Company NameDLT (UK) Ltd
Company StatusDissolved
Company Number07544074
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 1 month ago)
Dissolution Date7 February 2019 (5 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Lee Taylor
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(1 week, 3 days after company formation)
Appointment Duration7 years, 11 months (closed 07 February 2019)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressThe Pinnacle 3rd Floor 73 King Street
Manchester
M2 4NG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£14,418
Gross Profit£14,418
Net Worth£29,414
Cash£9,972
Current Liabilities£9,453

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

7 February 2019Final Gazette dissolved following liquidation (1 page)
7 November 2018Return of final meeting in a members' voluntary winding up (12 pages)
12 December 2017Liquidators' statement of receipts and payments to 3 September 2017 (6 pages)
21 September 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 21 September 2016 (2 pages)
21 September 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 21 September 2016 (2 pages)
15 September 2016Liquidators' statement of receipts and payments to 3 September 2016 (5 pages)
15 September 2016Liquidators' statement of receipts and payments to 3 September 2016 (5 pages)
20 May 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 20 May 2016 (2 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
22 September 2015Registered office address changed from 42 Cleveland Street Normanby Middlesbrough Cleveland TS6 0LU to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 22 September 2015 (2 pages)
22 September 2015Registered office address changed from 42 Cleveland Street Normanby Middlesbrough Cleveland TS6 0LU to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 22 September 2015 (2 pages)
21 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-04
(1 page)
21 September 2015Declaration of solvency (3 pages)
21 September 2015Appointment of a voluntary liquidator (1 page)
21 September 2015Declaration of solvency (3 pages)
21 September 2015Appointment of a voluntary liquidator (1 page)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
8 July 2014Total exemption full accounts made up to 28 February 2014 (19 pages)
8 July 2014Total exemption full accounts made up to 28 February 2014 (19 pages)
16 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
13 November 2013Total exemption full accounts made up to 28 February 2013 (19 pages)
13 November 2013Total exemption full accounts made up to 28 February 2013 (19 pages)
24 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
5 August 2012Total exemption full accounts made up to 29 February 2012 (16 pages)
5 August 2012Total exemption full accounts made up to 29 February 2012 (16 pages)
20 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
15 March 2011Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom on 15 March 2011 (2 pages)
15 March 2011Appointment of David Lee Taylor as a director (3 pages)
15 March 2011Appointment of David Lee Taylor as a director (3 pages)
15 March 2011Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom on 15 March 2011 (2 pages)
28 February 2011Incorporation (20 pages)
28 February 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
28 February 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
28 February 2011Incorporation (20 pages)