DESIGN DYNAMIX LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S70 2BB

Company number 04023378
Status Liquidation
Incorporation Date 29 June 2000
Company Type Private Limited Company
Address GIBSON BOOTH, 15 VICTORIA ROAD, BARNSLEY, S70 2BB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Liquidators statement of receipts and payments to 22 February 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of DESIGN DYNAMIX LIMITED are www.designdynamix.co.uk, and www.design-dynamix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Design Dynamix Limited is a Private Limited Company. The company registration number is 04023378. Design Dynamix Limited has been working since 29 June 2000. The present status of the company is Liquidation. The registered address of Design Dynamix Limited is Gibson Booth 15 Victoria Road Barnsley S70 2bb. . HOLLIDAY, Doreen is a Secretary of the company. DALTON, Carol Susan is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
HOLLIDAY, Doreen
Appointed Date: 30 April 2001

Director
DALTON, Carol Susan
Appointed Date: 30 April 2001
71 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 30 April 2001
Appointed Date: 29 June 2000

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 30 April 2001
Appointed Date: 29 June 2000

DESIGN DYNAMIX LIMITED Events

11 Mar 2016
Liquidators statement of receipts and payments to 22 February 2016
03 Mar 2015
Statement of affairs with form 4.19
03 Mar 2015
Appointment of a voluntary liquidator
03 Mar 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-23

21 Feb 2015
Registered 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
...
... and 33 more events
03 May 2001
Secretary resigned
03 May 2001
New director appointed
03 May 2001
New secretary appointed
03 May 2001
Registered office changed on 03/05/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
29 Jun 2000
Incorporation