Company NameDarling Brothers,Limited
Company StatusDissolved
Company Number00086437
CategoryPrivate Limited Company
Incorporation Date10 November 1905(118 years, 6 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

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

Directors

Director NameMr John Arthur Richard Darling
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(85 years, 12 months after company formation)
Appointment Duration21 years, 8 months (closed 18 June 2013)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Secretary NameMrs Susan Elizabeth Morrison
NationalityBritish
StatusClosed
Appointed19 October 1991(85 years, 12 months after company formation)
Appointment Duration21 years, 8 months (closed 18 June 2013)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Shareholders

1.4k at £1John Arthur Richard Darling
60.02%
Ordinary
965 at £1Mrs Susan Elizabeth Morrison
39.98%
Ordinary

Financials

Year2014
Net Worth-£577
Cash£672
Current Liabilities£1,662

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
22 February 2013Application to strike the company off the register (3 pages)
22 February 2013Application to strike the company off the register (3 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Annual return made up to 19 October 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 2,414
(3 pages)
31 October 2012Annual return made up to 19 October 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 2,414
(3 pages)
6 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
20 October 2009Secretary's details changed for Mrs Susan Elizabeth Morrison on 18 October 2009 (1 page)
20 October 2009Director's details changed for Mr John Arthur Richard Darling on 18 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mrs Susan Elizabeth Morrison on 18 October 2009 (1 page)
20 October 2009Director's details changed for Mr John Arthur Richard Darling on 18 October 2009 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 November 2008Return made up to 19/10/08; full list of members (3 pages)
4 November 2008Secretary's Change of Particulars / susan morrison / 04/11/2008 / HouseName/Number was: , now: the flint house; Street was: brora 3 north end avenue, now: aldeburgh road; Area was: thorpeness, now: ; Post Town was: leiston, now: friston; Post Code was: IP16 4PD, now: IP17 1PD; Country was: , now: england (1 page)
4 November 2008Secretary's change of particulars / susan morrison / 04/11/2008 (1 page)
4 November 2008Return made up to 19/10/08; full list of members (3 pages)
21 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
21 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
30 October 2007Return made up to 19/10/07; full list of members (2 pages)
30 October 2007Return made up to 19/10/07; full list of members (2 pages)
1 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
1 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
15 November 2006Return made up to 19/10/06; full list of members (6 pages)
15 November 2006Return made up to 19/10/06; full list of members (6 pages)
17 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
17 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
4 November 2005Return made up to 19/10/05; full list of members (6 pages)
4 November 2005Return made up to 19/10/05; full list of members (6 pages)
18 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
18 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
28 October 2004Return made up to 19/10/04; full list of members (6 pages)
28 October 2004Return made up to 19/10/04; full list of members (6 pages)
2 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
2 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
18 October 2003Return made up to 19/10/03; full list of members (6 pages)
18 October 2003Return made up to 19/10/03; full list of members (6 pages)
22 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
22 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
26 October 2002Return made up to 19/10/02; full list of members (6 pages)
26 October 2002Return made up to 19/10/02; full list of members (6 pages)
16 June 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
16 June 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
29 October 2001Return made up to 19/10/01; full list of members (6 pages)
29 October 2001Return made up to 19/10/01; full list of members (6 pages)
31 May 2001Full accounts made up to 31 March 2001 (6 pages)
31 May 2001Full accounts made up to 31 March 2001 (6 pages)
25 October 2000Return made up to 19/10/00; full list of members (6 pages)
25 October 2000Return made up to 19/10/00; full list of members (6 pages)
15 May 2000Full accounts made up to 31 March 2000 (8 pages)
15 May 2000Full accounts made up to 31 March 2000 (8 pages)
28 October 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1999Return made up to 19/10/99; full list of members (7 pages)
10 June 1999Full accounts made up to 31 December 1998 (8 pages)
10 June 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
10 June 1999Full accounts made up to 31 December 1998 (8 pages)
10 June 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
28 October 1998Return made up to 19/10/98; no change of members (4 pages)
28 October 1998Return made up to 19/10/98; no change of members (4 pages)
6 July 1998Full accounts made up to 31 December 1997 (6 pages)
6 July 1998Full accounts made up to 31 December 1997 (6 pages)
28 October 1997Return made up to 19/10/97; no change of members (4 pages)
28 October 1997Return made up to 19/10/97; no change of members (4 pages)
9 July 1997Full accounts made up to 31 December 1996 (8 pages)
9 July 1997Full accounts made up to 31 December 1996 (8 pages)
21 November 1996Return made up to 19/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1996Return made up to 19/10/96; full list of members (6 pages)
29 April 1996Registered office changed on 29/04/96 from: 58 third avenue frinton on sea essex CO13 9EE (1 page)
29 April 1996Registered office changed on 29/04/96 from: 58 third avenue frinton on sea essex CO13 9EE (1 page)
18 February 1996Full accounts made up to 31 December 1995 (8 pages)
18 February 1996Full accounts made up to 31 December 1995 (8 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)