Company NameDynabase Limited
Company StatusDissolved
Company Number03437014
CategoryPrivate Limited Company
Incorporation Date19 September 1997(26 years, 6 months ago)
Dissolution Date21 March 2000 (24 years ago)

Directors

Director NameRoyston Goss
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1998(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 21 March 2000)
RoleAccountant
Correspondence Address142 Queen Edith's Way
Cambridge
Cambridgeshire
CB1 8NL
Director NameBrian Edward Cobb
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 21 March 2000)
RoleEngineer
Correspondence Address42 Wingfield
Kings Lynn
Norfolk
PE30 4XG
Director NameRoyston Goss
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(2 weeks, 6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 May 1998)
RoleCompany Director
Correspondence Address142 Queen Edith's Way
Cambridge
Cambridgeshire
CB1 8NL
Secretary NameJohn Atherton Pugh
NationalityBritish
StatusResigned
Appointed09 October 1997(2 weeks, 6 days after company formation)
Appointment Duration4 months (resigned 08 February 1998)
RoleCompany Director
Correspondence AddressThe Old Post Office
High Street
Stock
Essex
CM4 9BA
Secretary NameFay Lynette Goss
NationalityBritish
StatusResigned
Appointed08 February 1998(4 months, 3 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 16 February 1998)
RoleCompany Director
Correspondence Address55 Hauxton Road
Little Shelford
Cambridge
Cambridgeshire
CB2 5HJ
Director NameMark Philip Capon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(4 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 09 February 1998)
RoleAccountant
Correspondence Address108 Swan Lane
Wickford
Essex
SS11 7DF
Director NameMark Philip Capon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(4 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 09 February 1998)
RoleAccountant
Correspondence Address108 Swan Lane
Wickford
Essex
SS11 7DF
Director NameJohn Atherton Pugh
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(4 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 09 February 1998)
RoleAccountant
Correspondence AddressThe Old Post Office
High Street
Stock
Essex
CM4 9BA
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

21 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
4 February 1999New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
5 June 1998Registered office changed on 05/06/98 from: 17 queens road coventry west midlands CV1 3EG (1 page)
5 June 1998Director resigned (1 page)
29 April 1998Ad 10/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 April 1998Director's particulars changed (1 page)
9 April 1998Registered office changed on 09/04/98 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
27 March 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
27 February 1998Secretary resigned (1 page)
27 February 1998Secretary resigned (1 page)
27 February 1998New secretary appointed (2 pages)
19 February 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
14 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997Registered office changed on 23/10/97 from: international house 31 church road hendon london NW4 4EB (1 page)
19 September 1997Incorporation (18 pages)