Company NameDL Contracts Limited
Company StatusDissolved
Company Number04278505
CategoryPrivate Limited Company
Incorporation Date29 August 2001(22 years, 7 months ago)
Dissolution Date4 June 2008 (15 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Adams
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(2 days after company formation)
Appointment Duration6 years, 9 months (closed 04 June 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address23 Twickenham Court
Seghill
Cramlington
Northumberland
NE23 7TB
Director NameMr Ian David Buckle
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(2 days after company formation)
Appointment Duration6 years, 9 months (closed 04 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Hadrian Road
Blyth
Northumberland
NE24 3XA
Secretary NameMr Ian David Buckle
NationalityBritish
StatusClosed
Appointed31 August 2001(2 days after company formation)
Appointment Duration6 years, 9 months (closed 04 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Hadrian Road
Blyth
Northumberland
NE24 3XA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed29 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address24 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
11 January 2008Application for striking-off (1 page)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 October 2007Return made up to 29/08/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 September 2006Return made up to 29/08/06; full list of members (2 pages)
16 February 2006Registered office changed on 16/02/06 from: st matthews house haugh lane hexham northumberland NE46 3PU (1 page)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 May 2005Registered office changed on 26/05/05 from: 31 saint marys chare hexham northumberland NE46 1NQ (1 page)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
3 September 2004Return made up to 29/08/04; full list of members (2 pages)
2 October 2003Return made up to 29/08/03; full list of members (7 pages)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 August 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
25 July 2002Registered office changed on 25/07/02 from: abbey road framwellgate moor durham county durham DH1 5HA (1 page)
3 September 2001Registered office changed on 03/09/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
3 September 2001Secretary resigned (1 page)
3 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)