Company NameDavlau Engineering Ltd
Company StatusDissolved
Company Number07915426
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 2 months ago)
Dissolution Date8 July 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David James Lynch
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(same day as company formation)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Secretary NameMrs Diane Lynch
StatusClosed
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX

Location

Registered AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1David James Lynch
100.00%
Ordinary

Financials

Year2014
Net Worth£122,633
Cash£135,298
Current Liabilities£38,552

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 July 2017Final Gazette dissolved following liquidation (1 page)
8 April 2017Liquidators' statement of receipts and payments to 29 March 2017 (11 pages)
8 April 2017Return of final meeting in a members' voluntary winding up (11 pages)
8 April 2017Liquidators' statement of receipts and payments to 11 February 2017 (8 pages)
25 February 2016Registered office address changed from 4 Avondale Road Ponteland Newcastle upon Tyne Tyne & Wear NE20 9NA to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 25 February 2016 (2 pages)
23 February 2016Declaration of solvency (3 pages)
23 February 2016Appointment of a voluntary liquidator (1 page)
23 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
(1 page)
10 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
19 May 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
12 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
14 August 2013Registered office address changed from C/O Mr D Lynch 3 New Villas, Hunters Road Spital Tongues Newcastle upon Tyne NE2 4NH United Kingdom on 14 August 2013 (1 page)
14 August 2013Director's details changed for Mr David Lynch on 13 August 2013 (2 pages)
7 May 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
14 February 2012Current accounting period extended from 31 January 2013 to 30 April 2013 (3 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)