Company number 02970822
Status In Administration
Incorporation Date 23 September 1994
Company Type Private Limited Company
Address 3 HARDMAN STREET, MANCHESTER, M3 3HF
Home Country United Kingdom
Nature of Business 25620 - Machining, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Notice of deemed approval of proposals; Statement of affairs with form 2.14B; Statement of administrator's proposal. The most likely internet sites of DSF DELMEC LIMITED are www.dsfdelmec.co.uk, and www.dsf-delmec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dsf Delmec Limited is a Private Limited Company.
The company registration number is 02970822. Dsf Delmec Limited has been working since 23 September 1994.
The present status of the company is In Administration. The registered address of Dsf Delmec Limited is 3 Hardman Street Manchester M3 3hf. . BELL, Jonathan Marc is a Director of the company. Secretary PORTER, Stephen Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MOSBY, Bryan John has been resigned. Director PORTER, Stephen Mark has been resigned. Director WALKER, Fred has been resigned. The company operates in "Machining".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 September 1994
Appointed Date: 23 September 1994
Director
MOSBY, Bryan John
Resigned: 02 April 2013
Appointed Date: 23 September 1994
77 years old
Director
WALKER, Fred
Resigned: 12 February 2016
Appointed Date: 23 September 1994
73 years old
DSF DELMEC LIMITED Events
22 Nov 2016
Notice of deemed approval of proposals
07 Nov 2016
Statement of affairs with form 2.14B
04 Nov 2016
Statement of administrator's proposal
20 Sep 2016
Appointment of an administrator
18 Sep 2016
Registered office address changed from 10 Borough Road Darwen Lancashire BB3 1PL to 3 Hardman Street Manchester M3 3HF on 18 September 2016
...
... and 58 more events
01 Jun 1995
Accounting reference date notified as 31/10
17 Oct 1994
Particulars of mortgage/charge
23 Sep 1994
Incorporation
2 April 2013
All assets debenture
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…
16 October 2000
Mortgage
Delivered: 21 October 2000
Status: Satisfied
on 11 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The former harcross premises harrison street blackburn…
6 August 1996
Bill of sale
Delivered: 8 August 1996
Status: Satisfied
on 11 April 2013
Persons entitled: Henry Coupe
Description: Various chattels as specified in form 395 relative to this…
6 October 1994
Legal charge
Delivered: 17 October 1994
Status: Satisfied
on 11 April 2013
Persons entitled: Lloyds Bank PLC
Description: Property k/as land and buildings at green lane, preston old…