Company NameDarnell Consultants Limited
Company StatusDissolved
Company Number01466013
CategoryPrivate Limited Company
Incorporation Date10 December 1979(44 years, 5 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameKirklees Autocare Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Bernard Frank Cronshaw
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(11 years, 6 months after company formation)
Appointment Duration29 years, 5 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Carlton Drive
Gatley
Cheadle
Cheshire
SK8 4DY
Secretary NameMs Linda Margaret Cronshaw
NationalityBritish
StatusClosed
Appointed21 June 1991(11 years, 6 months after company formation)
Appointment Duration29 years, 5 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Carlton Drive
Gatley
Cheadle
Cheshire
SK8 4DY
Director NameMs Linda Margaret Cronshaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 23 June 1993)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address6 Carlton Drive
Gatley
Cheadle
Cheshire
SK8 4DY

Contact

Websitedarnellconsultants.co.uk
Telephone0161 9456996
Telephone regionManchester

Location

Registered AddressDarnell House
14a Kenworthy Lane
Manchester
M22 4EJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Shareholders

300 at £1Mr Bernard Cronshaw
100.00%
Ordinary

Financials

Year2014
Net Worth£72,228
Cash£37,949
Current Liabilities£25,951

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

26 July 2000Delivered on: 2 August 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a 14A kenworthy lane northenden greater manchester t/n LA6894. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 July 2000Delivered on: 2 August 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
7 September 1993Delivered on: 15 September 1993
Satisfied on: 28 July 2000
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: Legal mortgageover f/h-land and buildings at back of number 14 and 16 kenworthy lane northenden manchester now k/a "kenworth hiuse" 14A kenworthy lane n orthenden manchester t/n-LA6894 and/or the proceeds of sale thereof. 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.
Fully Satisfied

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
21 August 2020Application to strike the company off the register (3 pages)
11 June 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
10 June 2020Previous accounting period shortened from 30 September 2020 to 31 May 2020 (1 page)
5 February 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
2 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
14 August 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
5 April 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
12 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
12 July 2017Notification of Bernard Cronshaw as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Bernard Cronshaw as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 300
(6 pages)
2 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 300
(6 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 300
(3 pages)
9 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 300
(3 pages)
12 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 300
(4 pages)
12 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 300
(4 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 300
(4 pages)
20 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 300
(4 pages)
28 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
13 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Mr Bernard Frank Cronshaw on 21 June 2010 (2 pages)
16 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Mr Bernard Frank Cronshaw on 21 June 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (6 pages)
24 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (5 pages)
24 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (6 pages)
24 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (5 pages)
1 July 2009Return made up to 21/06/09; full list of members (3 pages)
1 July 2009Return made up to 21/06/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 July 2008Return made up to 21/06/08; full list of members (3 pages)
2 July 2008Return made up to 21/06/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 July 2007Return made up to 21/06/07; no change of members (6 pages)
13 July 2007Return made up to 21/06/07; no change of members (6 pages)
18 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 July 2006Return made up to 21/06/06; full list of members
  • 363(287) ‐ Registered office changed on 07/07/06
(6 pages)
7 July 2006Return made up to 21/06/06; full list of members
  • 363(287) ‐ Registered office changed on 07/07/06
(6 pages)
15 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 July 2005Return made up to 21/06/05; full list of members (6 pages)
13 July 2005Return made up to 21/06/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 July 2004Return made up to 21/06/04; full list of members (6 pages)
7 July 2004Return made up to 21/06/04; full list of members (6 pages)
24 February 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
24 February 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
21 October 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
21 October 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
30 June 2003Return made up to 21/06/03; full list of members (6 pages)
30 June 2003Return made up to 21/06/03; full list of members (6 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 July 2002Return made up to 21/06/02; full list of members (6 pages)
11 July 2002Return made up to 21/06/02; full list of members (6 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 June 2001Return made up to 21/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 June 2001Return made up to 21/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
28 July 2000Declaration of satisfaction of mortgage/charge (1 page)
28 July 2000Declaration of satisfaction of mortgage/charge (1 page)
27 June 2000Return made up to 21/06/00; full list of members (6 pages)
27 June 2000Return made up to 21/06/00; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 June 1999Return made up to 21/06/99; full list of members (6 pages)
28 June 1999Return made up to 21/06/99; full list of members (6 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 July 1998Return made up to 21/06/98; no change of members (4 pages)
6 July 1998Return made up to 21/06/98; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
15 July 1997Return made up to 21/06/97; no change of members (4 pages)
15 July 1997Return made up to 21/06/97; no change of members (4 pages)
28 June 1996Return made up to 21/06/96; full list of members (6 pages)
28 June 1996Return made up to 21/06/96; full list of members (6 pages)
28 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
13 June 1995Full accounts made up to 31 March 1995 (11 pages)
13 June 1995Full accounts made up to 31 March 1995 (11 pages)
18 July 1991Company name changed\certificate issued on 18/07/91 (2 pages)
18 July 1991Company name changed\certificate issued on 18/07/91 (2 pages)
10 December 1979Incorporation (18 pages)
10 December 1979Incorporation (18 pages)