Company NameDynamic Marketing (North) Limited
DirectorJohn Edwin Saxon
Company StatusDissolved
Company Number02803598
CategoryPrivate Limited Company
Incorporation Date25 March 1993(31 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Edwin Saxon
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1993(3 days after company formation)
Appointment Duration31 years
RoleD
Correspondence AddressOrchard House, Washdyke Lane
Glentham
Lincoln
Lincolnshire
LN2 3ER
Secretary NameJulia Elizabeth Saxon
NationalityBritish
StatusCurrent
Appointed29 March 1993(3 days after company formation)
Appointment Duration31 years
RoleComputer Programmer
Correspondence AddressOrchard House,Washdyke Lane
Glentham
Lincoln
Lincolnshire
LN2 3ER
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressNimrod House
42 Kingfield Road
Sheffield
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 August 1998Dissolved (1 page)
29 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 1998Liquidators statement of receipts and payments (5 pages)
3 October 1997Liquidators statement of receipts and payments (5 pages)
15 April 1997Liquidators statement of receipts and payments (5 pages)
25 September 1996Liquidators statement of receipts and payments (5 pages)
22 April 1996Liquidators statement of receipts and payments (5 pages)