Company NameDesign Dynamix Limited
Company StatusDissolved
Company Number04023378
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 10 months ago)
Dissolution Date26 July 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Carol Susan Dalton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(10 months after company formation)
Appointment Duration16 years, 3 months (closed 26 July 2017)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address339 Shadwell Lane
Leeds
West Yorkshire
LS17 8AF
Secretary NameDoreen Holliday
NationalityBritish
StatusClosed
Appointed30 April 2001(10 months after company formation)
Appointment Duration16 years, 3 months (closed 26 July 2017)
RoleCompany Director
Correspondence Address5 Kingsley Avenue
Adel
Leeds
West Yorkshire
LS16 7NY
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£229
Cash£287
Current Liabilities£48,415

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 July 2017Final Gazette dissolved following liquidation (1 page)
26 April 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
11 March 2016Liquidators statement of receipts and payments to 22 February 2016 (16 pages)
11 March 2016Liquidators' statement of receipts and payments to 22 February 2016 (16 pages)
3 March 2015Appointment of a voluntary liquidator (1 page)
3 March 2015Statement of affairs with form 4.19 (5 pages)
21 February 2015Registered office address changed from New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 21 February 2015 (2 pages)
19 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
15 August 2014Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
2 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
26 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
5 July 2010Director's details changed for Carol Susan Dalton on 29 June 2010 (2 pages)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
18 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
4 August 2009Return made up to 29/06/09; full list of members (6 pages)
12 August 2008Return made up to 29/06/08; no change of members (6 pages)
28 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
9 August 2007Return made up to 29/06/07; no change of members (6 pages)
5 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
7 August 2006Return made up to 29/06/06; full list of members (6 pages)
27 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
8 July 2005Return made up to 29/06/05; full list of members (6 pages)
18 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
26 January 2005Registered office changed on 26/01/05 from: 1 delph hill lowtown pudsey leeds LS28 7EB (1 page)
27 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
19 July 2004Return made up to 29/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
17 July 2003Return made up to 29/06/03; full list of members (6 pages)
4 July 2002Return made up to 29/06/02; full list of members (6 pages)
2 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
17 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2001Return made up to 29/06/01; full list of members (6 pages)
8 May 2001Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
3 May 2001New secretary appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001Registered office changed on 03/05/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001New director appointed (2 pages)
29 June 2000Incorporation (16 pages)