D L D ENGINEERING LTD
DARLINGTON

Hellopages » County Durham » Darlington » DL3 7SD

Company number 04794243
Status Liquidation
Incorporation Date 10 June 2003
Company Type Private Limited Company
Address ROBSON SCOTT ASSOCIATES LIMITED, 49 DUKE STREET, DARLINGTON, DL3 7SD
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration forty events have happened. The last three records are Liquidators' statement of receipts and payments to 9 April 2017; Liquidators' statement of receipts and payments to 9 April 2016; Registered office address changed from Wade Road Gorse Lane Industrial Estate Clacton 0N Sea CO15 4LT to C/O Robson Scott Associates Limited 49 Duke Street Darlington DL3 7SD on 6 May 2015. The most likely internet sites of D L D ENGINEERING LTD are www.dldengineering.co.uk, and www.d-l-d-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. D L D Engineering Ltd is a Private Limited Company. The company registration number is 04794243. D L D Engineering Ltd has been working since 10 June 2003. The present status of the company is Liquidation. The registered address of D L D Engineering Ltd is Robson Scott Associates Limited 49 Duke Street Darlington Dl3 7sd. . DASS, Rodney John is a Secretary of the company. DASS, Rodney John is a Director of the company. GRAHAM, Ricard is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director DASS, Stuart Sidney has been resigned. Director DASS, Stuart Sidney has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
DASS, Rodney John
Appointed Date: 10 June 2003

Director
DASS, Rodney John
Appointed Date: 10 June 2003
75 years old

Director
GRAHAM, Ricard
Appointed Date: 19 August 2009
73 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 11 June 2003
Appointed Date: 10 June 2003

Director
DASS, Stuart Sidney
Resigned: 11 June 2010
Appointed Date: 19 August 2009
73 years old

Director
DASS, Stuart Sidney
Resigned: 19 August 2009
Appointed Date: 10 June 2003
73 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 11 June 2003
Appointed Date: 10 June 2003

D L D ENGINEERING LTD Events

03 May 2017
Liquidators' statement of receipts and payments to 9 April 2017
22 Jun 2016
Liquidators' statement of receipts and payments to 9 April 2016
06 May 2015
Registered office address changed from Wade Road Gorse Lane Industrial Estate Clacton 0N Sea CO15 4LT to C/O Robson Scott Associates Limited 49 Duke Street Darlington DL3 7SD on 6 May 2015
26 Apr 2015
Statement of affairs with form 4.19
26 Apr 2015
Appointment of a voluntary liquidator
...
... and 30 more events
03 Oct 2003
New director appointed
03 Oct 2003
New secretary appointed;new director appointed
11 Jun 2003
Secretary resigned
11 Jun 2003
Director resigned
10 Jun 2003
Incorporation