Company NameDynable Limited
Company StatusDissolved
Company Number03399582
CategoryPrivate Limited Company
Incorporation Date7 July 1997(26 years, 10 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Denzil Fellows
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(same day as company formation)
RoleProject Engineer
Country of ResidenceEngland
Correspondence AddressTrainon
Kings Mead, Pebmarsh
Halstead
Essex
CO9 2NA
Director NameBelynda Rozalyn Fellows
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(3 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 12 June 2007)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressTrianon
Kings Mead, Pebmarsh
Halstead
Essex
CO9 2NA
Secretary NameBelynda Rozalyn Fellows
NationalityBritish
StatusClosed
Appointed01 September 2000(3 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 12 June 2007)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressTrianon
Kings Mead, Pebmarsh
Halstead
Essex
CO9 2NA
Director NameHeather Tatum
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Prince Charles Close
Sudbury
Suffolk
CO10 6YT
Secretary NameHeather Tatum
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Prince Charles Close
Sudbury
Suffolk
CO10 6YT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address44 Southchurch Road
Southend On Sea
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£92,559
Net Worth£3,945
Cash£2,958
Current Liabilities£2,525

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
17 January 2007Application for striking-off (1 page)
14 August 2006Return made up to 07/07/06; full list of members (2 pages)
17 May 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
19 September 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
2 August 2005Return made up to 07/07/05; full list of members (2 pages)
18 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
26 July 2004Return made up to 07/07/04; full list of members (7 pages)
15 December 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
29 August 2003Return made up to 07/07/03; full list of members (7 pages)
17 September 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
24 October 2001Return made up to 07/07/01; full list of members (7 pages)
19 October 2001New secretary appointed (2 pages)
31 August 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
31 October 2000Accounts for a small company made up to 30 June 2000 (9 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Secretary resigned;director resigned (1 page)
21 July 2000Return made up to 07/07/00; full list of members (6 pages)
13 September 1999Full accounts made up to 30 June 1999 (9 pages)
9 September 1999Return made up to 07/07/99; no change of members (4 pages)
19 February 1999Full accounts made up to 30 June 1998 (9 pages)
26 January 1999Registered office changed on 26/01/99 from: first floor chichester house 45 chichester road southend SS1 2JU (1 page)
23 July 1998Return made up to 07/07/98; full list of members (6 pages)
23 July 1998Registered office changed on 23/07/98 from: warrior house 50 southchurch road southend on sea SS1 2LZ (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997Registered office changed on 13/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
13 August 1997Secretary resigned (1 page)
13 August 1997Director resigned (1 page)
13 August 1997New secretary appointed;new director appointed (2 pages)