Company NameDartwood Capital
Company StatusDissolved
Company Number05025739
CategoryPrivate Unlimited Company
Incorporation Date26 January 2004(20 years, 2 months ago)
Dissolution Date7 June 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameElaine Ingleman
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Linney Road
Bramhall
Stockport
Cheshire
SK7 3JW
Director NameMr Paul Alan Ingleman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Linney Road
Bramhall
Stockport
Cheshire
SK7 3JW
Secretary NameMr Paul Alan Ingleman
NationalityBritish
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Linney Road
Bramhall
Stockport
Cheshire
SK7 3JW
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressNorthern Assurance Building
9/21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
11 February 2011Application to strike the company off the register (3 pages)
11 February 2011Application to strike the company off the register (3 pages)
9 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 May 2010Annual return made up to 17 January 2010 with a full list of shareholders
Statement of capital on 2010-05-27
  • GBP 100
(5 pages)
27 May 2010Annual return made up to 17 January 2010 with a full list of shareholders
Statement of capital on 2010-05-27
  • GBP 100
(5 pages)
18 February 2010Registered office address changed from C/O Haines Watts Manchester Limited 1St Floor Northern Assurance Buildings 9-21 Princess Street Manchester M2 4D on 18 February 2010 (1 page)
18 February 2010Registered office address changed from C/O Haines Watts Manchester Limited 1st Floor Northern Assurance Buildings 9-21 Princess Street Manchester M2 4D on 18 February 2010 (1 page)
2 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 January 2009Return made up to 17/01/09; full list of members (4 pages)
21 January 2009Return made up to 17/01/09; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
5 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 January 2008Return made up to 17/01/08; full list of members (3 pages)
30 January 2008Return made up to 17/01/08; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
13 February 2007Return made up to 17/01/07; full list of members (7 pages)
13 February 2007Return made up to 17/01/07; full list of members (7 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
26 January 2006Return made up to 17/01/06; full list of members (7 pages)
26 January 2006Return made up to 17/01/06; full list of members (7 pages)
30 September 2005Return made up to 26/01/05; full list of members (7 pages)
30 September 2005Return made up to 26/01/05; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
29 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005New director appointed (2 pages)
5 April 2005New secretary appointed;new director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (2 pages)
5 April 2005New secretary appointed;new director appointed (2 pages)
5 April 2005Director resigned (1 page)
4 April 2005Registered office changed on 04/04/05 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
4 April 2005Registered office changed on 04/04/05 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
26 January 2004Incorporation (16 pages)
26 January 2004Incorporation (16 pages)