About

Registered Number: 04184990
Date of Incorporation: 22/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 3 months ago)
Registered Address: 31 Abbey Road, Grimsby, North East Lincolnshire, DN32 0HQ

 

Darmat Services Ltd was registered on 22 March 2001 with its registered office in North East Lincolnshire, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Dutton, Janet, Sapcote, Alison Jane in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAPCOTE, Alison Jane 22 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
DUTTON, Janet 22 March 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 29 October 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 06 March 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 22 March 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 17 February 2010
AA - Annual Accounts 24 April 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 25 June 2008
363s - Annual Return 17 April 2008
AA - Annual Accounts 04 May 2007
363s - Annual Return 10 April 2007
363s - Annual Return 31 March 2006
AA - Annual Accounts 20 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 23 March 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 03 May 2003
288c - Notice of change of directors or secretaries or in their particulars 03 September 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 04 April 2002
225 - Change of Accounting Reference Date 25 March 2002
287 - Change in situation or address of Registered Office 13 September 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
NEWINC - New incorporation documents 22 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.