Company NameDartford Import & Export Ltd
Company StatusDissolved
Company Number03043040
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years, 1 month ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)
Previous NameMilton Textiles Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameDavid Ashley George
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 27 March 2001)
RoleSalesman
Correspondence Address5 Goring Close
Collier Row
Romford
Essex
RM5 3JD
Secretary NameTrinity Business Systems Ltd (Corporation)
StatusClosed
Appointed25 November 1998(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 27 March 2001)
Correspondence Address44-48 Magdalen Street
Norwich
Norfolk
NR3 1JU
Director NameClive Milton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address19 Woodlands Avenue
Chadwell Heath
Romford
Essex
RM6 6EA
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameAnthony Killaney
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSilvana
Little Warley Lane
Brentwood
Essex
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN
Director NameAnthony James Killarney
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1996(10 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 June 1996)
RoleCompany Director
Correspondence AddressSylvana Little Warley
Hall Ln Childerditch
Brentwood
Essex
CM13 3EX
Director NameTrevor Long
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1996(10 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 1997)
RoleCompany Director
Correspondence Address104 North Street
Romford
Essex
RM1 1UA
Secretary NameDavid Ashley George
NationalityBritish
StatusResigned
Appointed01 June 1996(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 28 April 1997)
RoleSalesman
Correspondence Address5 Goring Close
Collier Row
Romford
Essex
RM5 3JD
Secretary NameTrevor Long
NationalityBritish
StatusResigned
Appointed28 April 1997(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 1998)
RoleCompany Director
Correspondence Address104 North Street
Romford
Essex
RM1 1UA

Location

Registered AddressUnit 12 Leyton Business Centre
Etloe Road
Leyton
London
E10 7BT
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeyton
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

27 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
11 June 1999Return made up to 07/04/99; no change of members (4 pages)
9 December 1998New secretary appointed (1 page)
9 December 1998Secretary resigned (1 page)
9 July 1998Return made up to 07/04/98; no change of members (6 pages)
4 February 1998Particulars of mortgage/charge (11 pages)
26 January 1998Registered office changed on 26/01/98 from: unit 11 leyton business centre etloe road leyton london E10 7B7 (1 page)
14 August 1997Full accounts made up to 30 April 1996 (12 pages)
12 August 1997Secretary resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997New secretary appointed (2 pages)
1 May 1997Registered office changed on 01/05/97 from: cambridge house 27 cambridge park london E11 2PU (1 page)
29 April 1997Return made up to 07/04/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 January 1997New secretary appointed;new director appointed (2 pages)
17 January 1997Secretary resigned (1 page)
1 June 1996Return made up to 07/04/96; full list of members (6 pages)
20 May 1996Company name changed milton textiles LIMITED\certificate issued on 21/05/96 (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996New director appointed (2 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
9 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Incorporation (20 pages)