Company NameDarenth Long And Tree Lakes Ltd
Company StatusDissolved
Company Number04420793
CategoryPrivate Limited Company
Incorporation Date19 April 2002(21 years, 11 months ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Warren Farrance
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2002(same day as company formation)
RoleCommercial Fishery
Country of ResidenceUnited Kingdom
Correspondence Address16 Emersons Avenue
Hextable
Swanley
Kent
BR8 7WS
Secretary NameMargaret Farrance
NationalityBritish
StatusClosed
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Malyons Road
Hextable
Kent
BR8 7RE
Director NameRowland Byron White
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleCommercial Fishery
Correspondence Address23 The Briars
West Kingsdown
Sevenoaks
Kent
TN15 6EZ

Location

Registered Address16 Emersons Avenue
Hextable
Kent
BR8 7WS
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishHextable
WardHextable
Built Up AreaSwanley

Financials

Year2014
Net Worth-£41
Cash£129
Current Liabilities£831

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 June 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 2
(4 pages)
4 June 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 2
(4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 September 2009Compulsory strike-off action has been discontinued (1 page)
8 September 2009Compulsory strike-off action has been discontinued (1 page)
7 September 2009Return made up to 19/04/09; full list of members (3 pages)
7 September 2009Return made up to 19/04/09; full list of members (3 pages)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 May 2009Appointment terminated director rowland white (1 page)
18 May 2009Appointment Terminated Director rowland white (1 page)
24 March 2009Return made up to 19/04/08; full list of members (4 pages)
24 March 2009Return made up to 19/04/08; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
11 April 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
11 April 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 May 2007Return made up to 19/04/07; full list of members (2 pages)
16 May 2007Return made up to 19/04/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 April 2006Return made up to 19/04/06; full list of members (2 pages)
24 April 2006Return made up to 19/04/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 May 2005Return made up to 19/04/05; full list of members (2 pages)
3 May 2005Return made up to 19/04/05; full list of members (2 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 May 2004Return made up to 19/04/04; full list of members (7 pages)
26 May 2004Return made up to 19/04/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 June 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
18 June 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
18 June 2003Return made up to 19/04/03; full list of members (7 pages)
18 June 2003Return made up to 19/04/03; full list of members (7 pages)
9 July 2002Registered office changed on 09/07/02 from: 16 emersons avenue hextable swanley kent BR8 7WS (1 page)
9 July 2002Registered office changed on 09/07/02 from: 16 emersons avenue hextable kent BR8 7WS (1 page)
9 July 2002Registered office changed on 09/07/02 from: 16 emersons avenue hextable swanley kent BR8 7WS (1 page)
9 July 2002Registered office changed on 09/07/02 from: 16 emersons avenue hextable kent BR8 7WS (1 page)
19 April 2002Incorporation (21 pages)
19 April 2002Incorporation (21 pages)