About

Registered Number: 02348236
Date of Incorporation: 15/02/1989 (35 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years ago)
Registered Address: Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, BB1 5NA,

 

Established in 1989, Dynamax Technologies Ltd have registered office in Blackburn, it has a status of "Dissolved". There are 2 directors listed for the company at Companies House. Dynamax Technologies Ltd currently employs 11-20 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Frank N/A 08 October 2013 1
RONSON, Paul 11 November 2000 16 December 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 19 December 2018
CS01 - N/A 19 October 2018
TM02 - Termination of appointment of secretary 19 October 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 17 October 2016
AD01 - Change of registered office address 04 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 16 February 2015
TM01 - Termination of appointment of director 21 January 2015
CH01 - Change of particulars for director 30 July 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 24 February 2014
MR04 - N/A 04 November 2013
MR04 - N/A 04 November 2013
MR04 - N/A 04 November 2013
TM01 - Termination of appointment of director 08 October 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 16 September 2011
MG01 - Particulars of a mortgage or charge 16 March 2011
AR01 - Annual Return 09 March 2011
TM01 - Termination of appointment of director 13 December 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 16 February 2009
353 - Register of members 16 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 February 2009
AA - Annual Accounts 27 October 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
363s - Annual Return 11 June 2008
287 - Change in situation or address of Registered Office 20 November 2007
AA - Annual Accounts 21 October 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
363s - Annual Return 25 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 16 March 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288c - Notice of change of directors or secretaries or in their particulars 31 January 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 13 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2004
395 - Particulars of a mortgage or charge 22 June 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 01 November 2002
AUD - Auditor's letter of resignation 28 June 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 08 March 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
AA - Annual Accounts 04 December 2000
CERTNM - Change of name certificate 18 May 2000
123 - Notice of increase in nominal capital 02 March 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 03 December 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
363s - Annual Return 26 November 1999
363s - Annual Return 26 November 1999
363s - Annual Return 26 November 1999
AA - Annual Accounts 15 October 1998
395 - Particulars of a mortgage or charge 02 July 1998
AA - Annual Accounts 18 June 1997
288c - Notice of change of directors or secretaries or in their particulars 28 February 1997
AA - Annual Accounts 01 November 1996
288 - N/A 12 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 1995
123 - Notice of increase in nominal capital 28 December 1995
363s - Annual Return 19 April 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 24 February 1994
AA - Annual Accounts 23 December 1993
288 - N/A 09 June 1993
363s - Annual Return 21 February 1993
AA - Annual Accounts 20 January 1993
RESOLUTIONS - N/A 13 July 1992
RESOLUTIONS - N/A 13 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1992
363b - Annual Return 02 March 1992
363a - Annual Return 02 March 1992
AA - Annual Accounts 26 November 1991
363a - Annual Return 07 October 1991
AA - Annual Accounts 03 January 1991
363a - Annual Return 03 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 1991
395 - Particulars of a mortgage or charge 16 February 1990
MEM/ARTS - N/A 14 November 1989
RESOLUTIONS - N/A 09 November 1989
RESOLUTIONS - N/A 09 November 1989
CERTNM - Change of name certificate 23 October 1989
395 - Particulars of a mortgage or charge 06 October 1989
288 - N/A 30 March 1989
287 - Change in situation or address of Registered Office 16 March 1989
288 - N/A 16 March 1989
288 - N/A 16 March 1989
NEWINC - New incorporation documents 15 February 1989

Mortgages & Charges

Description Date Status Charge by
Deed of mortgage of intellectual property 11 March 2011 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement 18 June 2004 Fully Satisfied

N/A

Debenture 29 June 1998 Fully Satisfied

N/A

Single debenture 14 February 1990 Fully Satisfied

N/A

Debenture 04 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.