Company NameDynamix Group Limited
Company StatusDissolved
Company Number03978343
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr George Heydon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(same day as company formation)
RoleTrainer
Country of ResidenceEngland
Correspondence Address42 Hermitage Gardens
Chester Le Street
County Durham
DH2 3UD
Secretary NameMr Arthur James Peter Borrell
NationalityBritish
StatusClosed
Appointed20 April 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinedale
Wallace Avenue
Whickham
County Durham
NE16 4SX
Director NameChristopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleEngineer
Correspondence AddressFlat 1 Ashgill House
Clayton Road Jesmond
Newcastle Upon Tyne
NE2 1TL
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressKingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0EG
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

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)
9 November 2004Director resigned (1 page)
19 May 2004Return made up to 20/04/04; full list of members (7 pages)
7 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
12 May 2003Return made up to 20/04/03; full list of members (7 pages)
28 April 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
28 October 2002Director's particulars changed (1 page)
14 May 2002Return made up to 20/04/02; full list of members (6 pages)
10 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
30 May 2001Return made up to 20/04/01; full list of members (6 pages)
14 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
8 January 2001Director's particulars changed (1 page)
5 May 2000New director appointed (3 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
5 May 2000Secretary resigned (1 page)