Company NameDARC Concepts Limited
DirectorColin Hill
Company StatusDissolved
Company Number03252554
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameColin Hill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1996(3 days after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address6 Broad Acre
Norden
Rochdale
Lancs
OL12 7RP
Secretary NameAndrew James Hill
NationalityBritish
StatusCurrent
Appointed23 September 1996(3 days after company formation)
Appointment Duration27 years, 7 months
RoleOl12 7rp
Correspondence Address6 Broad Acre
Rochdale
Lancashire
OL12 7RP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressJacksons Insolvency
Practitioners Clive House Clive
Street Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 October 2002Dissolved (1 page)
15 July 2002Liquidators statement of receipts and payments (5 pages)
15 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
29 April 2002Liquidators statement of receipts and payments (5 pages)
15 February 2002Registered office changed on 15/02/02 from: burnedge view 75 kingsway rochdale lancashire OL16 5HN (1 page)
24 October 2001Liquidators statement of receipts and payments (5 pages)
25 April 2001Liquidators statement of receipts and payments (5 pages)
5 May 2000Registered office changed on 05/05/00 from: 40 market street edenfield bury lancashire BL0 0JN (1 page)
28 April 2000Statement of affairs (8 pages)
28 April 2000Appointment of a voluntary liquidator (1 page)
28 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2000Return made up to 20/09/99; full list of members (6 pages)
1 September 1999Full accounts made up to 30 September 1998 (7 pages)
16 December 1998Return made up to 20/09/98; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
15 December 1997Return made up to 20/09/97; full list of members (6 pages)
7 October 1996Secretary resigned (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996Registered office changed on 07/10/96 from: 40 marke edenfield bury lancashire BL0 0JN (1 page)
20 September 1996Incorporation (10 pages)