Company NameDarwood Promotions Limited
Company StatusDissolved
Company Number03195466
CategoryPrivate Limited Company
Incorporation Date8 May 1996(27 years, 12 months ago)
Dissolution Date16 May 2000 (23 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Anderson Caisley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 16 May 2000)
RoleFinancial Advisor
Correspondence Address31 Christchurch Close
St Albans
Hertfordshire
AL3 5NT
Secretary NameMr Peter William Baines
NationalityBritish
StatusClosed
Appointed02 December 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 16 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20a Sandpit Lane
St Albans
Hertfordshire
AL1 4HL
Director NameMrs Christine Anne Hoddle
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 1998)
RoleCompany Director
Correspondence AddressCherry Trees Burleigh Road
Ascot
Berkshire
SL5 7LD
Director NameDerek Sydney Hoddle
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 1998)
RoleCompany Director
Correspondence Address5 Elwood
Harlow
Essex
CM17 9QJ
Secretary NameDerek Sydney Hoddle
NationalityBritish
StatusResigned
Appointed28 May 1996(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 1998)
RoleCompany Director
Correspondence Address5 Elwood
Harlow
Essex
CM17 9QJ
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered AddressMilstrete House
29 New Street
Chelmsford
Essex
CM1 1NT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

16 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
19 November 1999Application for striking-off (1 page)
20 May 1999Return made up to 08/05/99; full list of members (6 pages)
19 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 February 1999New director appointed (2 pages)
6 February 1999Director resigned (1 page)
6 February 1999New secretary appointed (2 pages)
6 February 1999Secretary resigned;director resigned (1 page)
2 December 1998Return made up to 08/05/97; full list of members (6 pages)
2 December 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 1998Compulsory strike-off action has been discontinued (1 page)
29 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
31 December 1997Registered office changed on 31/12/97 from: 14 connaught mews connaught road ilford essex IG1 1RW (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
30 September 1996New director appointed (2 pages)
30 September 1996Director resigned (1 page)
30 September 1996Registered office changed on 30/09/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
30 September 1996New secretary appointed;new director appointed (2 pages)
30 September 1996Secretary resigned (1 page)
8 May 1996Incorporation (13 pages)