Company NameDynamic Expertise Limited
Company StatusDissolved
Company Number03374106
CategoryPrivate Limited Company
Incorporation Date15 May 1997(26 years, 11 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Yvonne May Monaghan
NationalityBritish
StatusClosed
Appointed01 March 2004(6 years, 9 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(9 years, 3 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(10 years, 3 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 David Stuart Coulter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsbrook Shaftesbury Road
Mere
Warminster
Wiltshire
BA12 6BJ
Director NameRosemary Caroline Coulter
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsbrook Shaftesbury Road
Mere
Warminster
Wiltshire
BA12 6BJ
Director NameMrs Melanie Anne Quantock Shuldham
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEast Stoke House
East Stoke
Stoke Sub Hamdon
Somerset
TA14 6UF
Secretary NameRosemary Caroline Coulter
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsbrook Shaftesbury Road
Mere
Warminster
Wiltshire
BA12 6BJ
Secretary NameBenjamin James Uttermare Taylor
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBattens Church House
Yeovil
Somerset
BA20 1HB
Director NameMr John Barrie Johnstone
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(5 years, 9 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(5 years, 9 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(5 years, 9 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(6 years, 6 months 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(7 years, 2 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(9 years, 6 months 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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£805,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 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)
4 June 2007Return made up to 15/05/07; full list of members (7 pages)
28 December 2006Director resigned (1 page)
28 December 2006New director appointed (2 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (6 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 2006New director appointed (1 page)
11 September 2006Director resigned (1 page)
30 May 2006Return made up to 15/05/06; full list of members (7 pages)
17 October 2005Full accounts made up to 25 December 2004 (12 pages)
27 May 2005Return made up to 15/05/05; full list of members (7 pages)
6 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2004Full accounts made up to 27 December 2003 (12 pages)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (1 page)
27 May 2004Director's particulars changed (1 page)
21 May 2004Return made up to 15/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/05/04
(7 pages)
7 May 2004Secretary's particulars changed (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed (2 pages)
13 June 2003Return made up to 15/05/03; full list of members (8 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: mansion house princes street yeovil somerset BA20 1EP (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;director resigned (1 page)
20 February 2003Full accounts made up to 31 August 2002 (13 pages)
30 May 2002Return made up to 15/05/02; full list of members (8 pages)
8 May 2002Accounts for a small company made up to 31 August 2001 (7 pages)
20 February 2002Registered office changed on 20/02/02 from: church house church street yeovil somerset BA20 1HB (1 page)
23 May 2001Return made up to 15/05/01; full list of members (7 pages)
14 February 2001Full accounts made up to 31 August 2000 (11 pages)
31 August 2000Full accounts made up to 31 August 1999 (13 pages)
22 June 2000Return made up to 15/05/00; change of members (6 pages)
28 April 2000Ad 20/03/00--------- £ si 80000@1=80000 £ ic 725001/805001 (2 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 (12 pages)
9 June 1999Return made up to 15/05/99; change of members (6 pages)
7 April 1999Ad 28/02/99--------- £ si 400000@1=400000 £ ic 325001/725001 (2 pages)
20 May 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
30 April 1998Accounting reference date shortened from 31/05/98 to 28/02/98 (1 page)
13 March 1998£ ic 825001/325001 29/12/97 £ sr 500000@1=500000 (1 page)
13 March 1998Ad 27/02/98--------- £ si 325000@1=325000 £ ic 500001/825001 (2 pages)
13 March 1998Ad 15/10/97--------- £ si 1@1=1 £ ic 500000/500001 (2 pages)
27 November 1997Declaration of shares redemption:auditor's report (2 pages)
27 November 1997Aud rep re section 173 of cosact (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997New secretary appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Secretary resigned (1 page)
21 May 1997New secretary appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997Secretary resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Ad 15/05/97--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
15 May 1997Incorporation (12 pages)