Company NameDart Herald (Support) Limited
Company StatusDissolved
Company Number00986339
CategoryPrivate Limited Company
Incorporation Date6 August 1970(53 years, 9 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)

Business Activity

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

Directors

Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1998(28 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 03 May 2005)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMr David Alfred Penn
NationalityBritish
StatusClosed
Appointed02 October 1998(28 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(20 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(20 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 July 1998)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameBertram Howard Wormsley
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(20 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 1993)
RoleCompany Director
Correspondence Address69 Hervey Road
Blackheath
London
SE3 8BX
Secretary NameBrian Wilson
NationalityBritish
StatusResigned
Appointed20 June 1991(20 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 1993)
RoleCompany Director
Correspondence Address12 Aylesham Way
Yateley
Camberley
Surrey
GU17 7NR
Secretary NameMr Julian Richard Wade
NationalityBritish
StatusResigned
Appointed29 March 1993(22 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address3 The Spinney
Hook
Basingstoke
Hampshire
RG27 9DE
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(28 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£3,684
Current Liabilities£35,000

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
6 December 2004Application for striking-off (1 page)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
5 July 2003Return made up to 20/06/03; full list of members (5 pages)
30 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
5 September 2002Registered office changed on 05/09/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page)
1 July 2002Director resigned (1 page)
13 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
23 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
27 June 2001Return made up to 20/06/01; full list of members (6 pages)
24 May 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
23 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
16 May 2000Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2000Director resigned (1 page)
24 January 2000Secretary resigned (1 page)
24 January 2000Registered office changed on 24/01/00 from: molly millars la wokingham berks RG11 2RY (1 page)
7 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998New director appointed (4 pages)
5 August 1998Full accounts made up to 31 December 1997 (11 pages)
3 August 1998Director resigned (1 page)
7 July 1998Return made up to 20/06/98; no change of members (4 pages)
14 August 1997Return made up to 20/06/97; full list of members (6 pages)
14 August 1997Full accounts made up to 31 December 1996 (11 pages)
25 July 1996Full accounts made up to 31 December 1995 (11 pages)
25 July 1996Return made up to 20/06/96; no change of members (4 pages)
26 July 1995Full accounts made up to 31 December 1994 (11 pages)
26 July 1995Return made up to 20/06/95; no change of members (4 pages)