Company NameDynamix Marketing And Communications Limited
Company StatusDissolved
Company Number03577020
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 11 months ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Albert Morris
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1998(same day as company formation)
RoleMusician
Correspondence AddressSaddleworth Bank
1 Woods Lane The Square Dobcross Sad
Oldham
Lancashire
OL3 5AA
Director NameMrs Helen Margaret Morris
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1998(same day as company formation)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressSaddleworth Bank The Square
Dobcross Saddleworth
Oldham
Lancashire
OL3 5AA
Director NameMrs Sally Ann Battye
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2004(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 04 June 2008)
RoleClient Services Director
Country of ResidenceEngland
Correspondence Address4 Vicarage Meadows
Cinderhills
Holmfirth
West Yorkshire
HD9 1DZ
Director NameKaren Marie Holland
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2004(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 04 June 2008)
RoleBrand Development
Correspondence Address15 Glen Eagles Close
Bramhall
Stockport
Cheshire
SK7 2LT
Secretary NameKerry Michelle O'Sullivan
NationalityBritish
StatusClosed
Appointed15 May 2007(8 years, 11 months after company formation)
Appointment Duration1 year (closed 04 June 2008)
RoleOffice Manager
Correspondence Address1 Grove Bank
Helsby
Frodsham
Cheshire
WA6 0QQ
Secretary NameMrs Helen Margaret Morris
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSaddleworth Bank The Square
Dobcross Saddleworth
Oldham
Lancashire
OL3 5AA
Secretary NameKerry Michelle Osullivan
NationalityBritish
StatusResigned
Appointed19 May 2003(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address28 Helmshore Avenue
Oldham
Lancashire
OL4 2QB
Director NameMr Roger William Barlow
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(6 years, 1 month after company formation)
Appointment Duration12 months (resigned 27 July 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Bower Road
Hale
Altrincham
Cheshire
WA15 9DU
Secretary NameMrs Sally Ann Battye
NationalityBritish
StatusResigned
Appointed01 November 2005(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 2007)
RoleCt Services Director
Country of ResidenceEngland
Correspondence Address4 Vicarage Meadows
Cinderhills
Holmfirth
West Yorkshire
HD9 1DZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressHollinwood Business Centre
Albert Street Hollinwood
Oldham
OL8 3QL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£306,233
Cash£419,907
Current Liabilities£136,773

Accounts

Latest Accounts14 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End14 September

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
9 January 2008Application for striking-off (2 pages)
20 November 2007Total exemption small company accounts made up to 14 September 2007 (5 pages)
20 November 2007Accounting reference date shortened from 31/12/07 to 14/09/07 (1 page)
16 May 2007Return made up to 07/05/07; full list of members (4 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 May 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 November 2005New secretary appointed (2 pages)
16 November 2005Secretary resigned (1 page)
15 August 2005Director's particulars changed (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Particulars of mortgage/charge (7 pages)
18 May 2005Return made up to 07/05/05; no change of members (8 pages)
9 December 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
21 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
10 May 2004Return made up to 07/05/04; full list of members (3 pages)
8 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 June 2003Return made up to 19/05/03; no change of members (7 pages)
24 May 2003Secretary resigned (1 page)
24 May 2003New secretary appointed (2 pages)
7 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
14 January 2003£ nc 100/200 11/10/02 (1 page)
14 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2003Ad 11/10/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
9 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
14 June 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
16 October 2000Accounts for a small company made up to 31 July 2000 (4 pages)
21 September 2000Return made up to 05/06/00; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 31 July 1999 (4 pages)
1 July 1999Return made up to 05/06/99; full list of members (6 pages)
25 July 1998Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
21 July 1998Particulars of mortgage/charge (4 pages)
11 June 1998Secretary resigned (1 page)
5 June 1998Incorporation (21 pages)