Company NameColeman Financial Services Limited
Company StatusDissolved
Company Number02028728
CategoryPrivate Limited Company
Incorporation Date17 June 1986(37 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameDartswitch Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameSimon John Fisher
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(13 years, 10 months after company formation)
Appointment Duration20 years, 6 months (closed 13 October 2020)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address233 Woodlands Road
Woodlands
Southampton
Hampshire
SO40 7GJ
Director NameDiana Julia Glasspool
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2005(19 years, 5 months after company formation)
Appointment Duration14 years, 10 months (closed 13 October 2020)
RoleFinancial Consultant
Correspondence Address56 Penn Hill Avenue
Poole
Dorset
BH14 9NA
Director NameMr Steven Paul Butler
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2018(32 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Strand
London
WC2N 5HR
Director NameMr Kenneth John McKelvey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2018(32 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Strand
London
WC2N 5HR
Director NameMr Jonathan Dominic Punter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2018(32 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Strand
London
WC2N 5HR
Secretary NameIan Nash
StatusClosed
Appointed31 December 2018(32 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 13 October 2020)
RoleCompany Director
Correspondence Address11 Strand
London
WC2N 5HR
Director NameJohn Meredyth Dwyer
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(6 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressWhitehaven 10 Kyrchil Lane
Colehill
Wimborne
Dorset
BH21 2RT
Director NameRobert John Churchill James
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(6 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2003)
RoleFinancial Consultant
Correspondence Address18 School Lane
St Ives
Ringwood
Hampshire
BH24 2PF
Director NameMr Julian Cecil Somerville Mills
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(6 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 1993)
RoleMerchant Banker
Correspondence AddressBox Tree Cottage
Long Newnton
Tetbury
Gloucestershire
GL8 8RN
Wales
Director NameMr Peter Robert Moody
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(6 years, 8 months after company formation)
Appointment Duration25 years, 10 months (resigned 31 December 2018)
RoleCompany Director
Correspondence Address54 Edgarton Road
Poole
Dorset
BH17 9AZ
Secretary NameTimothy George Angel
NationalityBritish
StatusResigned
Appointed17 February 1993(6 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 15 April 2005)
RoleCompany Director
Correspondence AddressStoney Lodge
Forest Park Road
Brockenhurst
Hampshire
SO42 7SW
Director NameDavid John Cooper
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(13 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 April 2004)
RoleCompany Director
Correspondence Address7 Frankland Crescent
Lower Parkstone
Poole
Dorset
BH14 9PX
Director NameMr Robert Eric Monkhouse
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(17 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2009)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Campion Drive
Romsey
Hampshire
SO51 7RD
Secretary NameMr Stuart Gerrish
NationalityBritish
StatusResigned
Appointed15 April 2005(18 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Salisbury Road
Blandford Forum
Dorset
DT11 7HW
Secretary NameBen White
StatusResigned
Appointed30 August 2013(27 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressQuay House 7 The Quay
Poole
Dorset
BH15 1HA
Director NameBen White
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(28 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 February 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressQuay House 7 The Quay
Poole
Dorset
BH15 1HA

Contact

Websitewww.colemanfsl.co.uk
Email address[email protected]
Telephone01202 647400
Telephone regionBournemouth

Location

Registered Address11 Strand
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

14k at £1Coleman Holdings LTD
99.00%
Ordinary
12.6k at £0.01Coleman Holdings LTD
0.89%
Ordinary B
1.4k at £0.01Diana Julia Lovett
0.10%
Ordinary B
1 at £1Foster Leighton & Company LTD
0.01%
Preference A

Financials

Year2014
Turnover£1,746,922
Gross Profit£1,674,583
Net Worth£539,624
Cash£421,924
Current Liabilities£337,301

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

20 March 2015Delivered on: 23 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 May 2013Delivered on: 22 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
19 June 2020Application to strike the company off the register (1 page)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
11 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
7 February 2019Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY to 11 Strand London WC2N 5HR on 7 February 2019 (1 page)
17 January 2019Appointment of Mr Jonathan Dominic Punter as a director on 31 December 2018 (2 pages)
17 January 2019Cessation of Ingrid Walters as a person with significant control on 31 December 2018 (1 page)
17 January 2019Cessation of Karen Ruth Macey as a person with significant control on 31 December 2018 (1 page)
17 January 2019Notification of Punter Southall Aspire Limited as a person with significant control on 31 December 2018 (2 pages)
17 January 2019Termination of appointment of Peter Robert Moody as a director on 31 December 2018 (1 page)
17 January 2019Appointment of Mr Steven Paul Butler as a director on 31 December 2018 (2 pages)
17 January 2019Termination of appointment of Ben White as a secretary on 31 December 2018 (1 page)
17 January 2019Appointment of Ian Nash as a secretary on 31 December 2018 (2 pages)
17 January 2019Appointment of Mr Kenneth John Mckelvey as a director on 31 December 2018 (2 pages)
17 January 2019Cessation of Nigel Ashley Walters as a person with significant control on 31 December 2018 (1 page)
20 December 2018Accounts for a small company made up to 30 September 2018 (21 pages)
2 November 2018Director's details changed for Diana Julia Lovett on 5 April 2018 (2 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (19 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
30 October 2017Change of details for Mr Nigel Ashley Walters as a person with significant control on 24 October 2017 (2 pages)
30 October 2017Change of details for Ingrid Walters as a person with significant control on 24 October 2017 (2 pages)
30 October 2017Change of details for Ingrid Walters as a person with significant control on 24 October 2017 (2 pages)
30 October 2017Change of details for Mr Nigel Ashley Walters as a person with significant control on 24 October 2017 (2 pages)
21 June 2017Accounts for a small company made up to 30 September 2016 (17 pages)
21 June 2017Accounts for a small company made up to 30 September 2016 (17 pages)
20 June 2017Statement of capital on 20 June 2017
  • GBP 14,140.00
(5 pages)
20 June 2017Statement of capital on 20 June 2017
  • GBP 14,140.00
(5 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
19 April 2017Statement by Directors (1 page)
19 April 2017Solvency Statement dated 07/03/17 (1 page)
19 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
19 April 2017Statement by Directors (1 page)
19 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
19 April 2017Solvency Statement dated 07/03/17 (1 page)
28 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1
(3 pages)
28 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1
(3 pages)
25 January 2017Satisfaction of charge 020287280002 in full (4 pages)
25 January 2017Satisfaction of charge 020287280002 in full (4 pages)
3 December 2016Satisfaction of charge 020287280001 in full (5 pages)
3 December 2016Satisfaction of charge 020287280001 in full (5 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 14,141
(8 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 14,141
(8 pages)
26 May 2016Full accounts made up to 30 September 2015 (20 pages)
26 May 2016Full accounts made up to 30 September 2015 (20 pages)
20 May 2016Resolutions
  • RES13 ‐ Other company business 29/03/2016
(1 page)
20 May 2016Resolutions
  • RES13 ‐ Other company business 29/03/2016
(1 page)
2 March 2016Termination of appointment of Ben White as a director on 26 February 2015 (1 page)
2 March 2016Termination of appointment of Ben White as a director on 26 February 2015 (1 page)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 14,141
(9 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 14,141
(9 pages)
10 December 2015Second filing of AR01 previously delivered to Companies House made up to 9 February 2015 (20 pages)
10 December 2015Second filing of AR01 previously delivered to Companies House made up to 17 February 2014 (19 pages)
10 December 2015Second filing of AR01 previously delivered to Companies House made up to 17 February 2014 (19 pages)
10 December 2015Second filing of AR01 previously delivered to Companies House made up to 9 February 2015 (20 pages)
28 April 2015Full accounts made up to 30 September 2014 (20 pages)
28 April 2015Full accounts made up to 30 September 2014 (20 pages)
23 March 2015Registration of charge 020287280002, created on 20 March 2015 (26 pages)
23 March 2015Registration of charge 020287280002, created on 20 March 2015 (26 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 14,141
  • ANNOTATION Clarification a second filed AR01 was registered on 10/12/2015
(10 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 14,141
(9 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 14,141
  • ANNOTATION Clarification a second filed AR01 was registered on 10/12/2015
(10 pages)
6 November 2014Appointment of Ben White as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Ben White as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Ben White as a director on 6 November 2014 (2 pages)
5 April 2014Full accounts made up to 30 September 2013 (20 pages)
5 April 2014Full accounts made up to 30 September 2013 (20 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 14,141
  • ANNOTATION Clarification a second filed AR01 was registered on 10/12/2015
(9 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 14,141
  • ANNOTATION Clarification a second filed AR01 was registered on 10/12/2015
(9 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 14,141
(8 pages)
9 September 2013Termination of appointment of Stuart Gerrish as a secretary (1 page)
9 September 2013Termination of appointment of Stuart Gerrish as a secretary (1 page)
9 September 2013Appointment of Ben White as a secretary (2 pages)
9 September 2013Appointment of Ben White as a secretary (2 pages)
29 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 May 2013Registration of charge 020287280001 (27 pages)
22 May 2013Registration of charge 020287280001 (27 pages)
14 March 2013Full accounts made up to 30 September 2012 (19 pages)
14 March 2013Full accounts made up to 30 September 2012 (19 pages)
21 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (8 pages)
21 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (8 pages)
9 October 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 14,141.00
(6 pages)
9 October 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 14,141.00
(6 pages)
12 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
8 March 2012Full accounts made up to 30 September 2011 (19 pages)
8 March 2012Full accounts made up to 30 September 2011 (19 pages)
23 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
14 April 2011Full accounts made up to 30 September 2010 (19 pages)
14 April 2011Full accounts made up to 30 September 2010 (19 pages)
28 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
23 June 2010Registered office address changed from , 1 st Stephens Court, St Stephens Road, Bournemouth, Dorset, BH2 6LA on 23 June 2010 (1 page)
23 June 2010Registered office address changed from , 1 st Stephens Court, St Stephens Road, Bournemouth, Dorset, BH2 6LA on 23 June 2010 (1 page)
23 June 2010Registered office address changed from 1 St Stephens Court St Stephens Road Bournemouth Dorset BH2 6LA on 23 June 2010 (1 page)
10 May 2010Statement of company's objects (2 pages)
10 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 May 2010Statement of company's objects (2 pages)
10 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 14,140
(4 pages)
10 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 14,140
(4 pages)
7 May 2010Full accounts made up to 30 September 2009 (18 pages)
7 May 2010Full accounts made up to 30 September 2009 (18 pages)
8 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
17 January 2010Termination of appointment of Robert Monkhouse as a director (2 pages)
17 January 2010Termination of appointment of Robert Monkhouse as a director (2 pages)
2 April 2009Full accounts made up to 30 September 2008 (18 pages)
2 April 2009Full accounts made up to 30 September 2008 (18 pages)
3 March 2009Return made up to 17/02/09; full list of members (4 pages)
3 March 2009Return made up to 17/02/09; full list of members (4 pages)
16 July 2008Full accounts made up to 30 September 2007 (17 pages)
16 July 2008Full accounts made up to 30 September 2007 (17 pages)
20 March 2008Return made up to 17/02/08; full list of members (4 pages)
20 March 2008Return made up to 17/02/08; full list of members (4 pages)
19 March 2008Director's change of particulars / simon fisher / 01/01/2008 (1 page)
19 March 2008Director's change of particulars / simon fisher / 01/01/2008 (1 page)
26 June 2007Full accounts made up to 30 September 2006 (20 pages)
26 June 2007Full accounts made up to 30 September 2006 (20 pages)
15 March 2007Return made up to 17/02/07; full list of members (3 pages)
15 March 2007Return made up to 17/02/07; full list of members (3 pages)
15 February 2007Secretary's particulars changed (1 page)
15 February 2007Secretary's particulars changed (1 page)
27 March 2006Full accounts made up to 30 September 2005 (19 pages)
27 March 2006Full accounts made up to 30 September 2005 (19 pages)
13 March 2006Return made up to 17/02/06; full list of members (3 pages)
13 March 2006Return made up to 17/02/06; full list of members (3 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
23 June 2005Full accounts made up to 30 September 2004 (19 pages)
23 June 2005Full accounts made up to 30 September 2004 (19 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
18 March 2005Return made up to 17/02/05; full list of members (8 pages)
18 March 2005Return made up to 17/02/05; full list of members (8 pages)
3 August 2004Full accounts made up to 30 September 2003 (19 pages)
3 August 2004Full accounts made up to 30 September 2003 (19 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
15 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
12 July 2003Full accounts made up to 30 September 2002 (18 pages)
12 July 2003Full accounts made up to 30 September 2002 (18 pages)
26 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
17 June 2002Full accounts made up to 30 September 2001 (16 pages)
17 June 2002Full accounts made up to 30 September 2001 (16 pages)
19 March 2002Return made up to 17/02/02; full list of members (8 pages)
19 March 2002Return made up to 17/02/02; full list of members (8 pages)
10 April 2001Full accounts made up to 30 September 2000 (17 pages)
10 April 2001Full accounts made up to 30 September 2000 (17 pages)
15 March 2001Return made up to 17/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 March 2001Return made up to 17/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 May 2000£ nc 10000/14000 05/04/00 (2 pages)
10 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
10 May 2000£ nc 10000/14000 05/04/00 (2 pages)
10 May 2000Ad 05/04/00--------- £ si 4000@1=4000 £ ic 10000/14000 (2 pages)
10 May 2000Ad 05/04/00--------- £ si 4000@1=4000 £ ic 10000/14000 (2 pages)
10 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
21 March 2000Return made up to 17/02/00; full list of members (7 pages)
21 March 2000Return made up to 17/02/00; full list of members (7 pages)
29 February 2000Accounts for a dormant company made up to 30 September 1999 (7 pages)
29 February 2000Accounts for a dormant company made up to 30 September 1999 (7 pages)
20 July 1999Accounts for a dormant company made up to 30 September 1998 (7 pages)
20 July 1999Accounts for a dormant company made up to 30 September 1998 (7 pages)
22 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/06/99
(1 page)
22 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/06/99
(1 page)
18 March 1999Return made up to 17/02/99; full list of members (6 pages)
18 March 1999Return made up to 17/02/99; full list of members (6 pages)
1 June 1998Accounts for a dormant company made up to 30 September 1997 (7 pages)
1 June 1998Accounts for a dormant company made up to 30 September 1997 (7 pages)
17 March 1998Return made up to 17/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 March 1998Return made up to 17/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 September 1997Registered office changed on 19/09/97 from: 50 parkstone road poole dorset BH15 2QB (1 page)
19 September 1997Registered office changed on 19/09/97 from: 50 parkstone road, poole, dorset, BH15 2QB (1 page)
11 July 1997Accounts for a dormant company made up to 30 September 1996 (7 pages)
11 July 1997Accounts for a dormant company made up to 30 September 1996 (7 pages)
14 March 1997Return made up to 17/02/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 March 1997Return made up to 17/02/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 July 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
17 July 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
19 March 1996Return made up to 17/02/96; full list of members (6 pages)
19 March 1996Return made up to 17/02/96; full list of members (6 pages)
18 July 1995Accounts for a dormant company made up to 30 September 1994 (7 pages)
18 July 1995Accounts for a dormant company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
17 January 1994Director resigned (2 pages)
17 January 1994Director resigned (2 pages)
22 December 1988Director resigned;new director appointed (2 pages)
22 December 1988Director resigned;new director appointed (2 pages)
6 September 1987Secretary resigned;new secretary appointed;new director appointed (4 pages)
6 September 1987Secretary resigned;new secretary appointed;new director appointed (4 pages)
22 October 1986Company name changed dartswitch LIMITED\certificate issued on 22/10/86 (2 pages)
22 October 1986Company name changed dartswitch LIMITED\certificate issued on 22/10/86 (2 pages)
2 October 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 October 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 June 1986Certificate of Incorporation (2 pages)
17 June 1986Certificate of Incorporation (2 pages)