Company NameDart Solutions Limited
DirectorsMichael Gray and Gary John Walker
Company StatusDissolved
Company Number00077205
CategoryPrivate Limited Company
Incorporation Date29 April 1903(120 years, 12 months ago)
Previous NamePool Shipping Company Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Michael Gray
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2006(102 years, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eastcliff
Felixstowe
Suffolk
IP11 9TA
Director NameGary John Walker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2006(102 years, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oak Close
Maldon
Essex
CM9 5LD
Secretary NameJoost Marc Edmond Rubens
NationalityBelgian
StatusCurrent
Appointed25 January 2006(102 years, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence Address82 Harrisons Wharf
Purfleet
Essex
RM19 1QX
Director NameWilliam Guy David Ropner
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(88 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 1994)
RoleNon-Executive Director
Correspondence Address1 Sunningdale Gardens
Stratford Road
London
W8 6PX
Director NameRobert Bruce Beecroft Ropner
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(88 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 January 1997)
RoleShipping Co Director
Country of ResidenceEngland
Correspondence AddressBadger Farm
Kirklington
Bedale
North Yorkshire
DL8 2LR
Director NameMr Jeremy Vyvyan Ropner
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(88 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 March 1997)
RoleCompany Chairman
Correspondence AddressFirby Hall
Bedale
North Yorkshire
DL8 2PW
Secretary NameMr Alan Phillip Theakston
NationalityBritish
StatusResigned
Appointed09 July 1991(88 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Green
High Coniscliffe
Darlington
County Durham
DL2 2LJ
Director NameMr Michael Patrick Walsh
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(91 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 1997)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address91 Coniston Avenue
Upminster
Essex
RM14 3XL
Director NameMr Max James Gladwyn
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(91 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 October 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Deepdale
London
SW19 5EZ
Director NameMr Alan Phillip Theakston
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(91 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 April 1997)
RoleCS
Country of ResidenceEngland
Correspondence Address15 The Green
High Coniscliffe
Darlington
County Durham
DL2 2LJ
Director NameDerek Liddle
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(91 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 1999)
RoleTechnical Dir
Correspondence Address4 Eden Way
Stockton On Tees
Cleveland
TS22 5NU
Director NamePhilip Stephen Robinson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(91 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 April 1997)
RoleShipping Cd
Correspondence Address69 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1AD
Director NameSimon Andrew Taylor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(93 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressCaffinites
Down Barton Road
St Nicholas At Wade
Kent
CT7 0PY
Director NameMr David Alexander Winduss
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(94 years after company formation)
Appointment Duration8 years, 9 months (resigned 25 January 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGlebe House
Buckland Dinham
Frome
Somerset
BA11 2QW
Director NameMr Michael James Kingshott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(94 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Brick Kiln Lane
Horsmonden
Kent
TN12 8EN
Secretary NameMr Paul Clement Scott
NationalityBritish
StatusResigned
Appointed18 April 1997(94 years after company formation)
Appointment Duration8 years, 9 months (resigned 25 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NamePaul Michael Pascan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1997(94 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2002)
RoleAccountant
Correspondence Address38 Hillcroft
Dunstable
Bedfordshire
LU6 1TU
Director NameStuart James McLaughlan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(96 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 August 2002)
RoleAccountant
Correspondence AddressThe Coach House 84 Ranelagh Road
Ealing
London
W5 5RP
Director NameMr Paul Clement Scott
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(99 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 January 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameNovolux S A (Corporation)
StatusResigned
Appointed25 January 2006(102 years, 9 months after company formation)
Appointment Duration8 months (resigned 28 September 2006)
Correspondence Address55-57 Rue De Merl
Luxembourg
L-12146
Foreign
Director NameMaritime Advisory Services Limited (Corporation)
StatusResigned
Appointed25 January 2006(102 years, 9 months after company formation)
Appointment Duration8 months (resigned 28 September 2006)
Correspondence AddressThe Quadrangle
2nd Floor, 180 Wardour Street
London
W1F 8FY
Director NameCDMG Nv (Corporation)
StatusResigned
Appointed25 January 2006(102 years, 9 months after company formation)
Appointment Duration8 months (resigned 28 September 2006)
Correspondence AddressSt Amandsstraat 75
Strombeek-Bever
B-1853
Belgium

Location

Registered AddressThe Quadrangle
2nd Floor
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£937,500

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 October 2007Dissolved (1 page)
27 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
8 November 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 November 2006Appointment of a voluntary liquidator (1 page)
8 November 2006Declaration of solvency (3 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
21 July 2006Secretary's particulars changed (1 page)
20 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (3 pages)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned;director resigned (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006Registered office changed on 15/02/06 from: 2ND floor 63 curzon street london W1J 8PD (1 page)
23 August 2005Accounts for a dormant company made up to 30 June 2005 (8 pages)
28 July 2005Return made up to 22/06/05; full list of members (7 pages)
30 June 2005Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page)
24 June 2005Company name changed pool shipping company LIMITED\certificate issued on 24/06/05 (2 pages)
20 December 2004Accounts for a dormant company made up to 30 June 2004 (7 pages)
19 July 2004Return made up to 22/06/04; full list of members (7 pages)
7 July 2003Return made up to 22/06/03; full list of members (7 pages)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (2 pages)
10 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
27 August 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
10 January 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
24 July 2001Return made up to 22/06/01; full list of members (7 pages)
9 July 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
1 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
26 October 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
21 July 1999Return made up to 22/06/99; no change of members (6 pages)
27 January 1999Full accounts made up to 31 December 1998 (8 pages)
2 July 1998Return made up to 22/06/98; no change of members (6 pages)
8 June 1998Full accounts made up to 31 December 1997 (12 pages)
5 September 1997Full accounts made up to 31 December 1996 (12 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Return made up to 22/06/97; full list of members (8 pages)
8 July 1997Director resigned (1 page)
15 May 1997Registered office changed on 15/05/97 from: 140 coniscliffe road, darlington, co.durham DL3 7RP (1 page)
14 May 1997New secretary appointed (2 pages)
14 May 1997New director appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997New director appointed (3 pages)
25 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
6 April 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
1 July 1996Return made up to 22/06/96; no change of members (8 pages)
7 May 1996Full accounts made up to 31 December 1995 (14 pages)
28 June 1995Return made up to 22/06/95; no change of members (9 pages)
29 April 1903Incorporation (46 pages)