Company NameDynamic Attractions Limited
Company StatusDissolved
Company Number02596976
CategoryPrivate Limited Company
Incorporation Date2 April 1991(33 years ago)
Dissolution Date10 October 2009 (14 years, 5 months ago)
Previous NameAngle Holdings Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDavid John Dutton
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2003(12 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 10 October 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike Cottage
Oxhill Bridle Road
Pillerton Hersey
Warwickshire
CV35 0QB
Director NameMrs Kim Jane Clarke
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2004(13 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 10 October 2009)
RoleMarketing
Correspondence AddressTurnpike Cottage
Oxhill Bridle Road
Pillerton Hersey
Warwickshire
CV35 0QB
Secretary NameMrs Kim Jane Clarke
NationalityBritish
StatusClosed
Appointed15 March 2007(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 10 October 2009)
RoleCompany Director
Correspondence AddressTurnpike Cottage
Oxhill Bridle Road
Pillerton Hersey
Warwickshire
CV35 0QB
Director NameMr John Philip Chittock
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(1 month after company formation)
Appointment Duration15 years, 10 months (resigned 14 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTara Tite Hill
Englefield Green
Egham
Surrey
TW20 0NH
Director NameOlive Victoria Chittock
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed07 May 1991(1 month after company formation)
Appointment Duration12 years, 7 months (resigned 01 December 2003)
RoleManagement Consultant
Correspondence AddressTara Tite Hill
Englefield Green
Surrey
TW20 0NH
Secretary NameMr John Philip Chittock
NationalityBritish
StatusResigned
Appointed07 May 1991(1 month after company formation)
Appointment Duration15 years, 10 months (resigned 14 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTara Tite Hill
Englefield Green
Egham
Surrey
TW20 0NH
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressC/O Kroll Limited
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£554,176
Gross Profit£186,776
Net Worth-£44,921
Cash£2,420
Current Liabilities£406,126

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

10 July 2009Notice of move from Administration to Dissolution (13 pages)
20 October 2008Statement of affairs with form 2.14B (13 pages)
8 September 2008Statement of administrator's proposal (22 pages)
23 July 2008Registered office changed on 23/07/2008 from waterside theatre waterside stratford on avon warwickshire CV37 6BA (1 page)
16 July 2008Appointment of an administrator (1 page)
11 July 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
10 April 2008Return made up to 02/04/08; full list of members (9 pages)
5 April 2007Return made up to 02/04/07; full list of members (6 pages)
2 April 2007Amended accounts made up to 31 October 2006 (12 pages)
16 March 2007New secretary appointed (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned (1 page)
12 January 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
10 April 2006Return made up to 02/04/06; full list of members (6 pages)
4 January 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
30 November 2005Div 18/11/05 (2 pages)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 November 2005Ad 18/11/05--------- £ si [email protected]=501 £ ic 6917/7418 (2 pages)
18 August 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
11 April 2005Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
11 April 2005Return made up to 02/04/05; full list of members (11 pages)
2 March 2005Ad 28/01/05-23/02/05 £ si [email protected]=525 £ ic 15942/16467 (2 pages)
6 January 2005Ad 26/11/04-26/12/04 £ si [email protected]=170 £ ic 15772/15942 (2 pages)
8 October 2004Ad 25/09/04-25/09/04 £ si 15000@1=15000 £ ic 772/15772 (2 pages)
28 July 2004Ad 30/03/04-20/07/04 £ si [email protected] (2 pages)
8 June 2004New director appointed (2 pages)
2 June 2004Registered office changed on 02/06/04 from: tara,tite hill, englefield green surrey TW20 0NH (1 page)
24 May 2004Particulars of mortgage/charge (3 pages)
17 April 2004Return made up to 02/04/04; full list of members (8 pages)
30 March 2004Ad 23/01/04-29/02/04 £ si [email protected]=3100 £ ic 772/3872 (5 pages)
8 January 2004Ad 16/12/03--------- £ si [email protected]=50 £ ic 722/772 (2 pages)
8 January 2004Resolutions
  • RES13 ‐ Issue of shares 16/12/03
(1 page)
29 December 2003Company name changed angle holdings LIMITED\certificate issued on 29/12/03 (2 pages)
19 December 2003Ad 29/11/03--------- £ si [email protected]=720 £ ic 2/722 (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003£ nc 1000/50000 29/11/03 (1 page)
19 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2003Director resigned (1 page)
5 December 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
5 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
9 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 April 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
9 April 2003Return made up to 02/04/03; full list of members (7 pages)
16 April 2002Return made up to 02/04/02; full list of members (6 pages)
24 October 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
24 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2001Return made up to 02/04/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
(6 pages)
2 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
11 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
11 April 2000Return made up to 02/04/00; full list of members (6 pages)
13 April 1999Return made up to 02/04/99; no change of members (4 pages)
6 November 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
6 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
8 April 1998Return made up to 02/04/98; full list of members (6 pages)
12 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
9 April 1997Return made up to 02/04/97; no change of members (4 pages)
15 April 1996Return made up to 02/04/96; no change of members (4 pages)
7 November 1995Minutes of meeting (1 page)
7 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 November 1995Accounts for a dormant company made up to 30 September 1995 (1 page)
6 June 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
6 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 April 1995Return made up to 02/04/95; full list of members (6 pages)
27 April 1994Return made up to 02/04/94; no change of members (4 pages)
27 October 1993Accounts for a dormant company made up to 30 September 1993 (1 page)
27 October 1993Minutes of meeting 15/10/93 (2 pages)
8 April 1993Return made up to 02/04/93; no change of members (4 pages)
22 October 1992Accounts for a dormant company made up to 30 September 1992 (1 page)
23 June 1992Return made up to 02/04/92; full list of members (5 pages)
30 May 1991Memorandum and Articles of Association (10 pages)
30 May 1991Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
2 April 1991Incorporation (14 pages)