Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dynamax Technologies Limited
Dynamax Technologies Limited is a dissolved company incorporated on 15 February 1989 with the registered office located in Blackburn, Lancashire. Dynamax Technologies Limited was registered 36 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 March 2019
(6 years ago)
Was
30 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
02348236
Private limited company
Age
36 years
Incorporated
15 February 1989
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Dynamax Technologies Limited
Contact
Address
Bowland House Philips Road
Whitebirk Industrial Estate
Blackburn
BB1 5NA
England
Same address for the past
8 years
Companies in BB1 5NA
Telephone
01254503666
Email
Available in Endole App
Website
Dynamaxworld.com
See All Contacts
People
Officers
1
Shareholders
19
Controllers (PSC)
4
Mr Herbert Anthony Cann
Director • PSC • Textile Technologist • British • Lives in UK • Born in Jan 1939
Mr Hugh David Turner
PSC • British • Lives in England • Born in Dec 1949
Mrs Carole Fahy
PSC • British • Lives in England • Born in Jan 1960
Mr Beverley John Berryman
PSC • British • Lives in UK • Born in Mar 1944
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
S. & H.A.C Holdings
Mr Herbert Anthony Cann is a mutual person.
Active
Burton McCall (Industrial) Limited
Mr Herbert Anthony Cann is a mutual person.
Active
Sprayway Limited
Mr Herbert Anthony Cann is a mutual person.
Active
Spring Part Manufacturing Limited
Mr Herbert Anthony Cann is a mutual person.
Active
Whitebirk Finance Limited
Mr Herbert Anthony Cann is a mutual person.
Active
Direct Design Limited
Mr Herbert Anthony Cann is a mutual person.
Active
Bollin Group Limited
Mr Herbert Anthony Cann is a mutual person.
Active
Learning Clip Limited
Mr Herbert Anthony Cann is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Dec 2017
For period
31 Dec
⟶
31 Dec 2017
Traded for
12 months
Cash in Bank
£700
Decreased by £40.18K (-98%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.86K
Decreased by £293.1K (-99%)
Total Liabilities
-£5.4M
Increased by £316.36K (+6%)
Net Assets
-£5.4M
Decreased by £609.46K (+13%)
Debt Ratio (%)
188797%
Increased by 187079.72% (+10892%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 26 Mar 2019
Voluntary Gazette Notice
6 Years Ago on 8 Jan 2019
Application To Strike Off
6 Years Ago on 19 Dec 2018
Confirmation Submitted
6 Years Ago on 19 Oct 2018
Paul Michael Culligan Resigned
6 Years Ago on 12 Oct 2018
Full Accounts Submitted
6 Years Ago on 20 Sep 2018
Confirmation Submitted
7 Years Ago on 30 Oct 2017
Full Accounts Submitted
7 Years Ago on 25 Sep 2017
Confirmation Submitted
8 Years Ago on 17 Oct 2016
Registered Address Changed
8 Years Ago on 4 Oct 2016
Get Alerts
Get Credit Report
Discover Dynamax Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 26 Mar 2019
First Gazette notice for voluntary strike-off
Submitted on 8 Jan 2019
Application to strike the company off the register
Submitted on 19 Dec 2018
Confirmation statement made on 17 October 2018 with no updates
Submitted on 19 Oct 2018
Termination of appointment of Paul Michael Culligan as a secretary on 12 October 2018
Submitted on 19 Oct 2018
Total exemption full accounts made up to 31 December 2017
Submitted on 20 Sep 2018
Confirmation statement made on 17 October 2017 with no updates
Submitted on 30 Oct 2017
Total exemption full accounts made up to 31 December 2016
Submitted on 25 Sep 2017
Confirmation statement made on 17 October 2016 with updates
Submitted on 17 Oct 2016
Registered office address changed from Activhouse Whitebirk Estate Blackburn Lancashire BB1 5rd to Bowland House Philips Road Whitebirk Industrial Estate Blackburn BB1 5NA on 4 October 2016
Submitted on 4 Oct 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs