Shoebroad Lane
Todmorden
Lancashire
OL14 6LQ
Director Name | Mr Daren Paul Newman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 11 years (closed 18 September 2012) |
Role | Graphic Design |
Country of Residence | England |
Correspondence Address | 1 Edlon Road Stockport Cheshire SK3 9NP |
Director Name | Mr Adrian Christopher Greensides |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2005(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 18 September 2012) |
Role | Design |
Country of Residence | United Kingdom |
Correspondence Address | 31 Well Row Broadbottom Hyde Cheshire SK14 6AR |
Secretary Name | Mr Barry Kinder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2006(6 years after company formation) |
Appointment Duration | 6 years, 7 months (closed 18 September 2012) |
Role | Company Director |
Correspondence Address | 2 Glendene Shoebroad Lane Todmorden Lancashire OL14 6LQ |
Director Name | David Steven Bateson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Project Director |
Correspondence Address | 58 Gisburn Road Barrowford Nelson Lancashire BB9 8NG |
Director Name | Simon John Fox |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Programmer |
Correspondence Address | 31 Knowlesly Road Darwen Lancashire BB3 2EG |
Secretary Name | David Steven Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Project Director |
Correspondence Address | 58 Gisburn Road Barrowford Nelson Lancashire BB9 8NG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 72 Tib Street Manchester Lancashire M4 1LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
301 at £1 | Barry Kinder 33.41% Ordinary |
---|---|
300 at £1 | Adrian Christopher Greensides 33.30% Ordinary |
300 at £1 | Daren Paul Newman 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,467 |
Cash | £1,717 |
Current Liabilities | £28,261 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2011 | Secretary's details changed for Mr Barry Kinder on 23 October 2010 (2 pages) |
4 April 2011 | Director's details changed for Barry Kinder on 23 October 2010 (2 pages) |
4 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Secretary's details changed for Mr Barry Kinder on 23 October 2010 (2 pages) |
4 April 2011 | Director's details changed for Barry Kinder on 23 October 2010 (2 pages) |
4 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Barry Kinder on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Daren Paul Newman on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Barry Kinder on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Daren Paul Newman on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Adrian Christopher Greensides on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Adrian Christopher Greensides on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 March 2009 | Secretary's change of particulars / barry kinder / 24/03/2009 (2 pages) |
24 March 2009 | Secretary's Change of Particulars / barry kinder / 24/03/2009 / Title was: , now: mr; HouseName/Number was: , now: 72; Street was: 70 tib street, now: tib street; Country was: , now: england; Occupation was: creative director, now: director (2 pages) |
24 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
10 March 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
10 March 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
12 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
12 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
27 March 2007 | Return made up to 03/02/07; full list of members (3 pages) |
27 March 2007 | Return made up to 03/02/07; full list of members (3 pages) |
23 March 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
23 March 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
11 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
11 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 70 tib st manchester M4 1LG (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 70 tib st manchester M4 1LG (1 page) |
15 February 2006 | New secretary appointed (1 page) |
15 February 2006 | New secretary appointed (1 page) |
3 February 2006 | Return made up to 03/02/06; full list of members (8 pages) |
3 February 2006 | Return made up to 03/02/06; full list of members (8 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
3 October 2005 | Secretary resigned;director resigned (1 page) |
3 October 2005 | Secretary resigned;director resigned (1 page) |
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
4 February 2005 | Return made up to 03/02/05; full list of members
|
4 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
11 February 2004 | Return made up to 03/02/04; full list of members
|
11 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 April 2003 | Return made up to 03/02/03; full list of members
|
7 April 2003 | Return made up to 03/02/03; full list of members (7 pages) |
17 January 2003 | Registered office changed on 17/01/03 from: albion chambers albion wharf albion street manchester M1 5LN (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: albion chambers albion wharf albion street manchester M1 5LN (1 page) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
10 April 2002 | Company name changed dynamic solutions inc. LTD\certificate issued on 10/04/02 (2 pages) |
10 April 2002 | Company name changed dynamic solutions inc. LTD\certificate issued on 10/04/02 (2 pages) |
12 February 2002 | Return made up to 03/02/02; full list of members (7 pages) |
12 February 2002 | Return made up to 03/02/02; full list of members (7 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Ad 01/09/01--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
19 September 2001 | Ad 01/09/01--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: suite 20 colne commercial centre, exchange st, colne lancashire BB8 0SQ (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: suite 20 colne commercial centre, exchange st, colne lancashire BB8 0SQ (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
16 March 2001 | Return made up to 03/02/01; full list of members (6 pages) |
16 March 2001 | Return made up to 03/02/01; full list of members (6 pages) |
29 November 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
29 November 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: 38 gisburn road barrowford nelson lancashire BB9 8NG (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: 38 gisburn road barrowford nelson lancashire BB9 8NG (1 page) |
3 February 2000 | Incorporation (18 pages) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |