Company NameDarton Services Limited
Company StatusDissolved
Company Number03037032
CategoryPrivate Limited Company
Incorporation Date23 March 1995(29 years, 1 month ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Campolini
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed15 May 1995(1 month, 3 weeks after company formation)
Appointment Duration19 years (closed 13 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Greenways
Beckenham
Kent
BR3 3NG
Director NameMr John Nicholas Adamthwaite
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(9 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 13 May 2014)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address24a Smith Road
Reigate
Surrey
RH2 8HJ
Secretary NameMr John Campolini
NationalityEnglish
StatusClosed
Appointed25 January 2005(9 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 13 May 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Greenways
Beckenham
Kent
BR3 3NG
Secretary NameMr Paul Ignatius Ewings
NationalityIrish
StatusResigned
Appointed15 May 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Cator Road
Sydenham
London
Greater London
SE26 5DT
Director NameMark Campolini
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(1 year, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 January 2005)
RoleCompany Director
Correspondence Address32 Greenways
Beckenham
Kent
BR3 3NG
Secretary NameMark Campolini
NationalityBritish
StatusResigned
Appointed13 December 1996(1 year, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 January 2005)
RoleCompany Director
Correspondence Address32 Greenways
Beckenham
Kent
BR3 3NG
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered AddressCrosspoint House 1st Floor 28 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
15 January 2014Application to strike the company off the register (3 pages)
15 January 2014Application to strike the company off the register (3 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 May 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
(5 pages)
8 May 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
(5 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 October 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 31 October 2011 (2 pages)
31 October 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 31 October 2011 (2 pages)
31 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for John Nicholas Adamthwaite on 23 March 2010 (2 pages)
13 April 2010Director's details changed for John Nicholas Adamthwaite on 23 March 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2009Return made up to 23/03/09; full list of members (4 pages)
6 April 2009Return made up to 23/03/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 April 2008Return made up to 23/03/08; full list of members (4 pages)
23 April 2008Return made up to 23/03/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 April 2007Return made up to 23/03/07; full list of members (2 pages)
16 April 2007Return made up to 23/03/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 March 2006Return made up to 23/03/06; full list of members (2 pages)
29 March 2006Return made up to 23/03/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 March 2005Return made up to 23/03/05; full list of members (2 pages)
23 March 2005Return made up to 23/03/05; full list of members (2 pages)
4 February 2005Secretary resigned;director resigned (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005Secretary resigned;director resigned (1 page)
4 February 2005New secretary appointed (2 pages)
4 February 2005New secretary appointed (2 pages)
27 January 2005Ad 10/01/05-10/01/05 £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 2005Ad 10/01/05-10/01/05 £ si 98@1=98 £ ic 2/100 (2 pages)
19 August 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
19 August 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
1 April 2004Return made up to 23/03/04; full list of members (4 pages)
1 April 2004Return made up to 23/03/04; full list of members (4 pages)
4 August 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
4 August 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
27 March 2003Return made up to 23/03/03; no change of members (4 pages)
27 March 2003Return made up to 23/03/03; no change of members (4 pages)
25 October 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
25 October 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
28 March 2002Return made up to 23/03/02; full list of members (5 pages)
28 March 2002Return made up to 23/03/02; full list of members (5 pages)
31 July 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
31 July 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
14 April 2001Return made up to 23/03/01; full list of members (6 pages)
14 April 2001Return made up to 23/03/01; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 30 June 2000 (3 pages)
11 October 2000Accounts for a small company made up to 30 June 2000 (3 pages)
3 April 2000Return made up to 23/03/00; full list of members (6 pages)
3 April 2000Return made up to 23/03/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 30 June 1999 (3 pages)
22 March 2000Accounts for a small company made up to 30 June 1999 (3 pages)
22 April 1999Return made up to 23/03/99; no change of members (4 pages)
22 April 1999Return made up to 23/03/99; no change of members (4 pages)
25 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
25 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
17 April 1998Return made up to 23/03/98; no change of members (4 pages)
17 April 1998Return made up to 23/03/98; no change of members (4 pages)
3 April 1997Return made up to 23/03/97; full list of members
  • 363(287) ‐ Registered office changed on 03/04/97
(6 pages)
3 April 1997Return made up to 23/03/97; full list of members
  • 363(287) ‐ Registered office changed on 03/04/97
(6 pages)
4 March 1997New secretary appointed;new director appointed (2 pages)
4 March 1997New secretary appointed;new director appointed (2 pages)
19 February 1997Secretary resigned (1 page)
19 February 1997Secretary resigned (1 page)
23 September 1996Accounts for a small company made up to 30 June 1996 (3 pages)
23 September 1996Accounts for a small company made up to 30 June 1996 (3 pages)
14 April 1996Return made up to 23/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 1996Return made up to 23/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 1995Accounting reference date notified as 30/06 (1 page)
31 August 1995Registered office changed on 31/08/95 from: c/0 richardson watson and compan mint house 6 stanley park road wallington surrey (1 page)
31 August 1995Accounting reference date notified as 30/06 (1 page)
31 August 1995Registered office changed on 31/08/95 from: c/0 richardson watson and compan mint house 6 stanley park road wallington surrey (1 page)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Secretary resigned (2 pages)
8 June 1995Registered office changed on 08/06/95 from: 100 white lion street london N1 9PF (1 page)
8 June 1995Secretary resigned (2 pages)
8 June 1995New secretary appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Registered office changed on 08/06/95 from: 100 white lion street london N1 9PF (1 page)
8 June 1995New director appointed (2 pages)
8 June 1995New secretary appointed (2 pages)
23 March 1995Incorporation (28 pages)
23 March 1995Incorporation (28 pages)