Company NameDarkshine Developments Limited
Company StatusDissolved
Company Number04414824
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Andrew John Ryder
NationalityBritish
StatusClosed
Appointed27 September 2002(5 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameMr Andrew John Ryder
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(9 years after company formation)
Appointment Duration7 years (closed 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(5 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2009)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameCestrian Management Consultants Limited (Corporation)
StatusResigned
Appointed31 March 2009(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2011)
Correspondence AddressUnit 8, Bridge Street Mills Union Street
Macclesfield
Cheshire
SK11 6QG

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Andrew Ryder
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
15 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
7 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 October 2011Appointment of Mr Andrew John Ryder as a director (2 pages)
18 October 2011Termination of appointment of Cestrian Management Consultants Limited as a director (1 page)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
12 April 2010Director's details changed for Cestrian Management Consultants Limited on 11 April 2010 (1 page)
12 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 May 2009Director appointed cestrian management consultants LIMITED (1 page)
29 May 2009Appointment terminated director arthur jackson (1 page)
29 May 2009Return made up to 11/04/09; full list of members (3 pages)
24 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
23 April 2008Return made up to 11/04/08; full list of members (3 pages)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
22 May 2007Return made up to 11/04/07; full list of members (2 pages)
23 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
19 May 2006Return made up to 11/04/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
8 November 2005Return made up to 11/04/05; full list of members (2 pages)
23 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
24 May 2004Return made up to 11/04/04; full list of members (6 pages)
11 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
27 May 2003Return made up to 11/04/03; full list of members (6 pages)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002New secretary appointed (2 pages)
2 October 2002Registered office changed on 02/10/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
11 April 2002Incorporation (14 pages)