Company NameDarelife Limited
Company StatusDissolved
Company Number02883964
CategoryPrivate Limited Company
Incorporation Date24 December 1993(30 years, 4 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMartin John Kelly
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1994(1 month, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 06 April 2004)
RoleComputer Consultancy
Correspondence Address14 Winnipeg Quay
Grain Wharf
Salford
Manchester
M5 2TY
Secretary NameIan Stephen Fanning
NationalityBritish
StatusClosed
Appointed07 February 1994(1 month, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 06 April 2004)
RoleSecretary
Correspondence Address8 Newry Road
Eccles
Manchester
M30 0LD
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed24 December 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 December 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address14 Winnipeg Quay
Salford
Lancashire
M50 3TY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,675
Cash£175
Current Liabilities£7,999

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
7 November 2003Application for striking-off (1 page)
30 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 January 2003Return made up to 24/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
(6 pages)
2 April 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 January 2002Return made up to 24/12/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 January 2001Return made up to 24/12/00; full list of members (6 pages)
26 January 2000Return made up to 24/12/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
(6 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 December 1998Return made up to 24/12/98; full list of members (6 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
4 March 1997Accounts for a small company made up to 31 March 1996 (11 pages)
6 January 1997Return made up to 24/12/96; no change of members (4 pages)
25 July 1996Full accounts made up to 31 March 1995 (11 pages)
29 January 1996Registered office changed on 29/01/96 from: 14 winnipeg quay grain wharf salford quays manchester M5 2TY (1 page)
13 December 1995Return made up to 24/12/95; no change of members (4 pages)
29 August 1995Director's particulars changed (2 pages)
29 August 1995Registered office changed on 29/08/95 from: 3 campbell road winton eccles manchester M30 8LZ (1 page)