UKBizDB.co.uk

D & L DEVELOPMENTS (NW) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D & L Developments (nw) Ltd. The company was founded 12 years ago and was given the registration number 07789538. The firm's registered office is in WIGAN. You can find them at Unit 2 (at Rear), Kilshaw Street Pemberton, Wigan, Lancashire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:D & L DEVELOPMENTS (NW) LTD
Company Number:07789538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 September 2011
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 2 (at Rear), Kilshaw Street Pemberton, Wigan, Lancashire, WN5 8EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, (At Rear), Kilshaw Street Pemberton, Wigan, England, WN5 8EA

Director21 December 2011Active
Unit 2, (At Rear), Kilshaw Street Pemberton, Wigan, England, WN5 8EA

Director28 September 2011Active
Unit 2, (At Rear), Kilshaw Street Pemberton, Wigan, WN5 8EA

Director25 April 2013Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director28 September 2011Active
Unit 2, (At Rear), Kilshaw Street Pemberton, Wigan, England, WN5 8EA

Director28 September 2011Active

People with Significant Control

Mr David John Cleary
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 (At Rear), Kilshaw Street, Wigan, United Kingdom, WN5 8EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Louise Ann Vagon
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Unit 2 (At Rear), Kilshaw Street, Wigan, England, WN5 8EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-03Resolution

Resolution.

Download
2021-10-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-28Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-30Gazette

Gazette filings brought up to date.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Dissolution

Dissolved compulsory strike off suspended.

Download
2020-01-07Gazette

Gazette notice compulsory.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-09Gazette

Gazette filings brought up to date.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Gazette

Gazette notice compulsory.

Download
2018-11-21Accounts

Change account reference date company previous extended.

Download
2018-08-18Gazette

Gazette filings brought up to date.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Gazette

Gazette notice compulsory.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.