About

Registered Number: 02540241
Date of Incorporation: 17/09/1990 (33 years and 7 months ago)
Company Status: Liquidation
Registered Address: Oxford Chambers Oxford Road, Guiseley, Leeds, LS20 9AT

 

Based in Leeds, Dytel Technologies Ltd was established in 1990, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the this company. The current directors of the company are listed as Welborn, Vee Lynn, Adams, Charles Alan, Fieldhouse, Diane, Fieldhouse, Terence.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Charles Alan 27 March 1997 - 1
FIELDHOUSE, Terence N/A 31 December 2000 1
Secretary Name Appointed Resigned Total Appointments
WELBORN, Vee Lynn 27 March 1997 - 1
FIELDHOUSE, Diane N/A 27 March 1997 1

Filing History

Document Type Date
LIQ14 - N/A 14 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 29 January 2020
LIQ10 - N/A 02 January 2020
LIQ03 - N/A 12 August 2019
LIQ06 - N/A 21 March 2019
NDISC - N/A 04 September 2018
AD01 - Change of registered office address 11 July 2018
AD01 - Change of registered office address 06 July 2018
RESOLUTIONS - N/A 04 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2018
LIQ02 - N/A 04 July 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 15 November 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 01 November 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 20 October 2015
AD01 - Change of registered office address 14 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 04 November 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 03 December 2012
CH03 - Change of particulars for secretary 30 April 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 11 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 29 May 2009
395 - Particulars of a mortgage or charge 22 May 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 19 September 2006
287 - Change in situation or address of Registered Office 16 June 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 04 October 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 20 September 2000
287 - Change in situation or address of Registered Office 03 May 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 06 August 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 29 June 1998
363s - Annual Return 02 October 1997
AA - Annual Accounts 24 July 1997
288a - Notice of appointment of directors or secretaries 03 May 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
287 - Change in situation or address of Registered Office 18 April 1997
225 - Change of Accounting Reference Date 18 April 1997
363a - Annual Return 08 November 1996
AA - Annual Accounts 22 April 1996
363s - Annual Return 05 October 1995
AA - Annual Accounts 06 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 October 1994
AA - Annual Accounts 14 April 1994
363s - Annual Return 20 September 1993
AA - Annual Accounts 21 April 1993
363s - Annual Return 24 November 1992
AA - Annual Accounts 02 April 1992
363b - Annual Return 21 February 1992
RESOLUTIONS - N/A 06 November 1990
RESOLUTIONS - N/A 06 November 1990
RESOLUTIONS - N/A 06 November 1990
287 - Change in situation or address of Registered Office 06 November 1990
CERTNM - Change of name certificate 05 November 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1990
123 - Notice of increase in nominal capital 29 October 1990
395 - Particulars of a mortgage or charge 23 October 1990
288 - N/A 23 October 1990
288 - N/A 23 October 1990
287 - Change in situation or address of Registered Office 15 October 1990
NEWINC - New incorporation documents 17 September 1990

Mortgages & Charges

Description Date Status Charge by
All assets debenture 20 May 2009 Outstanding

N/A

Debenture 12 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.