About

Registered Number: 03759838
Date of Incorporation: 23/04/1999 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (10 years ago)
Registered Address: Beacon House, 1 Willow Walk Woodley Park, Skelmersdale, Lancashire, WN8 6UR

 

Based in Skelmersdale in Lancashire, Darwin Technology Ltd was setup in 1999, it's status in the Companies House registry is set to "Dissolved". The organisation has no directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DS01 - Striking off application by a company 02 December 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 27 March 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 05 April 2008
AA - Annual Accounts 18 July 2007
363s - Annual Return 01 April 2007
225 - Change of Accounting Reference Date 18 October 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 21 March 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 16 March 2004
287 - Change in situation or address of Registered Office 24 December 2003
287 - Change in situation or address of Registered Office 31 October 2003
225 - Change of Accounting Reference Date 01 October 2003
AA - Annual Accounts 15 August 2003
363s - Annual Return 29 April 2003
288b - Notice of resignation of directors or secretaries 05 December 2002
287 - Change in situation or address of Registered Office 12 September 2002
AA - Annual Accounts 22 August 2002
395 - Particulars of a mortgage or charge 24 July 2002
363s - Annual Return 01 May 2002
363s - Annual Return 04 May 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 17 May 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1999
225 - Change of Accounting Reference Date 06 May 1999
287 - Change in situation or address of Registered Office 29 April 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
NEWINC - New incorporation documents 23 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.