Company NameDynamic Aviation Limited
Company StatusDissolved
Company Number03598930
CategoryPrivate Limited Company
Incorporation Date16 July 1998(25 years, 9 months ago)
Dissolution Date27 May 2003 (20 years, 11 months ago)

Business Activity

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

Directors

Director NameJohn Walsh
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(same day as company formation)
RoleAircraft Engineer
Correspondence AddressFern Hill Lodge
Chelford Road, Nether Alderley
Macclesfield
Cheshire
SK10 4RT
Secretary NameJulia Walsh
NationalityBritish
StatusClosed
Appointed16 July 1998(same day as company formation)
RoleSecretary
Correspondence AddressFern Hill Lodge
Chelford Road, Nether Alderley
Macclesfield
Cheshire
SK10 4RT
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address39 Charlecote Road
Poynton
Stockport
Cheshire
SK12 1DJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£749
Cash£209
Current Liabilities£2,532

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2003First Gazette notice for voluntary strike-off (1 page)
6 August 2002Voluntary strike-off action has been suspended (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
20 June 2002Application for striking-off (1 page)
18 December 2001Total exemption small company accounts made up to 31 July 2001 (2 pages)
29 March 2001Accounts for a small company made up to 31 July 2000 (2 pages)
3 August 2000Return made up to 16/07/00; full list of members (6 pages)
3 August 2000Registered office changed on 03/08/00 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page)
7 February 2000Accounts for a small company made up to 31 July 1999 (4 pages)
15 December 1999Registered office changed on 15/12/99 from: 1 grundey street hazel grove stockport cheshire SK7 4EU (1 page)
29 July 1999Return made up to 16/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1999Registered office changed on 27/01/99 from: 7 teal close offerton stockport cheshire SK2 5JN (1 page)
28 July 1998Registered office changed on 28/07/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998Registered office changed on 28/07/98 from: 7 teal close offerton stockport cheshire SK2 5JN (1 page)
16 July 1998Incorporation (7 pages)