Company NameDynamic Contract Services Ltd
Company StatusDissolved
Company Number11136437
CategoryPrivate Limited Company
Incorporation Date8 January 2018(6 years, 3 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NameUK House Doctor Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr James Brian Lord
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address51 Argyle Street
Heywood
OL10 3DQ
Director NameMr Benjamin Anthony Chadwick
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2018(3 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 July 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressIndependence House Adelaide Street
Heywood
OL10 4HF

Location

Registered AddressIndependence House
Adelaide Street
Heywood
OL10 4HF
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

9 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
18 July 2018Termination of appointment of James Brian Lord as a director on 18 July 2018 (1 page)
18 July 2018Cessation of James Brian Lord as a person with significant control on 18 July 2018 (1 page)
18 July 2018Termination of appointment of Benjamin Anthony Chadwick as a director on 18 July 2018 (1 page)
16 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-13
(3 pages)
12 April 2018Appointment of Mr Benjamin Anthony Chadwick as a director on 12 April 2018 (2 pages)
12 April 2018Registered office address changed from 51 Argyle Street Heywood OL10 3DQ England to Independence House Adelaide Street Heywood OL10 4HF on 12 April 2018 (1 page)
8 January 2018Incorporation
Statement of capital on 2018-01-08
  • GBP 1
(27 pages)
8 January 2018Incorporation
Statement of capital on 2018-01-08
  • GBP 1
(27 pages)