Company NameDarkvale Limited
DirectorsPaula Rogers Dixon and Nicholas Rogers-Dixon
Company StatusDissolved
Company Number02799961
CategoryPrivate Limited Company
Incorporation Date16 March 1993(31 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NamePaula Rogers Dixon
Date of BirthApril 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed19 March 1993(3 days after company formation)
Appointment Duration31 years, 1 month
RoleRecruitment Consultants
Correspondence Address135 Queens Road
Wimbledon
London
SW19 8NS
Director NameNicholas Rogers-Dixon
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1993(3 days after company formation)
Appointment Duration31 years, 1 month
RolePolice Officer
Correspondence AddressFuschia Lodge 59 York Road
Woking
Surrey
GU22 7XN
Secretary NamePaula Rogers Dixon
NationalityIrish
StatusCurrent
Appointed19 March 1993(3 days after company formation)
Appointment Duration31 years, 1 month
RoleRecruitment Consultants
Correspondence Address135 Queens Road
Wimbledon
London
SW19 8NS
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts5 April 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

15 February 2000Dissolved (1 page)
15 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
3 June 1999Liquidators statement of receipts and payments (5 pages)
24 March 1999Appointment of a voluntary liquidator (2 pages)
24 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 December 1998Liquidators statement of receipts and payments (5 pages)
16 June 1998Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page)
1 June 1998Liquidators statement of receipts and payments (5 pages)
26 November 1997Liquidators statement of receipts and payments (5 pages)
23 May 1997Liquidators statement of receipts and payments (5 pages)
13 December 1996Liquidators statement of receipts and payments (5 pages)
30 November 1995Registered office changed on 30/11/95 from: fuschia lodge 59 york road woking surrey GU22 7XN (1 page)
29 November 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
29 November 1995Declaration of solvency (4 pages)
29 November 1995Appointment of a voluntary liquidator (2 pages)
29 June 1995Return made up to 16/03/95; no change of members (4 pages)