Company NameDarkrain Limited
Company StatusDissolved
Company Number00122299
CategoryPrivate Limited Company
Incorporation Date30 May 1912(111 years, 11 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameJ. Trevor, Mortleman & Poland Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(88 years, 2 months after company formation)
Appointment Duration8 years (closed 13 August 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Kings Drive
Berrylands
Surbiton
Surrey
KT5 8NQ
Director NameMrs Stephanie Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(90 years, 3 months after company formation)
Appointment Duration6 years (closed 13 August 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Secretary NameJIS (1974) Limited (Corporation)
StatusClosed
Appointed31 July 2000(88 years, 2 months after company formation)
Appointment Duration8 years (closed 13 August 2008)
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameMr George William Roy Beckley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(79 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 November 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressNightingales
Church Close West Runton
Cromer
Norfolk
NR27 9QY
Director NameMr Michael John Clarke
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(79 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Meadows
Woodborough
Nottingham
Nottinghamshire
NG14 6EJ
Director NameMr Brian John Hinchcliffe
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(79 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1995)
RoleInsurance Broker
Correspondence Address3 Gidea Avenue
Gidea Park
Romford
Essex
RM2 5NL
Director NameMr Michael Alfred Robinson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(79 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1995)
RoleInsurance Broker
Correspondence Address40 High Oaks Road
Welwyn Garden City
Hertfordshire
AL8 7BS
Director NameMr John Clyfford Trevor
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(79 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNorthborough Manor
Northborough
Peterborough
Cambridgeshire
PE6 9BJ
Secretary NameMr Michael John Clarke
NationalityBritish
StatusResigned
Appointed08 May 1992(79 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Meadows
Woodborough
Nottingham
Nottinghamshire
NG14 6EJ
Director NameMichael John Boyle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(83 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 1998)
RoleChartered Accountant
Correspondence Address17 Summerville Gardens
Stockton Heath
Warrington
Cheshire
WA4 2EG
Secretary NameMichael John Boyle
NationalityBritish
StatusResigned
Appointed31 October 1995(83 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 1998)
RoleChartered Accountant
Correspondence Address17 Summerville Gardens
Stockton Heath
Warrington
Cheshire
WA4 2EG
Director NameMr Iain Roger Lees
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(85 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
School Lane
Pickmere
Cheshire
WA16 0JF
Secretary NameMr Iain Roger Lees
NationalityBritish
StatusResigned
Appointed27 February 1998(85 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
School Lane
Pickmere
Cheshire
WA16 0JF
Director NameSimon Curtis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(88 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2002)
RoleCompany Director
Correspondence AddressPark Farmhouse Vicarage Lane
Little Budworth
Tarporley
Cheshire
CW6 9BP

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2008Return made up to 31/03/08; full list of members (3 pages)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
30 December 2007Application for striking-off (1 page)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 April 2006Return made up to 31/03/06; full list of members (7 pages)
25 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
7 April 2005Return made up to 31/03/05; full list of members (2 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
23 April 2004Return made up to 31/03/04; full list of members (7 pages)
21 May 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
23 April 2003Return made up to 31/03/03; full list of members (7 pages)
28 August 2002New director appointed (2 pages)
17 August 2002Director resigned (1 page)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
10 May 2001Return made up to 31/03/01; full list of members (6 pages)
6 December 2000New director appointed (2 pages)
23 November 2000Registered office changed on 23/11/00 from: 17 stanley street liverpool L1 6AA (1 page)
23 November 2000Director resigned (1 page)
9 August 2000New secretary appointed (1 page)
9 August 2000Secretary resigned;director resigned (1 page)
9 August 2000New director appointed (2 pages)
13 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
7 June 2000Full accounts made up to 31 August 1999 (5 pages)
1 June 2000Return made up to 31/03/00; full list of members (6 pages)
4 May 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 April 1998Return made up to 31/03/98; full list of members (8 pages)
16 April 1998Secretary resigned;director resigned (1 page)
8 April 1998New secretary appointed;new director appointed (2 pages)
2 January 1998Full accounts made up to 31 August 1997 (6 pages)
3 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1997Return made up to 08/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 March 1997Auditor's resignation (1 page)
6 January 1997Full accounts made up to 31 August 1996 (6 pages)
3 November 1996Accounting reference date shortened from 31/10/96 to 31/08/96 (1 page)
20 October 1996Full accounts made up to 31 October 1995 (21 pages)
12 July 1996Return made up to 08/05/96; full list of members (7 pages)
15 February 1996Registered office changed on 15/02/96 from: 15-19 stanley street liverpool L1 6AA (1 page)
30 October 1995Accounting reference date shortened from 31/12 to 31/10 (1 page)
5 May 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
26 January 1976Memorandum and Articles of Association (20 pages)