About

Registered Number: 06019492
Date of Incorporation: 05/12/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX

 

Dartmouth Ltd was founded on 05 December 2006 and has its registered office in Bournemouth, Dorset, it's status is listed as "Dissolved". This business has 5 directors listed as Bates, Stephen Charles, Cooney, Brian Patrick, Lambert, Barry Michael, Taylor Wessing Secretaries Limited, Huntsmoor Limited at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COONEY, Brian Patrick 05 December 2006 - 1
LAMBERT, Barry Michael 05 December 2006 - 1
HUNTSMOOR LIMITED 05 December 2006 05 December 2006 1
Secretary Name Appointed Resigned Total Appointments
BATES, Stephen Charles 03 April 2018 - 1
TAYLOR WESSING SECRETARIES LIMITED 05 December 2006 05 December 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 11 May 2020
AA - Annual Accounts 08 January 2020
AA01 - Change of accounting reference date 02 January 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 10 December 2018
AP03 - Appointment of secretary 25 April 2018
TM02 - Termination of appointment of secretary 25 April 2018
AA - Annual Accounts 07 March 2018
CH01 - Change of particulars for director 05 March 2018
CH01 - Change of particulars for director 28 February 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 30 January 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 03 March 2016
SH08 - Notice of name or other designation of class of shares 11 February 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 14 January 2010
CH04 - Change of particulars for corporate secretary 13 January 2010
363a - Annual Return 16 January 2009
AA - Annual Accounts 31 December 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
225 - Change of Accounting Reference Date 03 October 2008
363a - Annual Return 06 December 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
287 - Change in situation or address of Registered Office 28 November 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
NEWINC - New incorporation documents 05 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.