Company NameDaffin Accident Repair Centre Limited
Company StatusDissolved
Company Number05409007
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years, 1 month ago)
Dissolution Date23 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameGarry Doe
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address54 Hawkwell Park Drive
Hockley
Essex
SS5 4HB
Director NameDavid Ian Vaughan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address140 Main Road
Hawkwell
Hockley
Essex
SS5 4EN
Secretary NameBelgravia Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 March 2005(same day as company formation)
Correspondence AddressThe Counting House
561 Daws Heath Road
Hadleigh
Essex
SS7 2NJ
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered AddressThe Counting House
561 Daws Heath Road
Hadleigh
Essex
SS7 2NJ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£14,742
Cash£12,827
Current Liabilities£319,243

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2009Completion of winding up (1 page)
6 March 2008Order of court to wind up (1 page)
5 April 2007Return made up to 31/03/07; full list of members (3 pages)
5 April 2007Director's particulars changed (1 page)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 June 2006Return made up to 31/03/06; full list of members (3 pages)
15 June 2006Registered office changed on 15/06/06 from: 561 daws heath road hadleigh essex SS7 2NJ (1 page)
15 June 2006Location of debenture register (1 page)
15 June 2006Location of register of members (1 page)
26 August 2005Particulars of mortgage/charge (9 pages)
20 June 2005Director's particulars changed (1 page)
27 April 2005Registered office changed on 27/04/05 from: 35 firs avenue london N11 3NE (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)