Company NameDynamite International Public Limited Company
Company StatusDissolved
Company Number01299740
CategoryPublic Limited Company
Incorporation Date23 February 1977(47 years, 2 months ago)
Dissolution Date1 May 2001 (22 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameCarol Ann Fisher
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1977(2 weeks, 1 day after company formation)
Appointment Duration24 years, 1 month (closed 01 May 2001)
RoleSecretary
Correspondence AddressCedar Lodge Penn Green
Penn Road
Beaconsfield
Buckinghamshire
HP9 2JP
Director NameSeymour Fisher
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1977(4 months, 4 weeks after company formation)
Appointment Duration23 years, 9 months (closed 01 May 2001)
RoleRecord Dealer
Correspondence AddressUrb Golf Rio Real 138
29600 Mabella
Spain
Secretary NameCarol Ann Fisher
NationalityBritish
StatusClosed
Appointed05 September 1991(14 years, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 01 May 2001)
RoleCompany Director
Correspondence AddressCedar Lodge Penn Green
Penn Road
Beaconsfield
Buckinghamshire
HP9 2JP
Director NamePeter George Harris
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1996(19 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 01 May 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowletts Willows Green
Great Leighs
Chelmsford
Essex
CM3 1QB
Director NameMr David Dasilva
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(14 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 October 1994)
RoleMerchandise Director
Correspondence Address18 Stockleigh Hall
London
NW8 7LA
Director NameMrs Miriam Leg
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(14 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 March 1996)
RoleSecretary
Correspondence Address12 London House
Canons Corner
Stanmore
Middlesex
Ha7

Location

Registered Address100a Chalk Farm Road
London
NW1 8EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
17 August 2000Receiver ceasing to act (1 page)
17 August 2000Receiver's abstract of receipts and payments (2 pages)
15 September 1999Receiver's abstract of receipts and payments (2 pages)
22 February 1999Notice of adminstrative receivers' death (1 page)
18 August 1998Receiver's abstract of receipts and payments (2 pages)
16 October 1997Administrative Receiver's report (4 pages)
16 October 19973.2 - stat of affairs (9 pages)
10 September 1997Registered office changed on 10/09/97 from: unit 11 latimer road london W1O 6RG (1 page)
8 August 1997Appointment of receiver/manager (1 page)
6 March 1997Full accounts made up to 31 March 1996 (21 pages)
6 October 1996Return made up to 05/09/96; full list of members (6 pages)
28 April 1996Director resigned (2 pages)
28 April 1996New director appointed (1 page)
18 December 1995Director resigned (2 pages)
15 December 1995Return made up to 05/09/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1995Full group accounts made up to 31 March 1995 (16 pages)