Company NameDynamic Adhesive Products Limited
Company StatusDissolved
Company Number03547533
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Previous NameThornmoss Limited

Directors

Director NameMr Kenneth James Forster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(2 weeks after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Bede Burn Road
Jarrow
Tyne & Wear
NE32 5BH
Director NameMr Leslie Bradley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Green End
Denton
Manchester
M34 7PT
Director NameMr Robert Michael Lacy
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address76 The Wynding
Bedlington
Northumberland
NE22 6HW
Secretary NameMr Edmund Richard Wilson Lindsay
NationalityBritish
StatusCurrent
Appointed11 June 1999(1 year, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlagdon House
4 Mount Terrace
Rothbury
Northumberland
NE65 7QX
Secretary NameJohn Smithson Young
NationalityBritish
StatusResigned
Appointed01 May 1998(2 weeks after company formation)
Appointment Duration3 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressClose House
Dalton
Newcastle Upon Tyne
NE18 0AA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£68,479
Gross Profit-£51,918
Net Worth-£29,078
Current Liabilities£261,628

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 October 2002Dissolved (1 page)
23 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
23 July 2002Liquidators statement of receipts and payments (5 pages)
25 February 2002Liquidators statement of receipts and payments (5 pages)
4 September 2001Liquidators statement of receipts and payments (5 pages)
12 March 2001Liquidators statement of receipts and payments (5 pages)
24 February 2000Registered office changed on 24/02/00 from: princesway central team valley trading estate gateshead tyne & wear NE11 0TU (1 page)
24 February 2000Statement of affairs (8 pages)
24 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2000Appointment of a voluntary liquidator (1 page)
18 June 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 June 1999Full accounts made up to 31 December 1998 (16 pages)
26 August 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
16 July 1998New director appointed (2 pages)
2 July 1998Nc inc already adjusted 10/06/98 (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
1 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
29 June 1998Company name changed thornmoss LIMITED\certificate issued on 30/06/98 (2 pages)
18 May 1998Registered office changed on 18/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Secretary resigned (1 page)
18 May 1998New secretary appointed (2 pages)
18 May 1998New director appointed (2 pages)
17 April 1998Incorporation (13 pages)