DYNAMAX TECHNOLOGIES LIMITED

Dissolved Blackburn

Other manufacturing n.e.c.

Other manufacturing n.e.c.
D

DYNAMAX TECHNOLOGIES LIMITED

Other manufacturing n.e.c.

Founded 15 Feb 1989 Dissolved Blackburn, England website.com
Other manufacturing n.e.c.

Previous Company Names

TERMINAL DISPLAY SYSTEMS LIMITED 24 Oct 1989 — 19 May 2000
GIFTCLEAR LIMITED 15 Feb 1989 — 24 Oct 1989
Accounts Submitted 20 Sept 2018
Confirmation Submitted 19 Oct 2018 Next due 31 Oct 2019 80 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 5
1 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

Bowland House Philips Road Whitebirk Industrial Estate Blackburn BB1 5NA England

Full company profile for DYNAMAX TECHNOLOGIES LIMITED (02348236), a dissolved company based in Blackburn, England. Incorporated 15 Feb 1989. Other manufacturing n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Herbert Anthony CannDirectorBritishUnited Kingdom8715 Feb 1992Active

Shareholders

Shareholders (23)

Ruth Amy Cann Herbert Anthony Cann John Berryman
53.4%
750,119
Herbert Anthony Cann
20.6%
289,000

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Beverley John Berryman

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB March 1944
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust

Herbert Anthony Cann

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB January 1939
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust

Carole Fahy

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1960
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust

Hugh David Turner

British

Active
Notified 6 Apr 2016
Residence England
DOB December 1949
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding 4 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
26 Mar 2019GazetteGazette Dissolved Voluntary
8 Jan 2019GazetteGazette Notice Voluntary
19 Dec 2018DissolutionDissolution Application Strike Off Company
19 Oct 2018OfficersTermination of Paul Michael Culligan as director on 12 Oct 2018
19 Oct 2018Confirmation StatementConfirmation statement made on 17 Oct 2018 with no updates
26 Mar 2019 Gazette

Gazette Dissolved Voluntary

8 Jan 2019 Gazette

Gazette Notice Voluntary

19 Dec 2018 Dissolution

Dissolution Application Strike Off Company

19 Oct 2018 Officers

Termination of Paul Michael Culligan as director on 12 Oct 2018

19 Oct 2018 Confirmation Statement

Confirmation statement made on 17 Oct 2018 with no updates

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

7 years ago on 26 Mar 2019

Gazette Notice Voluntary

7 years ago on 8 Jan 2019

Dissolution Application Strike Off Company

7 years ago on 19 Dec 2018

Termination of Paul Michael Culligan as director on 12 Oct 2018

7 years ago on 19 Oct 2018

Confirmation statement made on 17 Oct 2018 with no updates

7 years ago on 19 Oct 2018