Company NameDarenth Designs (1984) Limited
Company StatusDissolved
Company Number01850220
CategoryPrivate Limited Company
Incorporation Date21 September 1984(39 years, 7 months ago)
Dissolution Date11 September 2009 (14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJean Gladys Edith Alabaster
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(7 years, 7 months after company formation)
Appointment Duration17 years, 4 months (closed 11 September 2009)
RoleHousewife
Correspondence Address587 Hurst Road
Bexley
Kent
DA5 3JS
Director NameRonald Alabaster
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(7 years, 7 months after company formation)
Appointment Duration17 years, 4 months (closed 11 September 2009)
RoleTextile Printer
Correspondence Address587 Hurst Road
Bexley
Kent
DA5 3JS
Secretary NameJean Gladys Edith Alabaster
NationalityBritish
StatusClosed
Appointed24 April 1992(7 years, 7 months after company formation)
Appointment Duration17 years, 4 months (closed 11 September 2009)
RoleHousewife
Correspondence Address587 Hurst Road
Bexley
Kent
DA5 3JS

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,654
Cash£4
Current Liabilities£34,166

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2009Liquidators statement of receipts and payments to 18 May 2009 (5 pages)
11 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2009Liquidators statement of receipts and payments to 7 January 2009 (5 pages)
7 August 2008Liquidators statement of receipts and payments to 7 January 2008 (5 pages)
22 January 2008Liquidators statement of receipts and payments (5 pages)
18 January 2007Statement of affairs (5 pages)
18 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2007Appointment of a voluntary liquidator (1 page)
2 January 2007Registered office changed on 02/01/07 from: numeric house 98 station road sidcup kent DA15 7BY (1 page)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 June 2006Return made up to 24/04/06; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 May 2005Return made up to 24/04/05; full list of members (7 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 May 2004Return made up to 24/04/04; full list of members (7 pages)
11 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 May 2003Return made up to 24/04/03; full list of members (7 pages)
27 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 June 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2000Return made up to 24/04/00; full list of members (6 pages)
16 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 May 1999Return made up to 24/04/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 May 1998Return made up to 24/04/98; full list of members (6 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 May 1997Return made up to 24/04/97; no change of members (4 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 May 1996Return made up to 24/04/96; no change of members (4 pages)
29 February 1996Registered office changed on 29/02/96 from: nuxley house 34 nuxley road belvedere kent DA17 5JL (1 page)
31 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 May 1995Return made up to 24/04/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)