Company NameDynamic Detailing Ltd
Company StatusDissolved
Company Number04183182
CategoryPrivate Limited Company
Incorporation Date20 March 2001(23 years, 2 months ago)
Dissolution Date30 September 2008 (15 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard James Lester Silverthorne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(3 days after company formation)
Appointment Duration7 years, 6 months (closed 30 September 2008)
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address34 Greenfinch End
Colchester
Essex
CO4 3FG
Secretary NameMrs Diane Silverthorne
NationalityBritish
StatusClosed
Appointed23 March 2001(3 days after company formation)
Appointment Duration7 years, 6 months (closed 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Greenfinch End
Colchester
Essex
CO4 3FG
Director NameDavid Black
Date of BirthJune 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleCompany Formation Agent
Correspondence AddressAnglia House North Station Road
Colchester
Essex
CO1 1SB
Secretary NameForemost Formations Company Services Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence AddressAnglia House
North Station Road
Colchester
Essex
CO1 1SB

Location

Registered Address34 Greenfinch End
Colchester
Essex
CO4 3FG
RegionEast of England
ConstituencyColchester
CountyEssex
WardGreenstead
Built Up AreaColchester

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
16 May 2008Application for striking-off (1 page)
14 May 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
11 April 2008Return made up to 20/03/08; full list of members (3 pages)
3 May 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
17 April 2007Return made up to 20/03/07; full list of members (6 pages)
2 May 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
13 April 2006Return made up to 20/03/06; full list of members (6 pages)
12 May 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
7 April 2005Return made up to 20/03/05; full list of members (6 pages)
8 May 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
14 April 2004Return made up to 20/03/04; full list of members (6 pages)
11 May 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
10 April 2003Return made up to 20/03/03; full list of members (6 pages)
14 May 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
10 April 2002Return made up to 20/03/02; full list of members (6 pages)
5 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2002Ad 20/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2002Nc inc already adjusted 10/01/02 (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001New director appointed (2 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001Director resigned (1 page)
20 March 2001Incorporation (15 pages)