Company NameDarkcount Limited
Company StatusDissolved
Company Number01945304
CategoryPrivate Limited Company
Incorporation Date6 September 1985(38 years, 8 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Christopher John Dean
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1991(5 years, 5 months after company formation)
Appointment Duration26 years, 4 months (closed 27 June 2017)
RoleCivil/Structural Designer
Country of ResidenceEngland
Correspondence Address70 Sandown Crescent
Cuddington Northwich
Cheshire
CW8 2QW
Director NameMrs Helen Elizabeth Dean
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1991(5 years, 5 months after company formation)
Appointment Duration26 years, 4 months (closed 27 June 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address70 Sandown Crescent
Cuddington
Cheshire
CW8 2QW
Secretary NameMrs Helen Elizabeth Dean
NationalityBritish
StatusClosed
Appointed22 February 1991(5 years, 5 months after company formation)
Appointment Duration26 years, 4 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Sandown Crescent
Cuddington
Cheshire
CW8 2QW

Location

Registered AddressHazlemere
70 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1Mr Christopher John Dean
80.00%
Ordinary
20 at £1Mrs Helen Elizabeth Dean
20.00%
Ordinary

Financials

Year2014
Net Worth£414
Cash£5,024
Current Liabilities£4,810

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
3 April 2017Application to strike the company off the register (3 pages)
3 April 2017Application to strike the company off the register (3 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 March 2016Director's details changed for Mrs Helen Elizabeth Dean on 27 October 2015 (2 pages)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Director's details changed for Mrs Helen Elizabeth Dean on 27 October 2015 (2 pages)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Director's details changed for Mr Christopher John Dean on 27 October 2015 (2 pages)
18 March 2016Director's details changed for Mr Christopher John Dean on 27 October 2015 (2 pages)
20 November 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
20 November 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
27 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
28 March 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 28 March 2014 (1 page)
28 March 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 28 March 2014 (1 page)
27 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
10 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
10 March 2011Director's details changed for Mr Christopher John Dean on 21 February 2011 (2 pages)
10 March 2011Director's details changed for Mr Christopher John Dean on 21 February 2011 (2 pages)
10 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 March 2010Director's details changed for Mr Christopher John Dean on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mrs Helen Elizabeth Dean on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mrs Helen Elizabeth Dean on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mr Christopher John Dean on 25 March 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 March 2008Return made up to 21/02/08; no change of members (7 pages)
12 March 2008Return made up to 21/02/08; no change of members (7 pages)
26 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 March 2007Return made up to 21/02/07; full list of members (7 pages)
28 March 2007Return made up to 21/02/07; full list of members (7 pages)
13 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 March 2006Return made up to 21/02/06; full list of members (7 pages)
23 March 2006Return made up to 21/02/06; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 February 2005Return made up to 21/02/05; full list of members (7 pages)
28 February 2005Return made up to 21/02/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
16 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 February 2004Return made up to 21/02/04; full list of members (7 pages)
20 February 2004Return made up to 21/02/04; full list of members (7 pages)
19 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
19 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
12 March 2003Return made up to 21/02/03; full list of members (7 pages)
12 March 2003Return made up to 21/02/03; full list of members (7 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
15 March 2002Return made up to 21/02/02; full list of members (6 pages)
15 March 2002Return made up to 21/02/02; full list of members (6 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
7 March 2001Return made up to 21/02/01; full list of members (6 pages)
7 March 2001Return made up to 21/02/01; full list of members (6 pages)
21 December 2000Registered office changed on 21/12/00 from: 107, sandown crescent, cuddington, northwich, cheshire. CW8 2QN. (1 page)
21 December 2000Secretary's particulars changed;director's particulars changed (1 page)
21 December 2000Registered office changed on 21/12/00 from: 107, sandown crescent, cuddington, northwich, cheshire. CW8 2QN. (1 page)
21 December 2000Director's particulars changed (1 page)
21 December 2000Secretary's particulars changed;director's particulars changed (1 page)
21 December 2000Director's particulars changed (1 page)
17 March 2000Return made up to 22/02/00; full list of members (6 pages)
17 March 2000Return made up to 22/02/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
28 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 March 1999Return made up to 22/02/99; full list of members (6 pages)
5 March 1999Return made up to 22/02/99; full list of members (6 pages)
30 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
14 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
11 April 1997Return made up to 22/02/97; no change of members (4 pages)
11 April 1997Return made up to 22/02/97; no change of members (4 pages)
20 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
20 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
22 April 1996Return made up to 22/02/96; full list of members (6 pages)
22 April 1996Return made up to 22/02/96; full list of members (6 pages)
6 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
6 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
8 March 1995Return made up to 22/02/95; no change of members (4 pages)
8 March 1995Return made up to 22/02/95; no change of members (4 pages)