Dissolved
Dissolved 2013-11-14
Company Information for DYNO DEMON LIMITED
LIVERPOOL, MERSEYSIDE, L20,
|
Company Registration Number
04500600
Private Limited Company
Dissolved Dissolved 2013-11-14 |
Company Name | ||
---|---|---|
DYNO DEMON LIMITED | ||
Legal Registered Office | ||
LIVERPOOL MERSEYSIDE | ||
Previous Names | ||
|
Company Number | 04500600 | |
---|---|---|
Date formed | 2002-08-01 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-06-30 | |
Date Dissolved | 2013-11-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-31 02:47:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIAN DAVID HUSSEY |
||
JULIAN DAVID HUSSEY |
||
JUSTIN PAUL HUSSEY |
||
STEVEN JOHN WALMSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE ANN HUSSEY |
Company Secretary | ||
DAVID ROBIN HUSSEY |
Director | ||
JUSTIN PAUL HUSSEY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLOURIMAGE LITHO LIMITED | Company Secretary | 2000-04-17 | CURRENT | 1995-10-02 | Dissolved 2017-04-05 | |
JD HUSSEY ENTERPRISES LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active - Proposal to Strike off | |
COLOURIMAGE LITHO LIMITED | Director | 2000-04-17 | CURRENT | 1995-10-02 | Dissolved 2017-04-05 | |
SPEEDGRAPHICS LIMITED | Director | 1997-11-01 | CURRENT | 1987-04-09 | Dissolved 2017-04-05 | |
JUST RENTAL PROPERTIES LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active | |
RAFFETY'S RESTAURANT LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Dissolved 2016-09-20 | |
RAFFERTY'S RESTAURANT LIMITED | Director | 2014-10-16 | CURRENT | 2014-10-16 | Dissolved 2016-02-23 | |
COLOURIMAGE LITHO LIMITED | Director | 2000-04-17 | CURRENT | 1995-10-02 | Dissolved 2017-04-05 | |
SPEEDGRAPHICS LIMITED | Director | 1997-11-01 | CURRENT | 1987-04-09 | Dissolved 2017-04-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM EVOLUTION HOUSE, LONGACRES ROAD CLAYHILL INDUSTRIAL ESTATE WIRRAL CH64 3RL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 22/07/11 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 18/07/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/09; NO CHANGE OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR STEVE WALMSLEY | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 01/06/08 GBP SI 1@1=1 GBP IC 4/5 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
225 | CURREXT FROM 31/05/2008 TO 30/06/2008 | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
CERTNM | COMPANY NAME CHANGED EVOLUTION PRINT MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 21/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/05/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS | |
88(2)R | AD 01/08/03--------- £ SI 2@1=2 £ IC 1/3 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-05-15 |
Notices to Creditors | 2012-03-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 5030 - Sale of motor vehicle parts etc.
The top companies supplying to UK government with the same SIC code (5030 - Sale of motor vehicle parts etc.) as DYNO DEMON LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DYNO DEMON LIMITED | Event Date | 2013-05-10 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the final meeting of the members of the above named Company will be held at Aticus Recovery Limited, DHR House, Unit B1 Kingfisher Business Park, Hawthorne Road, Litherland, Merseyside, L20 6PF on 5 July 2013 at 10.45am to be followed at 11.00am by the final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Aticus Recovery Limited, DHR House, Unit B1 Kingfisher Business Park, Hawthorne Road, Litherland, Merseyside, L20 6PF no later than 12.00 noon on the preceding day. Date of Appointment: 7 March 2012 Office Holder details: Daniel Paul Hennessy, (IP No. 9286) of Aticus Recovery Limited, DHR House, Unit B1 Kingfisher Business Park, Hawthorne Road, Litherland, Liverpool, L20 6PF Further details contact: Email: pat@aticus.co.uk, Tel: 0844 887 1480. Daniel Paul Hennessy , Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DYNO DEMON LIMITED | Event Date | 2012-03-08 |
In accordance with Rule 4.106, I Daniel Paul Hennessy, of Aticus Recovery Limited, DHR House, Unit B1 Kingfisher Business Park, Hawthorne Road, Litherland, L20 6PF, give notice that on 7 March 2012 I was appointed Liquidator of Dyno Demon Limited by a resolution of creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 7 June 2012 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Daniel Paul Hennessy of Aticus Recovery Limited, DHR House, Unit B1 Kingfisher Business Park, Hawthorne Road, Litherland, L20 6PF, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further details contact: Daniel Paul Hennessy (IP No 9286), Email: pat@aticus.co.uk, Tel: 0844 887 1480. Daniel Paul Hennessy , Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |