Company NameDynamic Robotic Solutions Ltd
Company StatusDissolved
Company Number01812577
CategoryPrivate Limited Company
Incorporation Date1 May 1984(40 years ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMikael Schroter
Date of BirthJune 1963 (Born 60 years ago)
NationalitySwedish
StatusClosed
Appointed23 March 2010(25 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 18 June 2019)
RoleMarket Manager
Country of ResidenceSweden
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr James Kevin Batty
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(7 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 March 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9 Sunways
Mirfield
West Yorkshire
WF14 9TN
Director NameKevin Brien
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(7 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2005)
RoleManaging Director
Correspondence Address29 Whinney Lane
Harrogate
North Yorkshire
HG2 9LS
Secretary NameMr James Kevin Batty
NationalityBritish
StatusResigned
Appointed06 December 1991(7 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sunways
Mirfield
West Yorkshire
WF14 9TN
Director NameMr Nils Sivert Engstrom
Date of BirthFebruary 1942 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed14 January 1992(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 January 1995)
RoleManaging Director
Correspondence AddressPulkstigen 22
Skelleftea S-931 51
Sweden
Director NameMr Hans Hakan Gardsby
Date of BirthAugust 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed14 January 1992(7 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 December 1992)
RoleFinancial Director
Correspondence AddressRunslingan 125
Torslanda S-423 47
Foreign
Director NameCharles Bertil Bertilson
Date of BirthMay 1931 (Born 93 years ago)
NationalitySwedish
StatusResigned
Appointed02 December 1992(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1994)
RoleCompany Director
Correspondence AddressPlatavagen 11
Huskvavna 56135
Foreign
Director NameBjorn Kumlin
Date of BirthOctober 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed01 March 1995(10 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 January 2002)
RoleCompany Director
Correspondence AddressDaggstigen 37
Skelleftea S 931 51
Sweden
Director NamePer-Ake Nordberg
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed19 March 1996(11 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 January 1997)
RoleManaging Director
Correspondence AddressO Palehgatan 10
Vastra Frolunda
42166
Director NameKarl-Ola Kjellberg
Date of BirthDecember 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed30 January 1997(12 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 March 2000)
RoleFinancial Director
Correspondence AddressTaksdroppsg 39
Skelleftea S 93152
Sweden
Foreign
Director NameTorwald Sven Olsson
Date of BirthJune 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed06 March 2002(17 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 2005)
RoleCompany Director
Correspondence AddressDojebacka 140
Romelanda 442 91
Sweden
Secretary NameLee Paul Murrell
NationalityBritish
StatusResigned
Appointed06 March 2002(17 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 March 2005)
RoleFinancial Controller
Correspondence Address35 Muirfield Drive
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8SH
Director NameSten Camitz
Date of BirthJune 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2005(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2007)
RoleCompany Director
Correspondence AddressAlrunavingen 17
Ronneby
372 39
Sweden
Director NamePaul Etchells
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(20 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Marlborough Close
Ramsbottom
Lancashire
BL0 9YU
Secretary NameLeif Nilsson
NationalitySwedish
StatusResigned
Appointed31 March 2005(20 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 April 2007)
RoleCo Secretary
Correspondence AddressSolbargsv 8
Ronneby
S37237
Director NameMats Sandgren
Date of BirthJune 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed27 April 2007(23 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressEkenasvagen 45b
372 73 Ronneby
Sweden
Secretary NameAsa Lingoy
NationalityBritish
StatusResigned
Appointed27 April 2007(23 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2008)
RoleCompany Director
Correspondence AddressBalkenhausensgatan 25
294 34 Slovesborg
Sweden

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100k at £1Dynamic Robotic Solutions Europe Ab
100.00%
Ordinary

Financials

Year2014
Net Worth£136,152
Cash£105,226
Current Liabilities£21,603

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

13 December 1989Delivered on: 20 December 1989
Persons entitled: Confederation Life Insurance Company

Classification: Rent deposit incorporating legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date and under the terms of the charge.
Particulars: The sum of £55,000 deposited with the land lands bankers in a separate designated deposit account.
Outstanding
18 November 1988Delivered on: 29 November 1988
Satisfied on: 31 August 1993
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
26 March 2019Application to strike the company off the register (1 page)
20 November 2018Resolutions
  • RES13 ‐ Amount arising from reduction be credited to p/l 31/10/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 November 2018Statement by Directors (1 page)
20 November 2018Statement of capital on 20 November 2018
  • GBP 1
(3 pages)
20 November 2018Solvency Statement dated 31/10/18 (1 page)
9 November 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 January 2018Satisfaction of charge 2 in full (1 page)
18 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
18 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
19 October 2017Cessation of Dynamic Robotic Solutions Europe Ab as a person with significant control on 6 April 2016 (1 page)
19 October 2017Notification of a person with significant control statement (2 pages)
19 October 2017Cessation of Dynamic Robotic Solutions Europe Ab as a person with significant control on 6 April 2016 (1 page)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
19 October 2017Notification of a person with significant control statement (2 pages)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
14 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
7 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100,000
(3 pages)
13 October 2015Registered office address changed from C/O Richard Evans Harold Sharp Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT to Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 13 October 2015 (1 page)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100,000
(3 pages)
13 October 2015Registered office address changed from C/O Richard Evans Harold Sharp Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT to Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 13 October 2015 (1 page)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100,000
(3 pages)
8 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100,000
(3 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100,000
(3 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100,000
(3 pages)
4 September 2014Company name changed kmt uk LIMITED\certificate issued on 04/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
4 September 2014Company name changed kmt uk LIMITED\certificate issued on 04/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-03
(3 pages)
28 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
5 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100,000
(3 pages)
5 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100,000
(3 pages)
5 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100,000
(3 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
12 October 2011Director's details changed for Mikael Schroter on 1 January 2011 (2 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
12 October 2011Director's details changed for Mikael Schroter on 1 January 2011 (2 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
12 October 2011Director's details changed for Mikael Schroter on 1 January 2011 (2 pages)
2 March 2011Accounts for a small company made up to 31 December 2010 (5 pages)
2 March 2011Accounts for a small company made up to 31 December 2010 (5 pages)
20 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
7 May 2010Termination of appointment of Paul Etchells as a director (2 pages)
7 May 2010Termination of appointment of Paul Etchells as a director (2 pages)
1 April 2010Appointment of Mikael Schroter as a director (3 pages)
1 April 2010Appointment of Mikael Schroter as a director (3 pages)
13 October 2009Director's details changed for Paul Etchells on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Paul Etchells on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Paul Etchells on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
24 September 2009Appointment terminated director mats sandgren (1 page)
24 September 2009Appointment terminated director mats sandgren (1 page)
11 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
11 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
19 March 2009Appointment terminated secretary asa lingoy (1 page)
19 March 2009Appointment terminated secretary asa lingoy (1 page)
12 December 2008Statement by directors (1 page)
12 December 2008Statement by directors (1 page)
12 December 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 December 2008Solvency statement dated 18/11/08 (1 page)
12 December 2008Memorandum of capital 12/12/08 (1 page)
12 December 2008Memorandum of capital 12/12/08 (1 page)
12 December 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 December 2008Solvency statement dated 18/11/08 (1 page)
29 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
21 October 2008Return made up to 07/10/08; full list of members (3 pages)
21 October 2008Return made up to 07/10/08; full list of members (3 pages)
15 November 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 November 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 October 2007Return made up to 07/10/07; no change of members (7 pages)
30 October 2007Return made up to 07/10/07; no change of members (7 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
29 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
29 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
17 November 2006Return made up to 07/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2006Return made up to 07/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
15 November 2005Return made up to 07/10/05; full list of members (7 pages)
15 November 2005Return made up to 07/10/05; full list of members (7 pages)
7 April 2005New secretary appointed (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005New secretary appointed (1 page)
21 March 2005Registered office changed on 21/03/05 from: maple park lowfields avenue leeds LS12 6HH (1 page)
21 March 2005Registered office changed on 21/03/05 from: maple park lowfields avenue leeds LS12 6HH (1 page)
11 March 2005Full accounts made up to 31 December 2004 (11 pages)
11 March 2005Full accounts made up to 31 December 2004 (11 pages)
15 February 2005New director appointed (1 page)
15 February 2005New director appointed (1 page)
15 February 2005New director appointed (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (1 page)
15 February 2005Director resigned (1 page)
11 February 2005Company name changed pullmax holdings LIMITED\certificate issued on 11/02/05 (3 pages)
11 February 2005Company name changed pullmax holdings LIMITED\certificate issued on 11/02/05 (3 pages)
27 October 2004Auditor's resignation (1 page)
27 October 2004Auditor's resignation (1 page)
19 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
26 April 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
16 October 2003Return made up to 07/10/03; full list of members (7 pages)
16 October 2003Return made up to 07/10/03; full list of members (7 pages)
8 October 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
8 October 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
10 October 2002Return made up to 07/10/02; full list of members (7 pages)
10 October 2002Return made up to 07/10/02; full list of members (7 pages)
1 July 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
1 July 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Secretary resigned;director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Secretary resigned;director resigned (1 page)
12 March 2002New secretary appointed (2 pages)
18 October 2001Return made up to 12/10/01; full list of members (7 pages)
18 October 2001Return made up to 12/10/01; full list of members (7 pages)
1 March 2001Full group accounts made up to 31 December 2000 (17 pages)
1 March 2001Full group accounts made up to 31 December 2000 (17 pages)
31 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2000Full group accounts made up to 31 December 1999 (18 pages)
3 October 2000Full group accounts made up to 31 December 1999 (18 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
14 October 1999Return made up to 12/10/99; full list of members (7 pages)
14 October 1999Return made up to 12/10/99; full list of members (7 pages)
11 February 1999Full group accounts made up to 31 December 1998 (18 pages)
11 February 1999Full group accounts made up to 31 December 1998 (18 pages)
14 October 1998Return made up to 12/10/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 1998Return made up to 12/10/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 February 1998Full group accounts made up to 31 December 1997 (20 pages)
11 February 1998Full group accounts made up to 31 December 1997 (20 pages)
24 October 1997Return made up to 20/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1997Return made up to 20/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
7 February 1997Full group accounts made up to 31 December 1996 (20 pages)
7 February 1997Full group accounts made up to 31 December 1996 (20 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
13 November 1996Return made up to 31/10/96; no change of members (4 pages)
13 November 1996Return made up to 31/10/96; no change of members (4 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
15 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
28 March 1996Accounting reference date extended from 31/08 to 31/12 (1 page)
28 March 1996Accounting reference date extended from 31/08 to 31/12 (1 page)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
9 September 1994Ad 26/08/94--------- £ si 70000@1=70000 £ ic 500000/570000 (2 pages)
9 September 1994Ad 26/08/94--------- £ si 70000@1=70000 £ ic 500000/570000 (2 pages)
31 August 1993Declaration of satisfaction of mortgage/charge (1 page)
31 August 1993Declaration of satisfaction of mortgage/charge (1 page)
22 October 1991Company name changed\certificate issued on 22/10/91 (2 pages)
22 October 1991Company name changed\certificate issued on 22/10/91 (2 pages)
2 April 1991Memorandum and Articles of Association (8 pages)
2 April 1991Memorandum and Articles of Association (8 pages)
23 May 1990Company name changed\certificate issued on 23/05/90 (2 pages)
23 May 1990Company name changed\certificate issued on 23/05/90 (2 pages)