Company NameDalistja Ltd
Company StatusDissolved
Company Number02885951
CategoryPrivate Limited Company
Incorporation Date10 January 1994(30 years, 3 months ago)
Dissolution Date7 October 2020 (3 years, 6 months ago)
Previous NameD.V.M. Pigments & Additives Limited

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments

Directors

Director NameMr David Vincent Maltman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1994(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
Director NameMrs Lily Maltman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1994(same day as company formation)
RoleClerk/Secretary
Country of ResidenceEngland
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
Director NameMr Stephen James Maltman
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(17 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 07 October 2020)
RoleManufacturing
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
Secretary NameMrs Jacqueline Relph
StatusClosed
Appointed04 January 2016(21 years, 12 months after company formation)
Appointment Duration4 years, 9 months (closed 07 October 2020)
RoleCompany Director
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
Director NameMrs Jacqueline Relph
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(22 years, 8 months after company formation)
Appointment Duration4 years (closed 07 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
Secretary NameMrs Lily Maltman
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleClerk/Secretary
Country of ResidenceEngland
Correspondence AddressWeir Mill Crosse Hall Street
Chorley
Lancashire
PR6 0UH
Director NameMr Derek Johnson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(12 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWeir Mill Crosse Hall Street
Chorley
Lancashire
PR6 0UH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedvmpigments.co.uk
Telephone01257 278995
Telephone regionCoppull

Location

Registered AddressRegency House
45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

48 at £1David Vincent Maltman
40.00%
Ordinary A
36 at £1Lily Maltman
30.00%
Ordinary B
30 at £1Stephen James Maltman
25.00%
Ordinary C
3 at £1Derek Johnson
2.50%
Ordinary D
3 at £1Jacqui Relph
2.50%
Ordinary E

Financials

Year2014
Net Worth£531,318
Cash£84,951
Current Liabilities£630,269

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

30 July 2013Delivered on: 1 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 December 2000Delivered on: 10 January 2001
Satisfied on: 6 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 July 1994Delivered on: 7 July 1994
Satisfied on: 14 July 2012
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 May 1994Delivered on: 26 May 1994
Satisfied on: 4 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

11 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (9 pages)
14 October 2016Appointment of Mrs Jacqueline Relph as a director on 1 October 2016 (2 pages)
14 October 2016Termination of appointment of Derek Johnson as a director on 30 September 2016 (1 page)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 January 2016Appointment of Mrs Jacqueline Relph as a secretary on 4 January 2016 (2 pages)
20 January 2016Termination of appointment of Lily Maltman as a secretary on 4 January 2016 (1 page)
20 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 120
(7 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 120
(7 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 120
(7 pages)
20 November 2013Registered office address changed from Kem Mill, Factory Lane Whittle Le Woods Chorley Lancashire PR6 7EA on 20 November 2013 (1 page)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 August 2013Registration of charge 028859510004 (7 pages)
18 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (7 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
27 March 2012Statement of capital following an allotment of shares on 30 April 2011
  • GBP 117
(3 pages)
23 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
22 March 2012Secretary's details changed for Mrs Lily Maltman on 9 January 2012 (1 page)
22 March 2012Secretary's details changed for Mrs Lily Maltman on 9 January 2012 (1 page)
22 March 2012Director's details changed for Mrs Lily Maltman on 9 January 2012 (2 pages)
22 March 2012Director's details changed for Mrs Lily Maltman on 9 January 2012 (2 pages)
22 March 2012Director's details changed for Mr David Vincent Maltman on 9 January 2012 (2 pages)
22 March 2012Director's details changed for Mr Derek Johnson on 9 January 2012 (2 pages)
22 March 2012Director's details changed for Mr Stephen James Maltman on 21 April 2011 (2 pages)
22 March 2012Director's details changed for Mr Derek Johnson on 9 January 2012 (2 pages)
22 March 2012Director's details changed for Mr David Vincent Maltman on 9 January 2012 (2 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 April 2011Appointment of Mr Stephen James Maltman as a director (2 pages)
20 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for David Vincent Maltman on 27 January 2010 (2 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Director's details changed for Lily Maltman on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Derek Johnson on 27 January 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2009Return made up to 10/01/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2008Return made up to 10/01/08; full list of members (2 pages)
29 January 2008Registered office changed on 29/01/08 from: judeland house 45 judeland astley village chorley, lancs. PR7 1XJ (1 page)
29 January 2008Registered office changed on 29/01/08 from: kem mill, factory lane whittle le woods chorley lancashire PR6 7EA (1 page)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Return made up to 10/01/07; full list of members (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 July 2006New director appointed (1 page)
2 March 2006Return made up to 10/01/06; full list of members (7 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 January 2005Return made up to 10/01/05; full list of members (7 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 February 2004Return made up to 10/01/04; full list of members (7 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 February 2003Return made up to 10/01/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 February 2002Return made up to 10/01/02; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 March 2001Return made up to 10/01/01; full list of members (6 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 January 2000Return made up to 10/01/00; full list of members (6 pages)
8 February 1999Return made up to 10/01/99; no change of members (4 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 January 1998Return made up to 10/01/98; full list of members (6 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
17 January 1997Return made up to 10/01/97; no change of members (4 pages)
23 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
9 January 1996Return made up to 10/01/96; no change of members (4 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 March 1995Return made up to 10/01/95; full list of members (6 pages)
10 January 1994Incorporation (19 pages)