Company NameDart Solutions UK Limited
Company StatusDissolved
Company Number04446034
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)
Dissolution Date2 November 2004 (19 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr James Michael Higgins
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Oak View
Macclesfield
Cheshire
SK11 9JF
Secretary NameMr Christopher Jacob
NationalityBritish
StatusClosed
Appointed06 June 2002(2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 02 November 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Ambleside Court
Congleton
Cheshire
CW12 4HZ
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address11 Oak View
Marton
Macclesfield
Cheshire
SK11 9JF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMarton
WardGawsworth

Financials

Year2014
Net Worth£205
Cash£2,835
Current Liabilities£2,630

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
7 June 2004Application for striking-off (1 page)
27 August 2003Registered office changed on 27/08/03 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
27 August 2003Secretary resigned (1 page)
17 June 2003Return made up to 23/05/03; full list of members (7 pages)
17 June 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 June 2002New secretary appointed (2 pages)
1 June 2002Registered office changed on 01/06/02 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002Director resigned (1 page)