Company NameDLJ Associates Limited
Company StatusDissolved
Company Number02563088
CategoryPrivate Limited Company
Incorporation Date28 November 1990(33 years, 5 months ago)
Dissolution Date20 February 2013 (11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Lloyd Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(1 year after company formation)
Appointment Duration21 years, 3 months (closed 20 February 2013)
RoleMarketing Consultant
Correspondence AddressFold Cottage 3 The Fold
Lothersdale
B20 8HD
Secretary NameJanice Kershaw
NationalityBritish
StatusClosed
Appointed27 November 2006(16 years after company formation)
Appointment Duration6 years, 2 months (closed 20 February 2013)
RoleCompany Director
Correspondence Address80 Asquith Avenue
Leeds
West Yorkshire
LS27 9QE
Secretary NameSamantha Cameron-Carruthers
NationalityBritish
StatusResigned
Appointed28 November 1991(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 25 November 1993)
RoleCompany Director
Correspondence Address32 Heath Crescent
Halifax
W Yorkshire
HX1 2PW
Secretary NamePaul Arthur Grayson
NationalityBritish
StatusResigned
Appointed25 November 1993(2 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 July 1996)
RoleCompany Director
Correspondence Address40 Bradshaw Lane
Bradshaw
Halifax
West Yorkshire
HX2 9XD
Secretary NameJanet Strickland
NationalityBritish
StatusResigned
Appointed18 July 1996(5 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 April 2003)
RoleFinancial Controller
Correspondence Address42 Broad Ings Way
Shelf
Halifax
HX3 7NJ
Secretary NameJanet Phillips
NationalityBritish
StatusResigned
Appointed15 April 2003(12 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 November 2006)
RoleCompany Director
Correspondence Address63 Dean Park Drive
Drighlington
Bradford
West Yorkshire
BD11 1AW

Location

Registered Address1 St. Ann Street
Manchester
M2 7LR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at 1David Lloyd Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£124,104
Cash£265
Current Liabilities£370,191

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 January 2015Bona Vacantia disclaimer (1 page)
21 January 2015Bona Vacantia disclaimer (1 page)
20 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2013Final Gazette dissolved following liquidation (1 page)
20 February 2013Final Gazette dissolved following liquidation (1 page)
20 November 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
20 November 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
27 September 2012Liquidators' statement of receipts and payments to 8 March 2012 (5 pages)
27 September 2012Liquidators statement of receipts and payments to 8 March 2012 (5 pages)
27 September 2012Liquidators' statement of receipts and payments to 8 March 2012 (5 pages)
27 September 2012Liquidators statement of receipts and payments to 8 March 2012 (5 pages)
19 September 2012Liquidators' statement of receipts and payments to 8 September 2012 (5 pages)
19 September 2012Liquidators statement of receipts and payments to 8 September 2012 (5 pages)
19 September 2012Liquidators statement of receipts and payments to 8 September 2012 (5 pages)
19 September 2012Liquidators' statement of receipts and payments to 8 September 2012 (5 pages)
21 March 2012Liquidators' statement of receipts and payments to 8 March 2012 (5 pages)
21 March 2012Liquidators statement of receipts and payments to 8 March 2012 (5 pages)
21 March 2012Liquidators statement of receipts and payments to 8 March 2012 (5 pages)
21 March 2012Liquidators' statement of receipts and payments to 8 March 2012 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 8 September 2011 (5 pages)
4 October 2011Liquidators statement of receipts and payments to 8 September 2011 (5 pages)
4 October 2011Liquidators statement of receipts and payments to 8 September 2011 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 8 September 2011 (5 pages)
12 July 2011Appointment of a voluntary liquidator (1 page)
12 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
12 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
12 July 2011Court order INSOLVENCY:replacement of liquidator (3 pages)
12 July 2011Court order insolvency:replacement of liquidator (3 pages)
12 July 2011Appointment of a voluntary liquidator (1 page)
24 March 2011Liquidators statement of receipts and payments to 8 March 2011 (6 pages)
24 March 2011Liquidators statement of receipts and payments to 8 March 2011 (6 pages)
24 March 2011Liquidators' statement of receipts and payments to 8 March 2011 (6 pages)
24 March 2011Liquidators' statement of receipts and payments to 8 March 2011 (6 pages)
23 December 2010Registered office address changed from Vantis Business Recovery Services 1St Floor North Point Faverdale North Faverdale Industrial Estate Darlington DL3 0PH on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from Vantis Business Recovery Services 1st Floor North Point Faverdale North Faverdale Industrial Estate Darlington DL3 0PH on 23 December 2010 (2 pages)
2 October 2010Liquidators statement of receipts and payments to 8 September 2010 (6 pages)
2 October 2010Liquidators' statement of receipts and payments to 8 September 2010 (6 pages)
2 October 2010Liquidators' statement of receipts and payments to 8 September 2010 (6 pages)
2 October 2010Liquidators statement of receipts and payments to 8 September 2010 (6 pages)
1 April 2010Liquidators statement of receipts and payments to 8 March 2010 (6 pages)
1 April 2010Liquidators statement of receipts and payments to 8 March 2010 (6 pages)
1 April 2010Liquidators' statement of receipts and payments to 8 March 2010 (6 pages)
1 April 2010Liquidators' statement of receipts and payments to 8 March 2010 (6 pages)
18 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-09
(1 page)
18 March 2009Statement of affairs with form 4.19 (9 pages)
18 March 2009Statement of affairs with form 4.19 (9 pages)
18 March 2009Appointment of a voluntary liquidator (1 page)
18 March 2009Appointment of a voluntary liquidator (1 page)
23 February 2009Registered office changed on 23/02/2009 from croft house croft house court richardshaw lane pudsey west yorkshire LS28 7NN (1 page)
23 February 2009Registered office changed on 23/02/2009 from croft house croft house court richardshaw lane pudsey west yorkshire LS28 7NN (1 page)
9 December 2008Return made up to 28/11/08; full list of members (3 pages)
9 December 2008Return made up to 28/11/08; full list of members (3 pages)
14 November 2008Director's Change of Particulars / david jones / 05/11/2008 / HouseName/Number was: , now: fold cottage; Street was: 7 broadfold hall, now: 3 the fold; Area was: luddenden, now: ; Post Town was: halifax, now: lothersdale; Region was: west yorkshire, now: ; Post Code was: HX2 6TW, now: B20 8HD (1 page)
14 November 2008Director's change of particulars / david jones / 05/11/2008 (1 page)
7 May 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
7 May 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
10 December 2007Return made up to 28/11/07; full list of members (2 pages)
10 December 2007Return made up to 28/11/07; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
25 April 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
17 January 2007New secretary appointed (1 page)
17 January 2007New secretary appointed (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
9 January 2007Return made up to 28/11/06; full list of members (2 pages)
9 January 2007Return made up to 28/11/06; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 28 February 2006 (14 pages)
8 May 2006Total exemption small company accounts made up to 28 February 2006 (14 pages)
6 January 2006Return made up to 28/11/05; full list of members (2 pages)
6 January 2006Return made up to 28/11/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
13 December 2004Return made up to 28/11/04; full list of members (6 pages)
13 December 2004Return made up to 28/11/04; full list of members (6 pages)
17 May 2004Accounts for a small company made up to 29 February 2004 (6 pages)
17 May 2004Accounts for a small company made up to 29 February 2004 (6 pages)
12 December 2003Return made up to 28/11/03; full list of members (6 pages)
12 December 2003Return made up to 28/11/03; full list of members (6 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (1 page)
30 April 2003Accounts for a small company made up to 28 February 2003 (6 pages)
30 April 2003Accounts for a small company made up to 28 February 2003 (6 pages)
23 December 2002Return made up to 28/11/02; full list of members (6 pages)
23 December 2002Return made up to 28/11/02; full list of members (6 pages)
23 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
23 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
21 February 2002Return made up to 28/11/01; full list of members (6 pages)
21 February 2002Return made up to 28/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2001Accounts for a small company made up to 28 February 2001 (6 pages)
18 July 2001Accounts for a small company made up to 28 February 2001 (6 pages)
21 January 2001Return made up to 28/11/00; full list of members (6 pages)
21 January 2001Return made up to 28/11/00; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
28 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
19 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
19 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
14 December 1999Return made up to 28/11/99; full list of members (6 pages)
14 December 1999Return made up to 28/11/99; full list of members (6 pages)
21 December 1998Return made up to 28/11/98; full list of members (6 pages)
21 December 1998Return made up to 28/11/98; full list of members (6 pages)
9 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
9 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
15 December 1997Return made up to 28/11/97; no change of members (4 pages)
15 December 1997Return made up to 28/11/97; no change of members (4 pages)
8 October 1997Accounts for a small company made up to 28 February 1997 (9 pages)
8 October 1997Accounts for a small company made up to 28 February 1997 (9 pages)
23 December 1996Return made up to 28/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 December 1996Return made up to 28/11/96; no change of members (4 pages)
4 October 1996Accounts for a small company made up to 29 February 1996 (9 pages)
4 October 1996Accounts for a small company made up to 29 February 1996 (9 pages)
27 August 1996New secretary appointed (2 pages)
27 August 1996Secretary resigned (1 page)
27 August 1996Secretary resigned (1 page)
17 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 1996Return made up to 28/11/95; full list of members (6 pages)
17 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 1996Return made up to 28/11/95; full list of members (6 pages)
20 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
20 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
27 April 1995Particulars of mortgage/charge (3 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
21 April 1995Registered office changed on 21/04/95 from: merchants house 19 peckover street little germany bradford W. yorkshire BD1 5BD (1 page)
21 April 1995Registered office changed on 21/04/95 from: merchants house 19 peckover street little germany bradford W. yorkshire BD1 5BD (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
14 January 1992Return made up to 28/11/91; full list of members (6 pages)
3 December 1990Secretary resigned;new director appointed (2 pages)
3 December 1990Secretary resigned;new director appointed (2 pages)
28 November 1990Incorporation (8 pages)
28 November 1990Incorporation (8 pages)