Company NameDynamic Closures (Europe) Limited
Company StatusDissolved
Company Number03277556
CategoryPrivate Limited Company
Incorporation Date13 November 1996(27 years, 5 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)
Previous NameBrilliantasset Limited

Directors

Director NameAbraham Emmerik
Date of BirthMay 1946 (Born 78 years ago)
NationalityDutch
StatusClosed
Appointed14 February 1997(3 months after company formation)
Appointment Duration2 years, 7 months (closed 14 September 1999)
RoleCompany Director
Correspondence AddressAmstevdamse Weg 216
Amstelveen 1182 Hm
Netherlands
Foreign
Secretary NameEdwin Van Donselaar
NationalityBritish
StatusClosed
Appointed27 April 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 14 September 1999)
RoleCompany Director
Correspondence AddressHavenweg 7
Lelystad
8243 Pl
Director NameJohannes Josephus Frederikus Rijks
Date of BirthOctober 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed14 February 1997(3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 October 1997)
RoleCompany Director
Correspondence AddressCantonlaan 9
Baarn
3742 Ch
Secretary NameJack Balshen
NationalityBritish
StatusResigned
Appointed14 February 1997(3 months after company formation)
Appointment Duration5 months (resigned 16 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Larkholme Lane
Fleetwood
Lancashire
FY7 8AU
Secretary NameMr Alan David Boddy
NationalityBritish
StatusResigned
Appointed16 July 1997(8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDamer House
Meadoway
Wickford
Essex
SS12 9HA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 November 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 November 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressDamer House
Meadoway
Wickford
Essex
SS12 9HA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
11 August 1998Return made up to 13/11/97; full list of members (6 pages)
11 August 1998Compulsory strike-off action has been discontinued (1 page)
19 May 1998First Gazette notice for compulsory strike-off (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998New secretary appointed (2 pages)
10 September 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
10 September 1997Director's particulars changed (1 page)
26 August 1997Registered office changed on 26/08/97 from: hesketh house alderley road wilmslow cheshire SK9 1JX (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997Secretary resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997Registered office changed on 20/02/97 from: moores rowland hesketh house wilmslow road wilmslow cheshire SK9 1JX (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997Secretary resigned (1 page)
14 January 1997Registered office changed on 14/01/97 from: 82-86 deansgate manchester M3 2ER (1 page)
30 December 1996Company name changed brilliantasset LIMITED\certificate issued on 30/12/96 (2 pages)
13 November 1996Incorporation (10 pages)