Oldham
OL4 1SL
Director Name | Mohammed Tariq Mukhtar |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2010(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 24 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delta House Wrigley Street Oldham OL4 1SL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | deltaobstructionlighting.co.uk |
---|---|
Telephone | 0161 7854940 |
Telephone region | Manchester |
Registered Address | Delta House Wrigley Street Oldham OL4 1SL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Delta Middle East Fzc 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2016 | Application to strike the company off the register (3 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 November 2014 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
5 February 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
21 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
29 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
5 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
30 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Appointment of Mohammed Tariq Mukhtar as a director (3 pages) |
26 April 2011 | Appointment of Eleanor Jane Hill as a director (3 pages) |
20 October 2010 | Company name changed delta aircraft warning lights LTD\certificate issued on 20/10/10
|
20 October 2010 | Change of name notice (2 pages) |
7 October 2010 | Incorporation (29 pages) |
7 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |