Company NameDart Taverns Limited
Company StatusDissolved
Company Number02934121
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAnthony Charles Dunn
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1994(same day as company formation)
RolePublican
Correspondence Address178 Shepherds Lane
Dartford
Kent
DA1 2PN
Director NameKathleen Theresa Dunn
NationalityBritish
StatusClosed
Appointed31 May 1994(same day as company formation)
RolePublican
Correspondence Address178 Shepherds Lane
Dartford
Kent
DA1 2PN
Secretary NameKathleen Theresa Dunn
NationalityBritish
StatusClosed
Appointed28 November 1994(6 months after company formation)
Appointment Duration5 years, 3 months (closed 07 March 2000)
RolePublican
Correspondence Address178 Shepherds Lane
Dartford
Kent
DA1 2PN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameRoderick Leslie Ross Macmillan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(1 week, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 1995)
RolePublican
Correspondence AddressThe Tradesmans Arms
52 London Road Stone
Dartford
Kent
DA2 6AN
Secretary NameSecretariat (Nominees) Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address37b New Cavendish Street
London
W1G 8JR

Location

Registered AddressGreytown House
221-227 High Street
Orpington
Kent
BR6 0NZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
13 January 1999Director's particulars changed (1 page)
20 July 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 March 1998Full accounts made up to 30 June 1997 (10 pages)
8 July 1997Return made up to 31/05/97; no change of members (4 pages)
7 March 1997Full accounts made up to 30 June 1996 (12 pages)
8 June 1996Return made up to 31/05/96; no change of members (4 pages)
24 March 1996Full accounts made up to 30 June 1995 (12 pages)
13 September 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
13 September 1995New secretary appointed (2 pages)
4 August 1995Registered office changed on 04/08/95 from: 81A trinity square margate kent CT9 1HS (1 page)
3 May 1995Director resigned (2 pages)