Company NameDynamo Services Limited
Company StatusDissolved
Company Number04317561
CategoryPrivate Limited Company
Incorporation Date6 November 2001(22 years, 6 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameThomas Hawinkels
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityGerman
StatusClosed
Appointed13 January 2002(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address284 Burton Road
West Didsbury
Manchester
M20 2NB
Secretary NameHelmut Hawinkels
NationalityGerman
StatusClosed
Appointed19 January 2002(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address284 Burton Road
West Didsbury
Manchester
M20 2NB
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressLancaster House
70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
24 November 2004Application for striking-off (1 page)
23 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 October 2004Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page)
8 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
28 October 2003Return made up to 06/11/03; full list of members (6 pages)
10 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
6 December 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002New director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001Secretary resigned (1 page)
23 November 2001Registered office changed on 23/11/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)