Company NameDynamic Relations Limited
Company StatusDissolved
Company Number01396835
CategoryPrivate Limited Company
Incorporation Date30 October 1978(45 years, 6 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)
Previous NameStalbridge Kwick Klean Laundry Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Secretary NameMrs Yvonne May Monaghan
NationalityBritish
StatusClosed
Appointed01 March 2004(25 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 20 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Utkinton Road
Tarporley
Cheshire
CW6 0HS
Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(27 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 20 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Utkinton Road
Tarporley
Cheshire
CW6 0HS
Director NameMr Charles Antony Lawrence Skinner
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(28 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (closed 20 November 2007)
RoleCEO
Country of ResidenceEngland
Correspondence Address13 Moorhouse Road
London
W2 5DH
Director NameMr Robin Paul Binks
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(13 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 June 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Liskeard Gardens
Blackheath
London
SE3 0PN
Director NameMr David Stuart Coulter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(13 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsbrook Shaftesbury Road
Mere
Warminster
Wiltshire
BA12 6BJ
Secretary NameMichael Roy Searle
NationalityBritish
StatusResigned
Appointed08 March 1992(13 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 July 1995)
RoleCompany Director
Correspondence AddressDawbury 12 Stour Meadows
Gillingham
Dorset
SP8 4SG
Director NameRobert Victor Gwilliam
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(13 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 1993)
RoleCompany Director
Correspondence Address11 Belle Vue Road
Weymouth
Dorset
DT4 8RX
Director NameMichael Roy Searle
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(13 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 1993)
RoleCompany Director
Correspondence AddressDawbury 12 Stour Meadows
Gillingham
Dorset
SP8 4SG
Director NameRosemary Caroline Coulter
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(16 years, 4 months after company formation)
Appointment Duration4 years (resigned 17 March 1999)
RoleTransport Team Leader
Country of ResidenceEngland
Correspondence AddressKingsbrook Shaftesbury Road
Mere
Warminster
Wiltshire
BA12 6BJ
Secretary NameRosemary Caroline Coulter
NationalityBritish
StatusResigned
Appointed12 July 1995(16 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsbrook Shaftesbury Road
Mere
Warminster
Wiltshire
BA12 6BJ
Director NameMr John Barrie Johnstone
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(24 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2004)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address2l Long Close
Botley
Oxford
Oxfordshire
OX2 9SG
Director NameMr David Robert Toon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(24 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sheridan Place
Winwick
Warrington
Cheshire
WA2 8XG
Secretary NameMr John Barrie Johnstone
NationalityBritish
StatusResigned
Appointed14 February 2003(24 years, 3 months after company formation)
Appointment Duration9 months (resigned 12 November 2003)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address2l Long Close
Botley
Oxford
Oxfordshire
OX2 9SG
Secretary NameGary William Holmes
NationalityBritish
StatusResigned
Appointed12 November 2003(25 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 March 2004)
RoleCompany Director
Correspondence Address48 Badgers Way
Sturminster Newton
Dorset
DT10 1EP
Director NameMr Paul Bryan Carroll
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(25 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Falkirk Avenue
Widnes
Cheshire
WA8 9DX
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(28 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA

Location

Registered AddressJohnson House Abbots Park
Monks Way
Preston Brook Runcorn
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£770,000
Current Liabilities£14,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2007New director appointed (1 page)
7 September 2007Director resigned (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
22 June 2007Application for striking-off (1 page)
21 March 2007Return made up to 08/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 December 2006Director resigned (1 page)
28 December 2006New director appointed (1 page)
20 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
2 October 2006Registered office changed on 02/10/06 from: johnson service group PLC mildmay road bootle merseyside L20 5EW (1 page)
11 September 2006Director resigned (1 page)
11 September 2006New director appointed (1 page)
13 March 2006Return made up to 08/03/06; full list of members (7 pages)
17 October 2005Full accounts made up to 25 December 2004 (15 pages)
15 March 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
(7 pages)
8 October 2004Full accounts made up to 27 December 2003 (19 pages)
10 August 2004New director appointed (1 page)
10 August 2004Director resigned (1 page)
27 May 2004Director's particulars changed (1 page)
7 May 2004Secretary's particulars changed (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004Return made up to 08/03/04; full list of members (7 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004Secretary resigned (1 page)
4 December 2003Secretary resigned (1 page)
4 December 2003New secretary appointed (1 page)
10 April 2003Return made up to 08/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
13 March 2003Registered office changed on 13/03/03 from: kingsbrook shaftesbury road mere warminster wiltshire BA12 6BJ (1 page)
8 March 2003New director appointed (2 pages)
8 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Secretary resigned (1 page)
20 February 2003Full accounts made up to 31 August 2002 (17 pages)
28 January 2003Declaration of satisfaction of mortgage/charge (1 page)
28 January 2003Declaration of satisfaction of mortgage/charge (1 page)
28 January 2003Declaration of satisfaction of mortgage/charge (1 page)
8 May 2002Accounts for a small company made up to 31 August 2001 (6 pages)
21 March 2002Return made up to 08/03/02; full list of members (6 pages)
8 March 2001Return made up to 08/03/01; full list of members (6 pages)
14 February 2001Full accounts made up to 31 August 2000 (14 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
31 August 2000Full accounts made up to 31 August 1999 (15 pages)
28 April 2000Ad 20/03/00--------- £ si 80000@1=80000 £ ic 690000/770000 (2 pages)
28 March 2000Return made up to 08/03/00; full list of members (6 pages)
25 October 1999Accounting reference date extended from 28/02/99 to 31/08/99 (1 page)
23 July 1999Full accounts made up to 28 February 1998 (13 pages)
8 April 1999Return made up to 08/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 1999Ad 28/02/99--------- £ si 39000@1=39000 £ ic 1000/40000 (2 pages)
7 April 1999£ nc 100000/1000000 27/02/99 (1 page)
7 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
7 April 1999Ad 27/02/99--------- £ si 647000@1=647000 £ ic 40000/687000 (2 pages)
30 March 1999Nc inc already adjusted 15/05/97 (1 page)
20 August 1998Registered office changed on 20/08/98 from: wincombe centre shaftesbury dorset SP7 9QJ (1 page)
4 January 1998Full accounts made up to 28 February 1997 (13 pages)
13 July 1997Registered office changed on 13/07/97 from: christy's lane shaftesbury dorset SP7 8PH (1 page)
21 May 1997Ad 15/05/97--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages)
21 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 May 1997Return made up to 08/03/97; no change of members (4 pages)
7 April 1997Company name changed stalbridge kwick klean laundry l imited\certificate issued on 08/04/97 (2 pages)
12 March 1997Accounts for a medium company made up to 29 February 1996 (13 pages)
9 April 1996Return made up to 08/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 1995Full accounts made up to 28 February 1995 (13 pages)
18 July 1995Secretary resigned;new secretary appointed (4 pages)
28 April 1995Return made up to 08/03/95; change of members (8 pages)
10 March 1995New director appointed (2 pages)
22 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 June 1992Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
18 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1978Incorporation (16 pages)