Company NameD.L.I. (P.M.C.) Ltd
Company StatusDissolved
Company Number01224352
CategoryPrivate Limited Company
Incorporation Date28 August 1975(48 years, 8 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)
Previous NameD.L.I. (Precision Machine Company) Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameKathleen Anita Paul
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1993(18 years, 1 month after company formation)
Appointment Duration13 years, 1 month (closed 14 November 2006)
RoleCompany Director
Correspondence Address7 Barnard Wynd
Oakerside Park
Peterlee
County Durham
SR8 1LT
Director NameMr John Paul
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(16 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 March 2002)
RoleCompany Director
Correspondence Address7 Barnard Wynd
Peterlee
County Durham
SR8 1LT
Director NameMr John Paul Senior
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(16 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 October 1992)
RoleCompany Director
Correspondence Address8 Barnard Wynd
Peterlee
County Durham
SR8 1LT
Secretary NameMr John Paul
NationalityBritish
StatusResigned
Appointed03 December 1991(16 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 March 2002)
RoleCompany Director
Correspondence Address7 Barnard Wynd
Peterlee
County Durham
SR8 1LT
Director NameGraeme Purdy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(18 years after company formation)
Appointment Duration5 months, 1 week (resigned 21 February 1994)
RoleSales Engineer
Correspondence Address19 Morley Road
Nottingham
NG3 6LL
Director NameMr Robert Crossley Purdy
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(18 years after company formation)
Appointment Duration5 months, 1 week (resigned 21 February 1994)
RoleCompany Director
Correspondence Address50 Parkside
Wollaton
Nottingham
Nottinghamshire
NG8 2NN
Secretary NameLynne Breckon
NationalityBritish
StatusResigned
Appointed30 April 2002(26 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 July 2002)
RoleFinancial Controller
Correspondence Address190 Station Road
Billingham
County Cleveland
TS23 2RT

Location

Registered AddressGrant Thorton, Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£1,909,512
Gross Profit£390,902
Net Worth£267,372
Current Liabilities£952,974

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
14 March 2006Receiver ceasing to act (1 page)
14 March 2006Receiver's abstract of receipts and payments (2 pages)
27 July 2005Receiver's abstract of receipts and payments (2 pages)
8 November 2004Receiver ceasing to act (1 page)
14 July 2004Receiver's abstract of receipts and payments (2 pages)
31 July 2003Registered office changed on 31/07/03 from: c/o grant thornton higham house higham place newcastle upon tyne NE1 8EE (1 page)
8 July 2003Receiver's abstract of receipts and payments (4 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (1 page)
11 September 2002Administrative Receiver's report (5 pages)
16 August 2002Secretary resigned (1 page)
8 August 2002Registered office changed on 08/08/02 from: trimdon grange industrial estate trimdon grange county durham TS29 6PA (1 page)
17 July 2002Appointment of receiver/manager (1 page)
15 June 2002Particulars of mortgage/charge (5 pages)
21 May 2002Secretary resigned;director resigned (1 page)
14 May 2002New secretary appointed (2 pages)
26 February 2002Full accounts made up to 30 April 2001 (15 pages)
13 December 2001Return made up to 03/12/01; full list of members (6 pages)
19 January 2001Full accounts made up to 30 April 2000 (14 pages)
11 December 2000Return made up to 03/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2000Declaration of satisfaction of mortgage/charge (1 page)
8 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 1999Full accounts made up to 30 April 1999 (14 pages)
4 August 1999Auditor's resignation (1 page)
20 April 1999Memorandum and Articles of Association (11 pages)
23 March 1999Company name changed D.L.I. (precision machine compan y) LIMITED\certificate issued on 23/03/99 (2 pages)
23 December 1998Return made up to 03/12/98; full list of members (6 pages)
16 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 January 1998Return made up to 03/12/97; full list of members (6 pages)
28 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 February 1997Particulars of mortgage/charge (4 pages)
28 January 1997Particulars of mortgage/charge (4 pages)
2 January 1997Return made up to 03/12/96; full list of members (6 pages)
12 September 1996Accounts for a small company made up to 30 April 1996 (4 pages)
8 December 1995Return made up to 03/12/95; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)
14 June 1995Accounts for a small company made up to 30 April 1994 (5 pages)
28 September 1993Particulars of mortgage/charge (4 pages)