Company NameD.L.D. (Rewinds) Limited
Company StatusDissolved
Company Number01382160
CategoryPrivate Limited Company
Incorporation Date4 August 1978(45 years, 9 months ago)
Dissolution Date29 June 2012 (11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Lynch
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration20 years, 6 months (closed 29 June 2012)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Finney Drive
Wilmslow
Cheshire
SK9 2ES
Secretary NamePatricia Lynch
NationalityBritish
StatusClosed
Appointed01 December 2000(22 years, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 29 June 2012)
RoleCompany Director
Correspondence Address10 Finney Drive
Wilmslow
Cheshire
SK9 2ES
Director NameMr Steven Lomas
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(22 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 29 June 2012)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1b Hiltons Street
Little Hulton
Manchester
M38 9NT
Director NameErnest Dowling
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1995)
RoleElectrical Engineer
Correspondence Address49 Greenway Road
Timperley
Altrincham
Cheshire
WA15 6BD
Director NameGraham James Thompson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 March 2000)
RoleElectrical Engineer
Correspondence Address5 Fox Hill Drive
Stalybridge
Cheshire
SK15 2RP
Secretary NameMr John Lynch
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Finney Drive
Wilmslow
Cheshire
SK9 2ES

Location

Registered Address49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70 at 1John Lynch
70.00%
Ordinary
30 at 1Steven Lomas
30.00%
Ordinary

Financials

Year2014
Net Worth£2,987
Cash£2,275
Current Liabilities£31,890

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 June 2012Final Gazette dissolved following liquidation (1 page)
29 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2012Final Gazette dissolved following liquidation (1 page)
29 March 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
29 March 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
17 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-26
(1 page)
17 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 February 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 February 2011Statement of affairs with form 4.19 (5 pages)
7 February 2011Statement of affairs with form 4.19 (5 pages)
7 February 2011Appointment of a voluntary liquidator (1 page)
7 February 2011Appointment of a voluntary liquidator (1 page)
21 January 2011Registered office address changed from 49 Peter Street Manchester M2 3NG on 21 January 2011 (1 page)
21 January 2011Registered office address changed from 49 Peter Street Manchester M2 3NG on 21 January 2011 (1 page)
14 January 2011Registered office address changed from Unit 52 Westbrook Road Trafford Park Manchester M17 1AY on 14 January 2011 (1 page)
14 January 2011Registered office address changed from Unit 52 Westbrook Road Trafford Park Manchester M17 1AY on 14 January 2011 (1 page)
7 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 100
(5 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 100
(5 pages)
28 January 2010Current accounting period extended from 31 July 2009 to 31 January 2010 (3 pages)
28 January 2010Current accounting period extended from 31 July 2009 to 31 January 2010 (3 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
14 November 2008Return made up to 31/12/07; full list of members; amend (5 pages)
14 November 2008Return made up to 31/12/07; full list of members; amend (5 pages)
31 October 2008Appointment terminated secretary john lynch (1 page)
31 October 2008Appointment Terminated Secretary john lynch (1 page)
19 June 2008Return made up to 31/12/07; full list of members (3 pages)
19 June 2008Return made up to 31/12/07; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 January 2007Return made up to 31/12/06; full list of members (6 pages)
17 January 2007Return made up to 31/12/06; full list of members (6 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 February 2006Return made up to 31/12/05; full list of members (6 pages)
21 February 2006Return made up to 31/12/05; full list of members (6 pages)
19 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
30 September 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
30 September 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
31 January 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
31 January 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
18 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
18 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 2003Return made up to 31/12/02; full list of members (6 pages)
23 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
23 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 February 2002Return made up to 31/12/01; full list of members (6 pages)
2 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
24 January 2001New secretary appointed (2 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 January 2001New secretary appointed (2 pages)
24 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
24 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
15 March 2000Return made up to 31/12/99; full list of members (6 pages)
15 March 2000Return made up to 31/12/99; full list of members (6 pages)
8 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
8 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 January 1999Accounts for a small company made up to 31 July 1998 (6 pages)
5 January 1999Accounts for a small company made up to 31 July 1998 (6 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 November 1997Accounts for a small company made up to 31 July 1997 (6 pages)
12 November 1997Accounts for a small company made up to 31 July 1997 (6 pages)
15 April 1997Full accounts made up to 31 July 1996 (6 pages)
15 April 1997Full accounts made up to 31 July 1996 (6 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
25 March 1996Accounts for a small company made up to 31 July 1995 (6 pages)
25 March 1996Accounts for a small company made up to 31 July 1995 (6 pages)
12 February 1996Return made up to 31/12/95; full list of members (6 pages)
12 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1995Director resigned (2 pages)
26 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
26 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
4 August 1978Incorporation (15 pages)
4 August 1978Incorporation (15 pages)