Company NameDarrant Interiors Limited
DirectorPeter John Darrant
Company StatusDissolved
Company Number02841822
CategoryPrivate Limited Company
Incorporation Date3 August 1993(30 years, 9 months ago)
Previous NameFast Track Interiors (London) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter John Darrant
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1993(same day as company formation)
RoleInterior Fitout
Correspondence AddressGate Cottage
Stanford Rivers Road Marden Ash
Ongar
Essex
CM5 9BT
Secretary NameMrs Janice Patricia Darrant
NationalityBritish
StatusCurrent
Appointed03 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressGate Cottage
Stanford Rivers Road Marden Ash
Ongar
Essex
CM5 9BT
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,338
Cash£25,250
Current Liabilities£49,131

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 October 2005Dissolved (1 page)
20 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
20 July 2005Liquidators statement of receipts and payments (5 pages)
20 May 2005Liquidators statement of receipts and payments (5 pages)
6 December 2004Liquidators statement of receipts and payments (4 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
24 November 2003Liquidators statement of receipts and payments (5 pages)
30 May 2003Liquidators statement of receipts and payments (5 pages)
22 May 2002Appointment of a voluntary liquidator (1 page)
22 May 2002Statement of affairs (7 pages)
22 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2002Registered office changed on 08/05/02 from: gate cottage stanford rivers road ongar essex CM5 9BT (1 page)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
27 July 2001Return made up to 03/08/01; full list of members (6 pages)
24 August 2000Return made up to 03/08/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
(6 pages)
4 May 2000Full accounts made up to 31 December 1998 (13 pages)
13 September 1999Return made up to 03/08/99; no change of members (4 pages)
10 September 1998Return made up to 03/08/98; no change of members (4 pages)
21 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
20 April 1998Company name changed fast track interiors (london) li mited\certificate issued on 21/04/98 (2 pages)
27 January 1998Registered office changed on 27/01/98 from: carlton baker clarke massey LTD greenwood house new london road chelmsford essex CM2 0PP (1 page)
20 January 1998Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
20 January 1998Accounts for a dormant company made up to 31 August 1996 (4 pages)
10 November 1997Return made up to 03/08/97; full list of members
  • 363(287) ‐ Registered office changed on 10/11/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1997Company name changed fast track drywall partitions li mited\certificate issued on 25/03/97 (2 pages)
27 August 1996Return made up to 03/08/96; no change of members (4 pages)
28 February 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
26 June 1995Accounts for a dormant company made up to 31 August 1994 (3 pages)
4 May 1995Registered office changed on 04/05/95 from: 151 high street billericay essex CM12 9AB (1 page)