Company NameDelta Obstruction Lights Ltd
Company StatusDissolved
Company Number07399956
CategoryPrivate Limited Company
Incorporation Date7 October 2010(13 years, 7 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NameDelta Aircraft Warning Lights Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Eleanor Jane Hill
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(3 weeks, 4 days after company formation)
Appointment Duration6 years, 2 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnite Dkingdom
Correspondence AddressDelta House Wrigley Street
Oldham
OL4 1SL
Director NameMohammed Tariq Mukhtar
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(3 weeks, 4 days after company formation)
Appointment Duration6 years, 2 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelta House Wrigley Street
Oldham
OL4 1SL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor 47 Bury New Road
Prestwich
Manchester
M25 9JY

Contact

Websitedeltaobstructionlighting.co.uk
Telephone0161 7854940
Telephone regionManchester

Location

Registered AddressDelta House
Wrigley Street
Oldham
OL4 1SL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Delta Middle East Fzc
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
31 October 2016Application to strike the company off the register (3 pages)
24 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 November 2014Accounts for a dormant company made up to 31 October 2014 (3 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
5 February 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
21 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
5 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
19 December 2011Accounts for a dormant company made up to 31 October 2011 (3 pages)
30 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
26 April 2011Appointment of Mohammed Tariq Mukhtar as a director (3 pages)
26 April 2011Appointment of Eleanor Jane Hill as a director (3 pages)
20 October 2010Company name changed delta aircraft warning lights LTD\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-10-13
(2 pages)
20 October 2010Change of name notice (2 pages)
7 October 2010Incorporation (29 pages)
7 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)