DOLPHIN TERMINALS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS28 6EA

Company number 03508699
Status Active
Incorporation Date 12 February 1998
Company Type Private Limited Company
Address LIGENTIA HOUSE 6 BUTLER WAY, STANNINGLEY, LEEDS, WEST YORKSHIRE, LS28 6EA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of DOLPHIN TERMINALS LIMITED are www.dolphinterminals.co.uk, and www.dolphin-terminals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Bradford Forster Square Rail Station is 3.7 miles; to Leeds Rail Station is 4.8 miles; to Menston Rail Station is 6.6 miles; to Burley-in-Wharfedale Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dolphin Terminals Limited is a Private Limited Company. The company registration number is 03508699. Dolphin Terminals Limited has been working since 12 February 1998. The present status of the company is Active. The registered address of Dolphin Terminals Limited is Ligentia House 6 Butler Way Stanningley Leeds West Yorkshire Ls28 6ea. . JONES, Richard Nicholas Rostron is a Director of the company. PATEL, Rakesh Kumar Manibhai is a Director of the company. Secretary GLOVER, Simon Shaw has been resigned. Secretary KOTECHA, Rupen Premji has been resigned. Secretary RATHOD, Kishor Singh has been resigned. Nominee Secretary EXPRESS SECRETARIES LIMITED has been resigned. Director BREARE, Nicholas Richard has been resigned. Nominee Director EXPRESS DIRECTORS LIMITED has been resigned. Director GLOVER, Simon Shaw has been resigned. Director KOTECHA, Rupen Premji has been resigned. Director LARK, James Roger Starling has been resigned. Director LEUNG, Andrew has been resigned. Director PEARSON, Tony Alfred has been resigned. Director QUINNELL, Gordon Richard has been resigned. Director RATHOD, Kishor Singh has been resigned. The company operates in "Non-trading company".


Current Directors

Director
JONES, Richard Nicholas Rostron
Appointed Date: 27 March 2008
59 years old

Director
PATEL, Rakesh Kumar Manibhai
Appointed Date: 19 December 2011
51 years old

Resigned Directors

Secretary
GLOVER, Simon Shaw
Resigned: 18 October 2001
Appointed Date: 12 February 1998

Secretary
KOTECHA, Rupen Premji
Resigned: 20 September 2005
Appointed Date: 18 October 2001

Secretary
RATHOD, Kishor Singh
Resigned: 28 August 2008
Appointed Date: 26 September 2005

Nominee Secretary
EXPRESS SECRETARIES LIMITED
Resigned: 12 February 1998
Appointed Date: 12 February 1998

Director
BREARE, Nicholas Richard
Resigned: 30 June 2010
Appointed Date: 27 March 2008
75 years old

Nominee Director
EXPRESS DIRECTORS LIMITED
Resigned: 12 February 1998
Appointed Date: 12 February 1998

Director
GLOVER, Simon Shaw
Resigned: 01 September 2000
Appointed Date: 12 February 1998
59 years old

Director
KOTECHA, Rupen Premji
Resigned: 20 September 2005
Appointed Date: 31 July 2004
58 years old

Director
LARK, James Roger Starling
Resigned: 17 January 2005
Appointed Date: 28 November 2001
69 years old

Director
LEUNG, Andrew
Resigned: 31 July 2004
Appointed Date: 12 February 1998
78 years old

Director
PEARSON, Tony Alfred
Resigned: 28 November 2001
Appointed Date: 02 April 1998
93 years old

Director
QUINNELL, Gordon Richard
Resigned: 27 March 2008
Appointed Date: 17 January 2005
77 years old

Director
RATHOD, Kishor Singh
Resigned: 28 August 2008
Appointed Date: 26 September 2005
55 years old

Persons With Significant Control

Ligentia Logistics Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DOLPHIN TERMINALS LIMITED Events

18 Jan 2017
Confirmation statement made on 16 January 2017 with updates
01 Apr 2016
Accounts for a dormant company made up to 30 June 2015
11 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

17 Mar 2015
Accounts for a dormant company made up to 30 June 2014
05 Feb 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 74 more events
03 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
Registered office changed on 03/04/98 from: 24 north street ashby de la zouch leicestershire LE65 1HS
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Feb 1998
Incorporation

DOLPHIN TERMINALS LIMITED Charges

24 March 2006
Legal charge
Delivered: 25 March 2006
Status: Satisfied on 23 April 2008
Persons entitled: Stag Knitwear Co LTD
Description: The sums of £25,336.00 plus vat and £27,726.25 plus vat…
13 May 2002
Debenture
Delivered: 28 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 2002
Debenture
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…