Company NameDarkstrength Limited
Company StatusDissolved
Company Number02931990
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 11 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGraham Greenhalgh
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(9 months, 1 week after company formation)
Appointment Duration7 years, 12 months (closed 25 February 2003)
RoleCompany Director
Correspondence Address13 Grace Road
Ellesmere Port
Cheshire
CH65 2BH
Wales
Secretary NameChristopher John Johnson
NationalityBritish
StatusClosed
Appointed18 February 1997(2 years, 9 months after company formation)
Appointment Duration6 years (closed 25 February 2003)
RoleCompany Director
Correspondence Address11 Swireford Road
Helsby
Warrington
Cheshire
WA6 9BA
Director NamePauline Collins
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(2 weeks, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address80 Upton Park
Slough
Berkshire
SL1 2DG
Secretary NameGraham Greenhalgh
NationalityBritish
StatusResigned
Appointed09 June 1994(2 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 1997)
RoleComputer Analyst Programmer
Correspondence Address80 Upton Park
Slough
Berkshire
SL1 2DG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£41,145
Gross Profit£41,145
Net Worth£8,409
Cash£14,021
Current Liabilities£9,306

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2001Return made up to 23/05/01; full list of members (6 pages)
28 March 2001Full accounts made up to 31 May 2000 (8 pages)
8 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2000Full accounts made up to 31 May 1999 (8 pages)
25 August 1999Registered office changed on 25/08/99 from: 755 fulham road london SW6 5UU (1 page)
14 July 1999Return made up to 23/05/99; no change of members (4 pages)
24 November 1998Full accounts made up to 31 May 1998 (8 pages)
2 April 1998Full accounts made up to 31 May 1997 (8 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997Full accounts made up to 31 May 1996 (8 pages)
2 April 1997Secretary resigned (1 page)
2 April 1997Director resigned (1 page)
28 February 1997Registered office changed on 28/02/97 from: 80 upton park slough berkshire SL1 2DG (1 page)
25 September 1996Full accounts made up to 31 May 1995 (8 pages)
19 September 1996Return made up to 23/05/96; no change of members (4 pages)
7 December 1995Return made up to 23/05/95; full list of members (6 pages)
1 September 1995New director appointed (2 pages)