Company NameThe Dynamic Testing Agency
Company StatusDissolved
Company Number02802361
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 March 1993(31 years, 1 month ago)
Dissolution Date21 October 2008 (15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameProf David John Ewins
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1993(same day as company formation)
RoleUniversity Professor
Correspondence AddressWoodpecker
Ogwell Mill Road
Newton Abbot
TQ12 6LS
Director NameDavid Adams
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1993(5 months, 2 weeks after company formation)
Appointment Duration15 years, 1 month (closed 21 October 2008)
RoleEngineer
Correspondence Address65 Hillgrove Crescent
Kidderminster
Worcestershire
DY10 3AR
Director NameMr Barry Charles Gasper
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1993(5 months, 2 weeks after company formation)
Appointment Duration15 years, 1 month (closed 21 October 2008)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWinnats Farm Great Buckland
Luddesdown
Gravesend
Kent
DA13 0XF
Director NameMr Michael John Nicholas Manning
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1994(1 year after company formation)
Appointment Duration14 years, 7 months (closed 21 October 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
School Lane
Chard
Somerset
TA20 2SA
Director NameMichael Patrick Neale
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2001(7 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 21 October 2008)
RoleChartered Engineer
Correspondence Address14 Ferne Furlong
Olney
Buckinghamshire
MK46 5EN
Secretary NameDavid Adams
NationalityBritish
StatusClosed
Appointed01 March 2004(10 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 21 October 2008)
RoleCompany Director
Correspondence Address65 Hillgrove Crescent
Kidderminster
Worcestershire
DY10 3AR
Secretary NameJohn Henry Edwards
NationalityBritish
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address19 Ashleigh Road
Solihull
West Midlands
B91 1AE
Director NameDr Robert Malcolm Hall
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(5 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 14 December 2006)
RoleConsultant Vibration
Correspondence Address14 Holmead Walk
Dorchester
Dorset
DT1 3GE
Secretary NameDavid Adams
NationalityBritish
StatusResigned
Appointed06 March 1997(3 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 January 2001)
RoleManager
Correspondence Address65 Hillgrove Crescent
Kidderminster
Worcestershire
DY10 3AR
Secretary NameMichael Patrick Neale
NationalityBritish
StatusResigned
Appointed17 January 2001(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 February 2004)
RoleChartered Engineer
Correspondence Address14 Ferne Furlong
Olney
Buckinghamshire
MK46 5EN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDept Of Mech Eng
Imperial College London
Exhibition Road
London
SW7 2AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,769
Cash£12,967
Current Liabilities£262

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
18 January 2008Application for striking-off (2 pages)
11 May 2007Annual return made up to 23/03/07 (2 pages)
11 May 2007Director resigned (1 page)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Annual return made up to 23/03/06 (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 April 2005Annual return made up to 23/03/05 (2 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 April 2004Annual return made up to 23/03/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
16 April 2004New secretary appointed (2 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 March 2003Annual return made up to 23/03/03
  • 363(287) ‐ Registered office changed on 28/03/03
(6 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 March 2002Annual return made up to 23/03/02 (5 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 March 2001Annual return made up to 23/03/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
30 March 2001New secretary appointed;new director appointed (2 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 April 2000Annual return made up to 23/03/00 (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 May 1999Annual return made up to 23/03/99 (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 April 1998Annual return made up to 23/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 May 1997Annual return made up to 23/03/97
  • 363(288) ‐ Secretary resigned
(6 pages)
22 May 1997New secretary appointed (2 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 April 1996Annual return made up to 23/03/96 (6 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 April 1995Annual return made up to 23/03/95 (6 pages)