Company NameDynex Europe Limited
Company StatusDissolved
Company Number02876390
CategoryPrivate Limited Company
Incorporation Date30 November 1993(30 years, 5 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWilliam Evans
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1994(6 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (closed 07 March 2000)
RoleTechnical Sales Manager
Correspondence Address28 Burtonwood Road
Great Sankey
Warrington
Cheshire
WA5 3AJ
Secretary NameMr Colin Joseph Humphrey
NationalityBritish
StatusClosed
Appointed01 June 1998(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 07 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Roundcroft
Romiley
Stockport
Cheshire
SK6 4LL
Director NameDerek Cox
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(same day as company formation)
RoleEngineer
Correspondence AddressCherry Brook
Station Road
Rushton Spencer
Staffordshire
Sk11
Secretary NameMrs Elizabeth Jane Cox
NationalityBritish
StatusResigned
Appointed30 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressCherrybrook Station Lane
Rushton Spencer
Macclesfield
Cheshire
SK11 0QU
Secretary NameJerry Oprondek
NationalityBritish
StatusResigned
Appointed27 June 1994(6 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 18 June 1998)
RoleCompany Director
Correspondence Address2323 W Hubbard
Chicago Illinois 60612
Usa
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 November 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 November 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressFernden House
Chapel Lane Stockton Heath
Warrington
Cheshire
WA4 6LL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
24 September 1999Application for striking-off (1 page)
19 February 1999Return made up to 30/11/98; full list of members
  • 363(287) ‐ Registered office changed on 19/02/99
  • 363(288) ‐ Secretary resigned
(6 pages)
19 February 1999Return made up to 30/11/97; full list of members (7 pages)
19 February 1999Secretary resigned (1 page)
24 June 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
24 June 1998New secretary appointed (2 pages)
8 January 1997Return made up to 30/11/96; no change of members (4 pages)
27 December 1996Accounts for a dormant company made up to 31 August 1996 (2 pages)
11 February 1996Return made up to 30/11/95; no change of members (4 pages)
30 November 1995Accounts for a dormant company made up to 31 August 1995 (2 pages)
4 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 May 1995Accounts for a dormant company made up to 31 August 1994 (2 pages)