About

Registered Number: 04988869
Date of Incorporation: 09/12/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2018 (6 years ago)
Registered Address: Hazelcroft, 168 Weeland Road Hensall, Goole, East Yorkshire, DN14 0RL

 

Having been setup in 2003, T & Sp Darley & Sons Ltd have registered office in East Yorkshire, it has a status of "Dissolved". There are 5 directors listed as Darley, Shirley Patricia, Darley, Trevor, Darley, David Gary, Darley, Kevin Trevor, Darley, Rachel Clare for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARLEY, Shirley Patricia 09 December 2003 - 1
DARLEY, Trevor 09 December 2003 - 1
DARLEY, David Gary 09 December 2003 30 September 2006 1
DARLEY, Kevin Trevor 09 December 2003 30 September 2006 1
DARLEY, Rachel Clare 09 December 2003 30 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 April 2018
L64.04 - Directions to defer dissolution 21 July 2014
L64.07 - Release of Official Receiver 21 July 2014
COCOMP - Order to wind up 01 March 2012
1.4 - Notice of completion of voluntary arrangement 29 November 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 16 February 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 November 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 October 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 26 January 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 29 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 28 January 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 October 2007
363a - Annual Return 15 January 2007
1.1 - Report of meeting approving voluntary arrangement 05 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 01 December 2005
225 - Change of Accounting Reference Date 21 December 2004
363s - Annual Return 16 December 2004
287 - Change in situation or address of Registered Office 08 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
NEWINC - New incorporation documents 09 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.