Company NameDL Lift Installations Ltd
Company StatusDissolved
Company Number03324676
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years, 2 months ago)
Dissolution Date29 June 2016 (7 years, 10 months ago)
Previous NamesDelta Lists Ltd and Delta Lifts Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarry Watson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1997(same day as company formation)
RoleSales Director
Correspondence Address83 Bracken Bank Avenue
Keighley
West Yorkshire
BD22 7AF
Director NameMr William Kane
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address59 Raymond Street
Bradford
West Yorkshire
BD5 8DT
Director NameMr William Watson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleInstallation Director
Correspondence Address19 Princes Drive
Skipton
North Yorkshire
BD23 1HN
Secretary NameMr William Watson
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleInstallation Director
Correspondence Address19 Princes Drive
Skipton
North Yorkshire
BD23 1HN
Secretary NamePhilip John Gostling
NationalityBritish
StatusResigned
Appointed16 June 2006(9 years, 3 months after company formation)
Appointment Duration3 months (resigned 20 September 2006)
RoleAccountant
Correspondence AddressHunters Moon
Baxter Wood Cross Hills
Keighley
West Yorkshire
BD20 8BB
Secretary NameDonna Watson
NationalityBritish
StatusResigned
Appointed20 September 2006(9 years, 6 months after company formation)
Appointment Duration1 week, 3 days (resigned 30 September 2006)
RoleAdministrator
Correspondence Address83 Bracken Bank Avenue
Keighley
West Yorkshire
BD22 7AF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Grant Thornton Uk Llp
4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2005
Net Worth£114,270
Cash£65,901
Current Liabilities£385,845

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 June 2016Final Gazette dissolved following liquidation (1 page)
29 June 2016Final Gazette dissolved following liquidation (1 page)
29 March 2016Notice of final account prior to dissolution (1 page)
29 March 2016Return of final meeting of creditors (1 page)
29 March 2016Notice of final account prior to dissolution (1 page)
25 January 2008Registered office changed on 25/01/08 from: grant thornton uk LLP 4 hardman square spinningfields manchester greater manchester M3 3EB (1 page)
25 January 2008Registered office changed on 25/01/08 from: c/o grant thornton uk LLP 4 hardman square spinningfields manchester M3 3EB (1 page)
25 January 2008Registered office changed on 25/01/08 from: c/o grant thornton uk LLP 4 hardman square spinningfields manchester M3 3EB (1 page)
25 January 2008Registered office changed on 25/01/08 from: grant thornton uk LLP 4 hardman square spinningfields manchester greater manchester M3 3EB (1 page)
17 January 2008Registered office changed on 17/01/08 from: valley house aireside cononley keighley west yorkshire BD20 8LW (1 page)
17 January 2008Registered office changed on 17/01/08 from: valley house aireside cononley keighley west yorkshire BD20 8LW (1 page)
20 March 2007Appointment of a liquidator (1 page)
20 March 2007Appointment of a liquidator (1 page)
12 February 2007Order of court to wind up (3 pages)
12 February 2007Order of court to wind up (3 pages)
7 February 2007Secretary resigned (1 page)
7 February 2007Secretary resigned (1 page)
18 January 2007Order of court to wind up (2 pages)
18 January 2007Order of court to wind up (2 pages)
17 January 2007Order of court to wind up (1 page)
17 January 2007Order of court to wind up (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006New secretary appointed (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006New secretary appointed (2 pages)
29 September 2006Company name changed delta lifts LTD\certificate issued on 29/09/06 (2 pages)
29 September 2006Company name changed delta lifts LTD\certificate issued on 29/09/06 (2 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
8 March 2006Return made up to 26/02/06; full list of members (2 pages)
8 March 2006Return made up to 26/02/06; full list of members (2 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
10 March 2005Return made up to 26/02/05; full list of members (2 pages)
10 March 2005Return made up to 26/02/05; full list of members (2 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 March 2004Return made up to 26/02/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(7 pages)
31 March 2004Return made up to 26/02/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 November 2003Registered office changed on 14/11/03 from: valley house aireside cononley keighley BD20 8LW (1 page)
14 November 2003Registered office changed on 14/11/03 from: valley house aireside cononley keighley BD20 8LW (1 page)
25 February 2003Return made up to 26/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
(7 pages)
25 February 2003Return made up to 26/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
(7 pages)
15 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 April 2002Return made up to 26/02/02; full list of members
  • 363(287) ‐ Registered office changed on 19/04/02
(6 pages)
19 April 2002Return made up to 26/02/02; full list of members
  • 363(287) ‐ Registered office changed on 19/04/02
(6 pages)
1 February 2002Particulars of mortgage/charge (4 pages)
1 February 2002Particulars of mortgage/charge (4 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
19 March 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(6 pages)
19 March 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(6 pages)
22 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
22 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
8 March 2000Return made up to 26/02/00; full list of members (6 pages)
8 March 2000Return made up to 26/02/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
9 April 1999Return made up to 26/02/99; no change of members (4 pages)
9 April 1999Return made up to 26/02/99; no change of members (4 pages)
2 April 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
2 April 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
24 December 1998Accounts for a small company made up to 28 February 1998 (9 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (9 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
9 March 1998Return made up to 26/02/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 09/03/98
(6 pages)
9 March 1998Return made up to 26/02/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 09/03/98
(6 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Secretary resigned (1 page)
16 May 1997New secretary appointed;new director appointed (2 pages)
16 May 1997New secretary appointed;new director appointed (2 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997New director appointed (2 pages)
3 March 1997Company name changed delta lists LTD\certificate issued on 04/03/97 (2 pages)
3 March 1997Company name changed delta lists LTD\certificate issued on 04/03/97 (2 pages)
28 February 1997Memorandum and Articles of Association (8 pages)
28 February 1997Memorandum and Articles of Association (8 pages)
26 February 1997Incorporation (17 pages)
26 February 1997Incorporation (17 pages)