Company NameDynamic Supplies Ltd
Company StatusDissolved
Company Number05587313
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 7 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameKhalili Anjum Soni
Date of BirthMay 1970 (Born 54 years ago)
NationalityPakistani
StatusClosed
Appointed12 February 2008(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 18 May 2010)
RoleDirector Ofcor
Correspondence Address1 Skelton Grove
Manchester
M13 0UL
Secretary NameSobia Khalil Soni
NationalityPakistani
StatusClosed
Appointed12 February 2008(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 18 May 2010)
RoleHousewife
Correspondence Address1 Skelton Grove
Manchester
M13 0UL
Director NameMr Shakeel Anjum
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address295 Mauldeth Road
Manchester
Lancashire
M19 1DZ
Secretary NameZohaib Anjum
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleSecretary
Correspondence Address295 Mauldeth Road
Manchester
Lancashire
M19 1DZ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address6 Cleveleys Avenue
Heald Green
Cheadle
Cheshire
SK8 3RH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2,680
Cash£3,856
Current Liabilities£10,455

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 July 2009Return made up to 10/10/08; full list of members (3 pages)
6 July 2009Return made up to 10/10/08; full list of members (3 pages)
6 November 2008Compulsory strike-off action has been discontinued (1 page)
6 November 2008Compulsory strike-off action has been discontinued (1 page)
5 November 2008Return made up to 10/10/07; full list of members (6 pages)
5 November 2008Return made up to 10/10/07; full list of members (6 pages)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
11 March 2008Secretary appointed sobia khalil soni (2 pages)
11 March 2008Secretary appointed sobia khalil soni (2 pages)
27 February 2008Director appointed khalili anjum soni (2 pages)
27 February 2008Director appointed khalili anjum soni (2 pages)
24 October 2007Registered office changed on 24/10/07 from: 295 mauldeth road manchester M19 1DZ (1 page)
24 October 2007Registered office changed on 24/10/07 from: 295 mauldeth road manchester M19 1DZ (1 page)
19 July 2007Return made up to 10/10/06; full list of members (6 pages)
19 July 2007Return made up to 10/10/06; full list of members (6 pages)
18 June 2007Director resigned (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Director resigned (1 page)
12 June 2007Strike-off action suspended (1 page)
12 June 2007Strike-off action suspended (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
24 October 2005New secretary appointed (2 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Secretary resigned (1 page)
10 October 2005Incorporation (13 pages)
10 October 2005Incorporation (13 pages)