Company NameDargon Systems Limited
Company StatusDissolved
Company Number05864186
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 9 months ago)
Dissolution Date19 May 2021 (2 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAndrew Gordon White
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2006(same day as company formation)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameGraham John Wilkes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2006(same day as company formation)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Secretary NameGraham John Wilkes
NationalityBritish
StatusClosed
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2009
Net Worth-£8,397
Cash£26
Current Liabilities£109,987

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 May 2021Final Gazette dissolved following liquidation (1 page)
19 February 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
15 May 2020Liquidators' statement of receipts and payments to 21 March 2020 (18 pages)
25 May 2019Liquidators' statement of receipts and payments to 21 March 2019 (17 pages)
24 May 2018Liquidators' statement of receipts and payments to 21 March 2018 (17 pages)
26 May 2017Liquidators' statement of receipts and payments to 21 March 2017 (15 pages)
26 May 2017Liquidators' statement of receipts and payments to 21 March 2017 (15 pages)
29 May 2016Liquidators' statement of receipts and payments to 21 March 2016 (14 pages)
29 May 2016Liquidators' statement of receipts and payments to 21 March 2016 (14 pages)
16 June 2015Appointment of a voluntary liquidator (1 page)
16 June 2015Appointment of a voluntary liquidator (1 page)
16 June 2015Court order insolvency:court order - replacement of liquidator (14 pages)
16 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 June 2015Court order insolvency:court order - replacement of liquidator (14 pages)
16 June 2015Court order insolvency:court order - replacement of liquidator (14 pages)
16 June 2015Court order insolvency:court order - replacement of liquidator (14 pages)
7 May 2015Liquidators' statement of receipts and payments to 21 March 2015 (13 pages)
7 May 2015Liquidators' statement of receipts and payments to 21 March 2015 (13 pages)
7 May 2015Liquidators statement of receipts and payments to 21 March 2015 (13 pages)
21 May 2014Liquidators' statement of receipts and payments to 21 March 2014 (16 pages)
21 May 2014Liquidators statement of receipts and payments to 21 March 2014 (16 pages)
21 May 2014Liquidators' statement of receipts and payments to 21 March 2014 (16 pages)
29 April 2014Registered office address changed from Suite 2 Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 29 April 2014 (2 pages)
29 April 2014Registered office address changed from Suite 2 Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 29 April 2014 (2 pages)
24 April 2013Liquidators' statement of receipts and payments to 21 March 2013 (15 pages)
24 April 2013Liquidators statement of receipts and payments to 21 March 2013 (15 pages)
24 April 2013Liquidators' statement of receipts and payments to 21 March 2013 (15 pages)
2 April 2012Registered office address changed from C/O James, Stanley & Co. 1733 Coventry Road Yardley Birmingham B26 1DT United Kingdom on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from C/O James, Stanley & Co. 1733 Coventry Road Yardley Birmingham B26 1DT United Kingdom on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from C/O James, Stanley & Co. 1733 Coventry Road Yardley Birmingham B26 1DT United Kingdom on 2 April 2012 (2 pages)
30 March 2012Appointment of a voluntary liquidator (1 page)
30 March 2012Statement of affairs with form 4.19 (5 pages)
30 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2012Statement of affairs with form 4.19 (5 pages)
30 March 2012Appointment of a voluntary liquidator (1 page)
19 November 2011Compulsory strike-off action has been suspended (1 page)
19 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
28 January 2011Registered office address changed from 11 Kingfisher Business Park Arthur Street Lakeside, Redditch Worcestershire B98 8LG on 28 January 2011 (1 page)
28 January 2011Registered office address changed from 11 Kingfisher Business Park Arthur Street Lakeside, Redditch Worcestershire B98 8LG on 28 January 2011 (1 page)
4 October 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 100
(3 pages)
4 October 2010Director's details changed for Graham John Wilkes on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Andrew Gordon White on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Andrew Gordon White on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 100
(3 pages)
4 October 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 100
(3 pages)
4 October 2010Secretary's details changed for Graham John Wilkes on 1 October 2009 (1 page)
4 October 2010Director's details changed for Graham John Wilkes on 1 October 2009 (2 pages)
4 October 2010Secretary's details changed for Graham John Wilkes on 1 October 2009 (1 page)
4 October 2010Director's details changed for Andrew Gordon White on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Graham John Wilkes on 1 October 2009 (2 pages)
4 October 2010Secretary's details changed for Graham John Wilkes on 1 October 2009 (1 page)
2 October 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
2 October 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
31 October 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (4 pages)
22 July 2008Return made up to 03/07/08; full list of members (4 pages)
22 July 2008Return made up to 03/07/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
26 July 2007Return made up to 03/07/07; full list of members (3 pages)
26 July 2007Return made up to 03/07/07; full list of members (3 pages)
3 July 2006Incorporation (15 pages)
3 July 2006Incorporation (15 pages)