Company NameDarfeuille UK Limited
Company StatusDissolved
Company Number03250910
CategoryPrivate Limited Company
Incorporation Date17 September 1996(27 years, 7 months ago)
Dissolution Date20 July 1999 (24 years, 9 months ago)
Previous NameTendermight Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameCarlos Teixeira
Date of BirthJune 1954 (Born 69 years ago)
NationalityPortuguese
StatusClosed
Appointed20 January 1997(4 months after company formation)
Appointment Duration2 years, 6 months (closed 20 July 1999)
RoleCompany Director
Correspondence Address1170 Route De Bouchet
Megeve
Haut Savoie
France
Secretary NameCarlos Teixeira
NationalityPortuguese
StatusClosed
Appointed20 January 1997(4 months after company formation)
Appointment Duration2 years, 6 months (closed 20 July 1999)
RoleCompany Director
Correspondence Address1170 Route De Bouchet
Megeve
Haut Savoie
France
Director NameFrancois Bernard Simo
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityFrench
StatusClosed
Appointed27 July 1997(10 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 20 July 1999)
RoleCompany Director
Correspondence Address5 Allee Sisley
F-91210 Draveil
France
Foreign
Director NameJoanne Louise Bamber
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(2 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 20 January 1997)
RoleSolicitor
Correspondence AddressFirst Floor Flat 10 Vyvyan Terrace
Clifton
Bristol
BS8 3DF
Secretary NamePatrick Michael Graves
NationalityBritish
StatusResigned
Appointed11 December 1996(2 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 20 January 1997)
RoleSolicitor
Correspondence AddressThe Old Rectory Siston
Mangotsfield
Bristol
BS17 3LR
Director NameRichard Vives
Date of BirthAugust 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed20 January 1997(4 months after company formation)
Appointment Duration6 months (resigned 23 July 1997)
RoleCompany Director
Correspondence Address13 Rue Francois Vernaton
St Genis Laval
69000
France
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressShell Green House
Gorsey Lane
Widnes
Cheshire
WA8 0YZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
26 January 1998Return made up to 17/09/97; full list of members (5 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Secretary resigned (1 page)
3 February 1997New director appointed (1 page)
3 February 1997New secretary appointed;new director appointed (1 page)
27 January 1997Company name changed tendermight LIMITED\certificate issued on 28/01/97 (3 pages)
27 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 January 1997Ad 20/01/97--------- £ si 5773@1=5773 £ ic 2/5775 (2 pages)
24 January 1997£ nc 1000/5775 20/01/97 (1 page)
24 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 January 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
17 December 1996Director resigned (1 page)
17 December 1996New director appointed (1 page)
17 December 1996Secretary resigned (1 page)
17 December 1996New secretary appointed (2 pages)
17 December 1996Registered office changed on 17/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 September 1996Incorporation (9 pages)