Company NameDarwen 2066 Limited
DirectorsBarry Frederick Turner and Peter Graham Turner
Company StatusDissolved
Company Number04734531
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)
Previous NameEver 2066 Limited

Directors

Director NameBarry Frederick Turner
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence AddressNew House Farm
Osbaldeston Lane
Osbaldeston
Blackburn
BB2 7LZ
Director NamePeter Graham Turner
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence AddressHomeacre Loveley Hall Lane
Salesbury
Blackburn
Lancashire
BB1 9EQ
Secretary NamePeter Graham Turner
NationalityBritish
StatusCurrent
Appointed10 June 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence AddressHomeacre Loveley Hall Lane
Salesbury
Blackburn
Lancashire
BB1 9EQ
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

11 November 2004Dissolved (1 page)
11 August 2004Return of final meeting in a members' voluntary winding up (3 pages)
8 June 2004Sec state release of liquidator (1 page)
22 December 2003Ad 23/06/03--------- £ si 15849999@1=15849999 £ ic 1/15850000 (4 pages)
22 December 2003Particulars of contract relating to shares (4 pages)
18 September 2003Registered office changed on 18/09/03 from: india mill india mill business centre darwen lancashire BB3 1AD (1 page)
11 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(6 pages)
11 September 2003Appointment of a voluntary liquidator (1 page)
11 September 2003Declaration of solvency (3 pages)
13 July 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
10 July 2003Nc inc already adjusted 10/06/03 (1 page)
10 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
3 July 2003New secretary appointed;new director appointed (3 pages)
3 July 2003Registered office changed on 03/07/03 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003New director appointed (3 pages)
3 July 2003Director resigned (1 page)
13 June 2003Company name changed ever 2066 LIMITED\certificate issued on 13/06/03 (4 pages)
15 April 2003Incorporation (30 pages)