Company NameDynacore Holdings Limited
Company StatusDissolved
Company Number02254485
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Dissolution Date26 February 2002 (22 years, 1 month ago)
Previous NameDatapoint Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGerald Neal Agranoff
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed07 January 1997(8 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 26 February 2002)
RoleAttorney
Correspondence AddressPO Box 489
Simonton
Texas 77476-0489
United States
Director NameAsher Barry Edelman
Date of BirthNovember 1939 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed07 January 1997(8 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 26 February 2002)
RoleChairman Of Datapoint Corporat
Correspondence AddressChemin De Pecholettaz 9
Epalinges 1066
Switzerland
Foreign
Secretary NameHackwood Secretaries Limited (Corporation)
StatusClosed
Appointed07 January 1997(8 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 26 February 2002)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameRoger James Edmonds
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(4 years, 7 months after company formation)
Appointment Duration4 years (resigned 07 January 1997)
RoleCompany Director
Correspondence AddressKingswood 1 Villa Gardens
High Street
Flitwick
Bedfordshire
MK45 1DS
Director NameMr George Ross Laughead
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 1992(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 09 January 1995)
RoleCompany Vice President & Attorney
Correspondence Address11520 Huebner Road
Apartment 404
San Antonio
Texas
United States
Director NameMr Roger Charles Smith
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 1997)
RoleChartered Accountant
Correspondence AddressHartfield 115 Little Marlow Road
Marlow
Buckinghamshire
SL7 1JA
Secretary NameMr Roger Charles Smith
NationalityBritish
StatusResigned
Appointed29 December 1992(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 1997)
RoleCompany Director
Correspondence AddressHartfield 115 Little Marlow Road
Marlow
Buckinghamshire
SL7 1JA
Director NamePeter Manson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressGatsby House Rickmansworth Lane
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0LX
Director NameBlake Thomas
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 1997(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 January 2000)
RoleChief Operating Officer
Correspondence Address617 Jefferson Circle
Liberty
Missouri
64068

Location

Registered Address1 Silk Street
London
EC2Y 8HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Turnover£24,132,000
Gross Profit£5,589,000
Net Worth-£2,206,000
Cash£722,000
Current Liabilities£10,927,000

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2001First Gazette notice for voluntary strike-off (1 page)
26 September 2001Application for striking-off (1 page)
5 April 2001Return made up to 29/12/00; full list of members (5 pages)
31 August 2000Full group accounts made up to 31 July 1999 (22 pages)
25 August 2000Registered office changed on 25/08/00 from: datapoint house, 400, north circular road, neasden, london. NW10 ojg (1 page)
25 August 2000Director resigned (1 page)
1 June 2000Delivery ext'd 3 mth 31/07/99 (1 page)
17 February 2000Director resigned (1 page)
30 January 2000Return made up to 29/12/99; full list of members (6 pages)
20 August 1999Full group accounts made up to 1 August 1998 (22 pages)
28 May 1999Delivery ext'd 3 mth 31/07/98 (1 page)
11 January 1999Return made up to 29/12/98; full list of members (6 pages)
31 May 1998Full group accounts made up to 2 August 1997 (24 pages)
28 January 1998Secretary resigned;director resigned (1 page)
28 January 1998Return made up to 29/12/97; full list of members (6 pages)
17 December 1997Director resigned (1 page)
26 October 1997Secretary's particulars changed (1 page)
1 July 1997Full group accounts made up to 27 July 1996 (22 pages)
17 February 1997New director appointed (2 pages)
17 February 1997Director resigned (1 page)
29 January 1997New director appointed (1 page)
23 January 1997New director appointed (1 page)
21 January 1997Return made up to 29/12/96; no change of members (6 pages)
21 January 1997New secretary appointed (2 pages)
21 January 1997New director appointed (2 pages)
29 March 1996Full group accounts made up to 29 July 1995 (26 pages)
30 January 1996Return made up to 29/12/95; full list of members (6 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
19 May 1995Full group accounts made up to 30 July 1994 (25 pages)