Having been setup in 1988, D. L. Crighton (Engineering Commodities) Ltd have registered office in Sheffield, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at the organisation. There are 2 directors listed for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRIGHTON, Donald Leitch | N/A | - | 1 |
CRIGHTON, Elizabeth | N/A | - | 1 |
Document Type | Date | |
---|---|---|
COCOMP - Order to wind up | 21 December 1992 | |
COCOMP - Order to wind up | 14 December 1992 | |
288 - N/A | 18 September 1992 | |
363b - Annual Return | 27 January 1992 | |
RESOLUTIONS - N/A | 15 August 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 August 1991 | |
123 - Notice of increase in nominal capital | 15 August 1991 | |
363a - Annual Return | 15 August 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 1991 | |
AA - Annual Accounts | 13 November 1990 | |
AA - Annual Accounts | 22 February 1990 | |
363 - Annual Return | 22 February 1990 | |
PUC 2 - N/A | 26 October 1988 | |
395 - Particulars of a mortgage or charge | 20 October 1988 | |
287 - Change in situation or address of Registered Office | 04 October 1988 | |
MEM/ARTS - N/A | 31 August 1988 | |
CERTNM - Change of name certificate | 17 August 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 August 1988 | |
288 - N/A | 16 August 1988 | |
288 - N/A | 16 August 1988 | |
287 - Change in situation or address of Registered Office | 16 August 1988 | |
NEWINC - New incorporation documents | 11 July 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge | 14 October 1988 | Fully Satisfied |
N/A |