Company NameDynamart Enterprises Limited
DirectorsDennis Pester and Martin John Pester
Company StatusDissolved
Company Number02596342
CategoryPrivate Limited Company
Incorporation Date28 March 1991(33 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Dennis Pester
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(1 year after company formation)
Appointment Duration32 years
RoleGreeting Cards Wholesales
Correspondence Address8 Warenne Road
Hangleton Valley
Hove
East Sussex
BN3 8EG
Director NameMartin John Pester
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(1 year after company formation)
Appointment Duration32 years
RoleGreeting Card Wholesales
Correspondence Address189 Nevill Avenue
Hove
East Sussex
BN3 7NG
Secretary NameMartin John Pester
NationalityBritish
StatusCurrent
Appointed28 March 1992(1 year after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address189 Nevill Avenue
Hove
East Sussex
BN3 7NG

Location

Registered Address332 Brighton Road
South Croydon
Surrey
CR2 6AJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2014
Turnover£587,593
Gross Profit£125,248
Net Worth-£31,847
Cash£11,229
Current Liabilities£323,562

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 August 2001Dissolved (1 page)
14 May 2001Liquidators statement of receipts and payments (5 pages)
14 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2001Liquidators statement of receipts and payments (5 pages)
31 August 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000Liquidators statement of receipts and payments (5 pages)
5 August 1999Liquidators statement of receipts and payments (5 pages)
9 February 1999Liquidators statement of receipts and payments (5 pages)
17 February 1998Registered office changed on 17/02/98 from: bank house southwick square southwick sussex BN42 4FN (1 page)
9 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 1998Statement of affairs (10 pages)
9 February 1998Appointment of a voluntary liquidator (1 page)
29 April 1997Full accounts made up to 30 June 1996 (12 pages)
14 March 1997Return made up to 08/03/97; no change of members (4 pages)
13 March 1996Return made up to 08/03/96; no change of members (4 pages)
20 February 1996Full accounts made up to 30 June 1995 (12 pages)
10 March 1995Return made up to 08/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)