Company NameDynamix Readymixed Concrete Limited
DirectorsRichard Edward Parry and Walter John Parry
Company StatusDissolved
Company Number02257514
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products

Directors

Director NameMr Richard Edward Parry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Lingerwood
1 Norton Road
Rhos On Sea
Clwyd
LL28 4TH
Wales
Director NameWalter John Parry
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressCarisbrookee
Croeshawell Lane
Burton Rossett
Clwyd
Ll12 Olb
Secretary NameMr Richard Edward Parry
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Lingerwood
1 Norton Road
Rhos On Sea
Clwyd
LL28 4TH
Wales

Location

Registered AddressC/O Grant Thornton Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 January 1999Dissolved (1 page)
5 October 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
11 June 1998Liquidators statement of receipts and payments (5 pages)
18 December 1997Liquidators statement of receipts and payments (5 pages)
17 June 1997Liquidators statement of receipts and payments (6 pages)
3 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 1996Appointment of a voluntary liquidator (1 page)
22 May 1996Registered office changed on 22/05/96 from: cuckoos nest works pulford chester CH4 9DG (1 page)
12 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1996Return made up to 31/12/94; full list of members (8 pages)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
7 April 1995£ nc 20000/100000 11/03/95 (1 page)
7 April 1995Ad 11/03/95--------- £ si 27500@1=27500 £ ic 5000/32500 (2 pages)