Company NameDynamic Circuits Limited
DirectorsAlan Michael Dewick and David William Parker
Company StatusDissolved
Company Number04036620
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 9 months ago)

Directors

Director NameAlan Michael Dewick
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2000(same day as company formation)
RoleQuality Manager
Correspondence Address12 East View Terrace
Hartlepool
Cleveland
TS25 1AN
Director NameDavid William Parker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2000(same day as company formation)
RoleMaterial Manager
Correspondence Address33 Heathfield Park
Middleton St. George
Darlington
County Durham
DL2 1LN
Secretary NameAlan Michael Dewick
NationalityBritish
StatusCurrent
Appointed19 July 2000(same day as company formation)
RoleQuality Manager
Correspondence Address12 East View Terrace
Hartlepool
Cleveland
TS25 1AN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 6 All Saints Industrial Est
Shildon
County Durham
DL4 2RD
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

5 February 2003Dissolved (1 page)
5 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
17 April 2002Liquidators statement of receipts and payments (5 pages)
19 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2001Statement of affairs (8 pages)
18 April 2001Appointment of a voluntary liquidator (1 page)
28 March 2001Ad 28/02/01--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
13 January 2001Particulars of mortgage/charge (3 pages)
9 November 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
27 October 2000Registered office changed on 27/10/00 from: 33 heathfield park middleton st. George darlington county durham DL2 1LN (1 page)
12 September 2000Particulars of mortgage/charge (4 pages)
4 September 2000Ad 26/08/00--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Registered office changed on 26/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000Director resigned (1 page)