DYNAMCO REALISATIONS LIMITED

DYNAMCO REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDYNAMCO REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00528404
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DYNAMCO REALISATIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DYNAMCO REALISATIONS LIMITED located?

    Registered Office Address
    c/o AMY CHISMON
    7 More London Riverside
    SE1 2RT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DYNAMCO REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CMT DYNAMICS LIMITEDApr 27, 1987Apr 27, 1987
    C.M.T. INDUSTRIAL FASTENERS LIMITEDDec 31, 1977Dec 31, 1977
    KELO LIMITEDJan 23, 1954Jan 23, 1954

    What are the latest accounts for DYNAMCO REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for DYNAMCO REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of David Patrick Dancaster as a director on Nov 11, 2016

    1 pagesTM01

    Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on Nov 15, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Jun 09, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 20,000
    SH01

    Certificate of change of name

    Company name changed cmt dynamics LIMITED\certificate issued on 29/12/15
    4 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 10, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Claire Smith as a director on Dec 03, 2015

    1 pagesTM01

    Annual return made up to Jun 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2015

    Statement of capital on Jul 09, 2015

    • Capital: GBP 20,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Appointment of Mrs Claire Smith as a director on Feb 17, 2015

    2 pagesAP01

    Termination of appointment of Georgina Mason as a director on Feb 16, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jun 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2014

    Statement of capital on Jul 04, 2014

    • Capital: GBP 20,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jun 09, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Matthew Hyland as a director

    1 pagesTM01

    Appointment of Miss Georgina Mason as a director

    2 pagesAP01

    Termination of appointment of Michael Stilwell as a director

    1 pagesTM01

    Termination of appointment of Michael Stilwell as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Jun 09, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jun 09, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of DYNAMCO REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Stephen Geoffrey
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    Secretary
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    BritishAccountant108203800001
    CHEUNG, Wing Yee
    78 Park Hill Road
    Harborne
    B17 9HJ Birmingham
    Secretary
    78 Park Hill Road
    Harborne
    B17 9HJ Birmingham
    BritishFinancial Controller59538730002
    PEGLER, Ruth
    12 Barker Road
    B74 2NY Sutton Coldfield
    West Midlands
    Secretary
    12 Barker Road
    B74 2NY Sutton Coldfield
    West Midlands
    BritishAccountant42051530002
    PRICE, Sharon Ann
    80 Grafton Road
    Oldbury
    B68 8BJ Warley
    West Midlands
    Secretary
    80 Grafton Road
    Oldbury
    B68 8BJ Warley
    West Midlands
    BritishGroup Financial Controller77855650002
    RAWLINGS, Kevin Hedley
    75 Harrington Croft
    B71 3RJ West Bromwich
    West Midlands
    Secretary
    75 Harrington Croft
    B71 3RJ West Bromwich
    West Midlands
    BritishGroup Corporate Services Manag84159580002
    STILWELL, Michael James
    Caparo House
    103 Baker Street
    W1U 6LN London
    Secretary
    Caparo House
    103 Baker Street
    W1U 6LN London
    150881300001
    WARD, Elizabeth Katherine
    Thistledown House
    Cheltenham Road
    WR11 6LF Evesham
    Worcestershire
    Secretary
    Thistledown House
    Cheltenham Road
    WR11 6LF Evesham
    Worcestershire
    British18385840002
    BACHE, Mark John Thomas
    47 Chesterwood Road
    Kings Heath
    B13 0QG Birmingham
    West Midlands
    Director
    47 Chesterwood Road
    Kings Heath
    B13 0QG Birmingham
    West Midlands
    BritishAccountant42051490001
    BAILEY, Stephen Geoffrey
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    Director
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    EnglandBritishAccountant108203800001
    CHEUNG, Wing Yee
    78 Park Hill Road
    Harborne
    B17 9HJ Birmingham
    Director
    78 Park Hill Road
    Harborne
    B17 9HJ Birmingham
    BritishFinancial Controller59538730002
    DANCASTER, David Patrick
    Kenilworth Avenue
    SW19 7LN London
    1
    Director
    Kenilworth Avenue
    SW19 7LN London
    1
    EnglandBritishFinance Director55380530001
    HYLAND, Matthew William Edward
    Popes Lane
    B69 4PJ Oldbury
    Caparo House
    West Midlands
    United Kingdom
    Director
    Popes Lane
    B69 4PJ Oldbury
    Caparo House
    West Midlands
    United Kingdom
    United KingdomBritishNone152453950001
    MASON, Georgina
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    EnglandBritishTax And Financial Controller173302440001
    PEGLER, Ruth
    12 Barker Road
    B74 2NY Sutton Coldfield
    West Midlands
    Director
    12 Barker Road
    B74 2NY Sutton Coldfield
    West Midlands
    BritishAccountant42051530002
    PRICE, Sharon Ann
    80 Grafton Road
    Oldbury
    B68 8BJ Warley
    West Midlands
    Director
    80 Grafton Road
    Oldbury
    B68 8BJ Warley
    West Midlands
    BritishGroup Financial Controller77855650002
    RAWLINGS, Kevin Hedley
    75 Harrington Croft
    B71 3RJ West Bromwich
    West Midlands
    Director
    75 Harrington Croft
    B71 3RJ West Bromwich
    West Midlands
    United KingdomBritishGroup Corporate Services Manag84159580002
    SMITH, Claire
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    EnglandBritishDirector Of Finance Operations195772990001
    SMITH, John Godfrey
    Chequerfield House
    32 Showell Lane Lower Penn
    WV4 4TT Wolverhampton
    West Midlands
    Director
    Chequerfield House
    32 Showell Lane Lower Penn
    WV4 4TT Wolverhampton
    West Midlands
    United KingdomBritishFinance Director56051330001
    STEELE, Colin Grant
    Hindrum Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    Director
    Hindrum Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    United KingdomBritishAccountant10618480001
    STILWELL, Michael James
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    United KingdomBritishAccountant142098630001
    WARD, Elizabeth Katherine
    Thistledown House
    Cheltenham Road
    WR11 6LF Evesham
    Worcestershire
    Director
    Thistledown House
    Cheltenham Road
    WR11 6LF Evesham
    Worcestershire
    BritishChartered Accountant18385840002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0