Company NameDarbot Management Company Limited
Company StatusDissolved
Company Number07313210
CategoryPrivate Limited Company
Incorporation Date13 July 2010(13 years, 10 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Jervis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2010(1 month after company formation)
Appointment Duration2 years, 2 months (closed 23 October 2012)
RoleManaging Director
Country of ResidenceSpain
Correspondence AddressRiverside Reclamation House Raikes Lane Industrial
Raikes Lane
Bolton
Lancashire
BL3 1RP
Secretary NameJacqueline Ann Jervis
NationalityBritish
StatusClosed
Appointed13 August 2010(1 month after company formation)
Appointment Duration2 years, 2 months (closed 23 October 2012)
RoleCompany Director
Correspondence AddressRiverside Reclamation House Raikes Lane Industrial
Raikes Lane
Bolton
Lancashire
BL3 1RP
Director NameMr Robert Alan Hickford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameLawact Limited (Corporation)
StatusResigned
Appointed13 July 2010(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressRiverside Reclamation House Raikes Lane Industrial Estate
Raikes Lane
Bolton
Lancashire
BL3 1RP
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
19 January 2012Annual return made up to 13 July 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 2
(14 pages)
19 January 2012Annual return made up to 13 July 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 2
(14 pages)
18 August 2010Appointment of John Jervis as a director (3 pages)
18 August 2010Termination of appointment of Lawact Limited as a director (2 pages)
18 August 2010Termination of appointment of Robert Hickford as a director (2 pages)
18 August 2010Termination of appointment of Robert Hickford as a director (2 pages)
18 August 2010Appointment of Jacqueline Ann Jervis as a secretary (3 pages)
18 August 2010Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 18 August 2010 (2 pages)
18 August 2010Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 18 August 2010 (2 pages)
18 August 2010Termination of appointment of Lawact Limited as a director (2 pages)
18 August 2010Appointment of Jacqueline Ann Jervis as a secretary (3 pages)
18 August 2010Appointment of John Jervis as a director (3 pages)
13 July 2010Incorporation (20 pages)
13 July 2010Incorporation (20 pages)