Company NameC.P. Dynes Plant Hire Limited
Company StatusDissolved
Company Number02894221
CategoryPrivate Limited Company
Incorporation Date2 February 1994(30 years, 2 months ago)
Dissolution Date3 April 2013 (11 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Camillus Philip Dynes
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1994(same day as company formation)
RoleSub Contractor
Correspondence Address97 Oak Lodge Tye
Chelmsford
Essex
CM1 6GZ
Secretary NameClaire Dynes
NationalityBritish
StatusClosed
Appointed02 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address97 Oak Lodge Tye
Springfield
Chelmsford
Essex
CM1 6GZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecpdynes.com
Email address[email protected]
Telephone01245 451577
Telephone regionChelmsford

Location

Registered Address97 Oak Lodge Tye
Springfield
Chelmsford
Essex
CM1 6GZ
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardSpringfield North
Built Up AreaChelmsford

Shareholders

2 at 1Mr Camillus Philip Dynes
100.00%
Ordinary

Financials

Year2014
Net Worth£274,761
Cash£146
Current Liabilities£1,527,273

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2013Final Gazette dissolved following liquidation (1 page)
3 April 2013Final Gazette dissolved following liquidation (1 page)
3 January 2013Completion of winding up (1 page)
3 January 2013Completion of winding up (1 page)
5 May 2010Order of court to wind up (1 page)
5 May 2010Order of court to wind up (1 page)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
10 December 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 December 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2009Return made up to 31/01/09; full list of members (3 pages)
6 February 2009Return made up to 31/01/09; full list of members (3 pages)
15 January 2009Accounts for a small company made up to 30 September 2007 (7 pages)
15 January 2009Accounts for a small company made up to 30 September 2007 (7 pages)
12 March 2008Return made up to 31/01/08; full list of members (3 pages)
12 March 2008Return made up to 31/01/08; full list of members (3 pages)
19 November 2007Registered office changed on 19/11/07 from: lakin rose LIMITED, pioneer house, vision park, histon cambridge cambridgeshire CB24 9NL (1 page)
19 November 2007Registered office changed on 19/11/07 from: lakin rose LIMITED, pioneer house, vision park, histon cambridge cambridgeshire CB24 9NL (1 page)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
13 March 2007Registered office changed on 13/03/07 from: lakin rose LIMITED pioneer house vision park histon cambridge cambridgeshire CB4 9NL (1 page)
13 March 2007Registered office changed on 13/03/07 from: lakin rose LIMITED pioneer house vision park histon cambridge cambridgeshire CB4 9NL (1 page)
21 February 2007Return made up to 31/01/07; full list of members (2 pages)
21 February 2007Return made up to 31/01/07; full list of members (2 pages)
17 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 October 2006Particulars of mortgage/charge (6 pages)
3 October 2006Particulars of mortgage/charge (6 pages)
22 August 2006Registered office changed on 22/08/06 from: c/o verity & barnes st johns innovation centre cowley road cambridge CB4 0WS (1 page)
22 August 2006Registered office changed on 22/08/06 from: c/o verity & barnes st johns innovation centre cowley road cambridge CB4 0WS (1 page)
15 February 2006Return made up to 02/02/06; full list of members (2 pages)
15 February 2006Return made up to 02/02/06; full list of members (2 pages)
13 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 February 2005Return made up to 02/02/05; full list of members (6 pages)
17 February 2005Return made up to 02/02/05; full list of members (6 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (4 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (4 pages)
10 February 2004Return made up to 02/02/04; full list of members (6 pages)
10 February 2004Return made up to 02/02/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
(6 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (4 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (4 pages)
9 July 2003Particulars of mortgage/charge (4 pages)
9 July 2003Particulars of mortgage/charge (4 pages)
17 February 2003Return made up to 02/02/03; full list of members (6 pages)
17 February 2003Return made up to 02/02/03; full list of members (6 pages)
19 June 2002Accounts for a small company made up to 30 September 2001 (4 pages)
19 June 2002Accounts for a small company made up to 30 September 2001 (4 pages)
11 February 2002Return made up to 02/02/02; full list of members (6 pages)
11 February 2002Return made up to 02/02/02; full list of members (6 pages)
3 August 2001Registered office changed on 03/08/01 from: 67 high street grantchester cambridge cambridgeshire CB3 9NF (1 page)
3 August 2001Accounts for a small company made up to 30 September 2000 (4 pages)
3 August 2001Registered office changed on 03/08/01 from: 67 high street grantchester cambridge cambridgeshire CB3 9NF (1 page)
3 August 2001Accounts for a small company made up to 30 September 2000 (4 pages)
16 February 2001Return made up to 02/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2001Return made up to 02/02/01; full list of members (6 pages)
28 December 2000Registered office changed on 28/12/00 from: high stone house 165 high street barnet hertfordshire EN5 5SU (1 page)
28 December 2000Registered office changed on 28/12/00 from: high stone house 165 high street barnet hertfordshire EN5 5SU (1 page)
20 November 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 November 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 February 2000Return made up to 02/02/00; full list of members (6 pages)
23 February 2000Return made up to 02/02/00; full list of members (6 pages)
12 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 March 1999Return made up to 02/02/99; no change of members (4 pages)
9 March 1999Return made up to 02/02/99; no change of members (4 pages)
17 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1998Return made up to 02/02/98; no change of members (4 pages)
17 February 1998Return made up to 02/02/98; no change of members (4 pages)
17 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
17 February 1998Accounts made up to 30 September 1997 (2 pages)
16 July 1997Registered office changed on 16/07/97 from: 22 queens road coventry CV1 3EG (1 page)
16 July 1997Registered office changed on 16/07/97 from: 22 queens road coventry CV1 3EG (1 page)
6 May 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
6 May 1997Return made up to 02/02/97; full list of members (6 pages)
6 May 1997Return made up to 02/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 May 1997Accounts made up to 30 September 1996 (2 pages)
31 January 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
31 January 1996Accounts made up to 30 September 1995 (2 pages)
30 January 1996Return made up to 02/02/96; full list of members (6 pages)
2 November 1995Secretary's particulars changed (2 pages)
2 November 1995Director's particulars changed (2 pages)
1 February 1995Return made up to 02/02/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
8 March 1994Director's particulars changed (2 pages)
8 March 1994Director's particulars changed (2 pages)
20 February 1994New secretary appointed (2 pages)
20 February 1994New secretary appointed (2 pages)
2 February 1994Incorporation (13 pages)