About

Registered Number: 04794243
Date of Incorporation: 10/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2018 (5 years and 8 months ago)
Registered Address: ROBSON SCOTT ASSOCIATES LIMITED, 49 Duke Street, Darlington, DL3 7SD

 

Based in Darlington, D L D Engineering Ltd was setup in 2003, it has a status of "Dissolved". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DASS, Rodney John 10 June 2003 - 1
GRAHAM, Ricard 19 August 2009 - 1
DASS, Stuart Sidney 10 June 2003 19 August 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2018
LIQ14 - N/A 01 May 2018
LIQ03 - N/A 03 May 2017
4.68 - Liquidator's statement of receipts and payments 22 June 2016
AD01 - Change of registered office address 06 May 2015
RESOLUTIONS - N/A 26 April 2015
4.20 - N/A 26 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 April 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
AA - Annual Accounts 22 March 2010
AP01 - Appointment of director 05 October 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 12 July 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 17 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
NEWINC - New incorporation documents 10 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.