Company NameManagement Dynamics Limited
Company StatusDissolved
Company Number02805818
CategoryPrivate Limited Company
Incorporation Date1 April 1993(31 years, 1 month ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameJennifer Mary Harfield
NationalityBritish
StatusClosed
Appointed19 April 1993(2 weeks, 4 days after company formation)
Appointment Duration10 years, 6 months (closed 04 November 2003)
RoleHousewife
Correspondence Address22 Arbour Way
Colchester
Essex
CO4 4BD
Director NameAndrew John Harfield
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish/Canadian
StatusClosed
Appointed09 February 2001(7 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 04 November 2003)
RoleStudent
Correspondence Address22 Arbour Way
Colchester
Essex
CO4 4BD
Director NameChristopher John Harfield
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(2 weeks, 4 days after company formation)
Appointment Duration7 years, 8 months (resigned 15 December 2000)
RoleManagement Consultant
Correspondence Address22 Arbour Way
Colchester
Essex
CO4 4BD

Location

Registered Address12 North Hill
Colchester
CO1 1AS
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth£7,790
Cash£7,073
Current Liabilities£2,068

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
24 August 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
6 April 2001Return made up to 01/04/01; full list of members (7 pages)
19 March 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
21 April 2000Return made up to 01/04/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
8 June 1999Director's particulars changed (1 page)
8 June 1999Secretary's particulars changed (1 page)
8 June 1999Return made up to 01/04/99; no change of members (6 pages)
1 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
20 August 1998Return made up to 01/04/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
13 February 1998Return made up to 01/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 1998Return made up to 01/04/96; full list of members (6 pages)
8 September 1997Auditor's resignation (1 page)
23 June 1997Registered office changed on 23/06/97 from: c/o bentley jennison chapel house westmead drive wetslea,swindon SN5 7UW (1 page)
11 June 1997Ad 31/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 1997Full accounts made up to 30 April 1996 (10 pages)
18 March 1996Full accounts made up to 30 April 1995 (38 pages)