DYNATEK AUTOMATION SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

DYNATEK AUTOMATION SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02652911

Incorporation date

09/10/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Herschel House, 58 Herschel Street, Slough SL1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1991)
dot icon13/03/2010
Final Gazette dissolved following liquidation
dot icon13/12/2009
Notice of final account prior to dissolution
dot icon08/11/2005
Registered office changed on 09/11/05 from: blenheim house fitzalan court newport road cardiff CF2 1TS
dot icon26/10/2005
Receiver's abstract of receipts and payments
dot icon26/10/2005
Appointment of a liquidator
dot icon26/10/2005
Receiver's abstract of receipts and payments
dot icon26/10/2005
Receiver ceasing to act
dot icon20/04/2005
Dissolution deferment
dot icon20/04/2005
Completion of winding up
dot icon07/12/2004
Receiver's abstract of receipts and payments
dot icon16/11/2003
Receiver's abstract of receipts and payments
dot icon01/12/2002
Receiver's abstract of receipts and payments
dot icon21/11/2002
Declaration of satisfaction of mortgage/charge
dot icon26/02/2002
Administrative Receiver's report
dot icon07/02/2002
Order of court to wind up
dot icon17/12/2001
Registered office changed on 18/12/01 from: unit 4 sun valley business park winnall close winchester hampshire SO23 0LB
dot icon11/11/2001
Appointment of receiver/manager
dot icon25/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon19/09/2001
Director resigned
dot icon08/03/2001
New director appointed
dot icon22/01/2001
Full accounts made up to 1999-12-31
dot icon01/01/2001
Return made up to 10/10/00; full list of members
dot icon24/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon21/10/1999
Full accounts made up to 1998-12-31
dot icon05/10/1999
Return made up to 10/10/99; full list of members
dot icon05/10/1999
Registered office changed on 06/10/99
dot icon03/06/1999
Secretary resigned
dot icon03/06/1999
New secretary appointed
dot icon21/12/1998
Return made up to 10/10/98; full list of members
dot icon09/12/1998
Particulars of mortgage/charge
dot icon12/08/1998
Secretary resigned
dot icon26/05/1998
Full accounts made up to 1997-12-31
dot icon21/04/1998
New secretary appointed
dot icon21/04/1998
Secretary resigned
dot icon08/02/1998
Return made up to 10/10/97; full list of members
dot icon08/02/1998
Location of register of members address changed
dot icon08/02/1998
Location of debenture register address changed
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon18/01/1998
New secretary appointed
dot icon18/01/1998
Secretary resigned;director resigned
dot icon04/01/1998
New director appointed
dot icon01/01/1998
Registered office changed on 02/01/98 from: harvestway house 28,high street witney oxfordshire OX8 6HG
dot icon28/12/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon14/05/1997
Director resigned
dot icon14/05/1997
Director resigned
dot icon16/12/1996
Full accounts made up to 1996-03-31
dot icon13/10/1996
Return made up to 10/10/96; full list of members
dot icon19/02/1996
Full accounts made up to 1995-03-31
dot icon03/01/1996
Ad 30/11/95--------- £ si 999900@1=999900 £ ic 100/1000000
dot icon03/01/1996
Nc inc already adjusted 31/10/95
dot icon03/01/1996
Resolutions
dot icon03/01/1996
Resolutions
dot icon03/01/1996
Director's particulars changed
dot icon19/12/1995
Director's particulars changed
dot icon12/10/1995
Return made up to 10/10/95; no change of members
dot icon08/08/1995
Director resigned
dot icon08/08/1995
New director appointed
dot icon08/08/1995
New director appointed
dot icon23/05/1995
Director resigned
dot icon02/02/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/10/1994
Return made up to 10/10/94; no change of members
dot icon15/08/1994
Registered office changed on 16/08/94 from: 47 north bar banbury oxfordshire OX16 otj
dot icon09/11/1993
Return made up to 10/10/93; full list of members
dot icon09/11/1993
Location of register of members address changed
dot icon09/11/1993
Location of debenture register address changed
dot icon09/11/1993
Director resigned
dot icon19/10/1993
Full accounts made up to 1993-03-31
dot icon11/05/1993
Ad 01/04/93--------- £ si 98@1=98 £ ic 2/100
dot icon07/02/1993
Accounting reference date shortened from 31/10 to 31/03
dot icon25/10/1992
Return made up to 10/10/92; full list of members
dot icon14/06/1992
Director resigned;new director appointed
dot icon26/02/1992
Particulars of mortgage/charge
dot icon16/02/1992
Resolutions
dot icon15/02/1992
Secretary resigned;new secretary appointed
dot icon15/02/1992
Director resigned;new director appointed
dot icon15/02/1992
Director resigned;new director appointed
dot icon15/02/1992
Director resigned;new director appointed
dot icon15/02/1992
Director resigned;new director appointed
dot icon15/02/1992
Registered office changed on 16/02/92 from: 2 baches street london N1 6UB
dot icon05/02/1992
Certificate of change of name
dot icon09/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson Barnes, Oliver
Director
27/06/1995 - 15/04/1997
2
Trodd, Michael James
Director
01/03/2001 - 14/09/2001
5
Lederman, Chaim
Director
31/10/1997 - Present
-
Trodd, Michael James
Secretary
05/01/1998 - 26/03/1998
-
Wearmouth, David Paul
Director
27/06/1995 - 15/04/1997
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DYNATEK AUTOMATION SYSTEMS LIMITED

DYNATEK AUTOMATION SYSTEMS LIMITED is an(a) Dissolved company incorporated on 09/10/1991 with the registered office located at Herschel House, 58 Herschel Street, Slough SL1 1PG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of DYNATEK AUTOMATION SYSTEMS LIMITED?

toggle

DYNATEK AUTOMATION SYSTEMS LIMITED is currently Dissolved. It was registered on 09/10/1991 and dissolved on 13/03/2010.

Where is DYNATEK AUTOMATION SYSTEMS LIMITED located?

toggle

DYNATEK AUTOMATION SYSTEMS LIMITED is registered at Herschel House, 58 Herschel Street, Slough SL1 1PG.

What does DYNATEK AUTOMATION SYSTEMS LIMITED do?

toggle

DYNATEK AUTOMATION SYSTEMS LIMITED operates in the Manufacture of computers and other information processing equipment (30.02 - SIC 2003) sector.

What is the latest filing for DYNATEK AUTOMATION SYSTEMS LIMITED?

toggle

The latest filing was on 13/03/2010: Final Gazette dissolved following liquidation.