Company NameDarlington Electronics (Stockport) Limited
Company StatusDissolved
Company Number01188834
CategoryPrivate Limited Company
Incorporation Date29 October 1974(49 years, 5 months ago)
Dissolution Date12 February 2019 (5 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr David Graham Darlington
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(17 years after company formation)
Appointment Duration27 years, 3 months (closed 12 February 2019)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address23 Gaddum Road
Didsbury
Manchester
Lancashire
M20 6SY
Director NameMr David Rowe
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(21 years, 9 months after company formation)
Appointment Duration22 years, 6 months (closed 12 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Alwinton Avenue
Heaton Mersey
Stockport
Cheshire
SK4 3PU
Secretary NameMr David Rowe
NationalityBritish
StatusClosed
Appointed11 May 1998(23 years, 6 months after company formation)
Appointment Duration20 years, 9 months (closed 12 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Alwinton Avenue
Heaton Mersey
Stockport
Cheshire
SK4 3PU
Director NameJeffrey Tate
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2001(26 years, 5 months after company formation)
Appointment Duration17 years, 10 months (closed 12 February 2019)
RoleBusiness Development
Correspondence Address48 Gladstone Grove
Heaton Moor
Stockport
Cheshire
SK4 4DA
Director NameMrs Valerie Phyllis Brown
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(33 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 12 February 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7 Stonecroft Gardens
Shepley
Huddersfield
West Yorkshire
HD8 8EX
Director NameDerek Darlington
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(17 years after company formation)
Appointment Duration6 years, 5 months (resigned 11 May 1998)
RoleElectronics Engineer
Correspondence Address10 The Ceal
Compstall
Stockport
Cheshire
SK6 5LQ
Director NameMary Collins Darlington
Date of BirthApril 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed14 November 1991(17 years after company formation)
Appointment Duration7 years, 10 months (resigned 09 September 1999)
RoleTeacher
Correspondence Address10 The Ceal
Compstall
Stockport
Cheshire
SK6 5LQ
Director NameRuth Margaret Stott
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(17 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 06 December 1991)
RoleSecretary
Correspondence Address15 Pennington Road
Leigh
Lancashire
WN7 3HR
Secretary NameDerek Darlington
NationalityBritish
StatusResigned
Appointed14 November 1991(17 years after company formation)
Appointment Duration6 years, 5 months (resigned 11 May 1998)
RoleCompany Director
Correspondence Address10 The Ceal
Compstall
Stockport
Cheshire
SK6 5LQ
Director NameMomcilo Momir Parojcic
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(26 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 September 2005)
RoleEngineer
Correspondence AddressLower Turbury Farm
Turbury Lane
Halifax
West Yorkshire
HX4 8PU

Location

Registered AddressUnit 45
Offerton Industrial Estate
Hempshaw Lane
Stockport
SK2 5TJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£355,664
Cash£21,269
Current Liabilities£1,258,296

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Charges

17 June 2002Delivered on: 18 June 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
3 November 1994Delivered on: 21 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
28 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2010Administrator's progress report to 16 July 2010 (15 pages)
28 July 2010Notice of move from Administration to Dissolution (15 pages)
9 February 2010Administrator's progress report to 28 January 2010 (14 pages)
5 October 2009Result of meeting of creditors (35 pages)
5 October 2009Statement of administrator's proposal (34 pages)
15 September 2009Statement of administrator's proposal (29 pages)
15 September 2009Statement of affairs with form 2.14B (14 pages)
3 August 2009Appointment of an administrator (1 page)
17 December 2008Accounts for a small company made up to 29 February 2008 (8 pages)
21 November 2008Return made up to 03/11/08; full list of members (6 pages)
25 September 2008Director appointed valerie phyllis brown (1 page)
21 January 2008Ad 01/10/07--------- £ si 1@1 (2 pages)
29 December 2007Accounts for a small company made up to 28 February 2007 (8 pages)
1 December 2007Return made up to 03/11/07; change of members (7 pages)
8 May 2007Ad 02/04/07--------- £ si 1@1=1 £ ic 102/103 (2 pages)
7 December 2006Accounts for a small company made up to 28 February 2006 (7 pages)
29 November 2006Return made up to 03/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2006Memorandum and Articles of Association (13 pages)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 September 2006Ad 22/08/06--------- £ si 2@1=2 £ ic 100/102 (2 pages)
1 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
14 November 2005Return made up to 03/11/05; full list of members (7 pages)
22 September 2005Director resigned (1 page)
3 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
10 November 2004Return made up to 03/11/04; full list of members (8 pages)
22 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
7 November 2003Return made up to 03/11/03; full list of members (8 pages)
4 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
11 November 2002Return made up to 03/11/02; full list of members (8 pages)
18 June 2002Particulars of mortgage/charge (5 pages)
7 November 2001Return made up to 03/11/01; full list of members (7 pages)
6 November 2001Accounts for a small company made up to 28 February 2001 (7 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
10 November 2000Return made up to 03/11/00; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 29 February 2000 (7 pages)
8 November 1999Return made up to 03/11/99; full list of members (6 pages)
21 September 1999Director resigned (1 page)
14 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
6 November 1998Return made up to 03/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
21 May 1998Secretary resigned;director resigned (1 page)
21 May 1998New secretary appointed (2 pages)
4 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
14 November 1997Return made up to 03/11/97; no change of members (6 pages)
8 November 1996Return made up to 14/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 1996Accounts for a small company made up to 29 February 1996 (6 pages)
8 August 1996New director appointed (2 pages)
13 November 1995Return made up to 14/11/95; no change of members (4 pages)
7 September 1995Accounts for a small company made up to 28 February 1995 (7 pages)
29 October 1974Incorporation (13 pages)