Company NameDynamic Diagnostics Limited
Company StatusDissolved
Company Number04801166
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Geoff Potts
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2003(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address11 Lindisfarne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Secretary NameMr Geoff Potts
NationalityBritish
StatusClosed
Appointed31 July 2003(1 month, 2 weeks after company formation)
Appointment Duration15 years, 11 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lindisfarne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Director NameMrs Joyce Potts
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(1 year, 5 months after company formation)
Appointment Duration14 years, 6 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lindisfarne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Director NameSarah Potts
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(1 year, 5 months after company formation)
Appointment Duration14 years, 6 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Amner Road
London
SW11 6AA
Director NamePeter Anthony Hurst
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 Western Road
Bletchley
Milton Keynes
Buckinghamshire
MK2 2PR
Director NameJohn Price
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleBusiness Manager
Correspondence Address30 Flawn Way
Eynesbury
St. Neots
PE19 2JT
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameBrisan Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address28 Station Approach
Hayes
Bromley
Kent
BR2 7EH
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address11 Lindisfarne Road
Newcastle Upon Tyne
NE2 2HE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

12 at £1Geoff Potts
75.00%
Ordinary
2 at £1Joyce Potts
12.50%
Ordinary
2 at £1Sarah L. Potts
12.50%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
1 April 2019Application to strike the company off the register (1 page)
24 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
7 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 16
(6 pages)
27 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 16
(6 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 16
(6 pages)
25 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 16
(6 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 16
(6 pages)
25 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 16
(6 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
23 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
31 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
31 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 May 2010Director's details changed for Sarah Potts on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Joyce Potts on 1 January 2010 (2 pages)
11 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Joyce Potts on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Sarah Potts on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Joyce Potts on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Sarah Potts on 1 January 2010 (2 pages)
11 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 June 2009Director's change of particulars / sarah potts / 31/01/2009 (1 page)
30 June 2009Director's change of particulars / sarah potts / 31/01/2009 (1 page)
30 June 2009Return made up to 21/04/09; full list of members (4 pages)
30 June 2009Return made up to 21/04/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 April 2008Return made up to 21/04/08; full list of members (4 pages)
24 April 2008Return made up to 21/04/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
24 January 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 April 2007Return made up to 21/04/07; full list of members (3 pages)
23 April 2007Return made up to 21/04/07; full list of members (3 pages)
17 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
17 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
17 July 2006Return made up to 21/04/06; full list of members (3 pages)
17 July 2006Return made up to 21/04/06; full list of members (3 pages)
22 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 September 2005Registered office changed on 01/09/05 from: 11 lindisfarne road jesmond necastle upon TYNENE2 2HE (1 page)
1 September 2005Location of register of members (1 page)
1 September 2005Location of debenture register (1 page)
1 September 2005Registered office changed on 01/09/05 from: 11 lindisfarne road jesmond necastle upon TYNENE2 2HE (1 page)
1 September 2005Return made up to 17/06/05; full list of members (3 pages)
1 September 2005Location of debenture register (1 page)
1 September 2005Location of register of members (1 page)
1 September 2005Return made up to 17/06/05; full list of members (3 pages)
19 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
19 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
22 December 2004Director resigned (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004Director resigned (1 page)
21 July 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/07/04
(7 pages)
21 July 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/07/04
(7 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003New secretary appointed (2 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003New secretary appointed (2 pages)
10 August 2003Ad 27/06/03--------- £ si 14@1=14 £ ic 2/16 (2 pages)
10 August 2003Ad 27/06/03--------- £ si 14@1=14 £ ic 2/16 (2 pages)
26 July 2003New secretary appointed (2 pages)
26 July 2003New secretary appointed (2 pages)
26 July 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003Registered office changed on 25/06/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Registered office changed on 25/06/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
17 June 2003Incorporation (15 pages)
17 June 2003Incorporation (15 pages)