DARRAN JOHN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DARRAN JOHN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01835188

Incorporation date

22/07/1984

Size

-

Contacts

Registered address

Registered address

Holland House 1-5 Oakfield, Sale, Cheshire M33 6TTCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1986)
dot icon16/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon03/05/2010
First Gazette notice for compulsory strike-off
dot icon15/11/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon21/09/2009
Registered office changed on 22/09/2009 from 61 washway road sale cheshire M33 7SS
dot icon21/09/2009
Secretary's Change of Particulars / b & t secretaries LIMITED / 17/09/2009 / HouseName/Number was: , now: holland house 1-5; Street was: 82 marlborough avenue, now: oakfield; Area was: cheadle hulme, now: ; Post Town was: stockport, now: sale; Post Code was: SK8 7AR, now: M33 6TT
dot icon07/08/2009
Appointment Terminated Director john tenconi
dot icon07/08/2009
Appointment Terminated Director stephen robinson
dot icon31/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/12/2008
Director appointed stephen paul robinson
dot icon03/12/2008
Director appointed peter charles spencer keeble
dot icon03/12/2008
Director appointed john keith tenconi
dot icon18/11/2008
Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR
dot icon06/10/2008
Return made up to 11/09/08; full list of members
dot icon06/10/2008
Location of debenture register
dot icon06/10/2008
Location of register of members
dot icon06/10/2008
Appointment Terminated Director thomas taylor
dot icon24/09/2007
Return made up to 11/09/07; no change of members
dot icon26/07/2007
Full accounts made up to 2007-03-31
dot icon28/09/2006
Return made up to 11/09/06; full list of members
dot icon28/09/2006
Registered office changed on 29/09/06
dot icon19/06/2006
Full accounts made up to 2006-03-31
dot icon17/05/2006
Full accounts made up to 2005-03-31
dot icon29/09/2005
Return made up to 11/09/05; full list of members
dot icon29/09/2005
Secretary's particulars changed
dot icon29/09/2005
Registered office changed on 30/09/05
dot icon29/08/2005
Registered office changed on 30/08/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ
dot icon01/11/2004
Full accounts made up to 2004-03-31
dot icon16/09/2004
Return made up to 11/09/04; full list of members
dot icon09/03/2004
Full accounts made up to 2003-03-31
dot icon16/09/2003
Return made up to 11/09/03; full list of members
dot icon17/12/2002
Full accounts made up to 2002-03-31
dot icon22/09/2002
Return made up to 11/09/02; full list of members
dot icon19/09/2001
Return made up to 11/09/01; full list of members
dot icon06/08/2001
Full accounts made up to 2001-03-31
dot icon24/10/2000
Full accounts made up to 2000-03-31
dot icon16/10/2000
Return made up to 11/09/00; full list of members
dot icon12/09/1999
Return made up to 11/09/99; no change of members
dot icon12/09/1999
Secretary's particulars changed
dot icon10/06/1999
Registered office changed on 11/06/99 from: 38 maple grove firdale park hartford northwich cheshire CW8 4AX
dot icon10/06/1999
Full accounts made up to 1999-03-31
dot icon12/05/1999
Full accounts made up to 1998-03-31
dot icon27/10/1998
Return made up to 11/09/98; full list of members
dot icon23/02/1998
Full accounts made up to 1997-03-31
dot icon18/09/1997
Return made up to 11/09/97; no change of members
dot icon05/11/1996
Return made up to 11/09/96; no change of members
dot icon05/11/1996
Location of register of members address changed
dot icon05/11/1996
Location of debenture register address changed
dot icon19/10/1996
Full accounts made up to 1996-03-31
dot icon24/01/1996
Return made up to 11/09/95; full list of members
dot icon22/08/1995
Full accounts made up to 1995-03-31
dot icon28/02/1995
Ad 24/02/95--------- £ si 25000@1=25000 £ ic 100/25100
dot icon22/01/1995
Accounts for a small company made up to 1994-03-31
dot icon27/10/1994
Return made up to 11/09/94; no change of members
dot icon27/10/1994
Location of register of members address changed
dot icon27/10/1994
Location of debenture register address changed
dot icon27/10/1994
Secretary's particulars changed;director's particulars changed
dot icon20/09/1994
Registered office changed on 21/09/94 from: 3 holly walk, firdale park hartford northwich cheshire CL8 4AR
dot icon26/01/1994
Full accounts made up to 1993-03-31
dot icon02/12/1993
Return made up to 11/09/93; full list of members
dot icon07/03/1993
Ad 12/02/93--------- £ si 236000@1=236000 £ ic 100/236100
dot icon07/03/1993
Resolutions
dot icon07/03/1993
£ nc 100/500000 12/02/93
dot icon01/12/1992
Return made up to 11/09/92; no change of members
dot icon01/12/1992
Location of register of members address changed
dot icon01/12/1992
Location of debenture register address changed
dot icon19/07/1992
Full accounts made up to 1992-03-31
dot icon05/07/1992
Full accounts made up to 1991-03-31
dot icon20/02/1992
Return made up to 11/09/91; no change of members
dot icon10/09/1991
Registered office changed on 11/09/91 from: guildford house 120 east road london N1 6AA
dot icon20/03/1991
Location of register of members
dot icon11/10/1990
Full accounts made up to 1990-03-31
dot icon11/10/1990
Full accounts made up to 1989-03-31
dot icon09/10/1990
Secretary resigned;new secretary appointed
dot icon12/09/1990
Resolutions
dot icon12/09/1990
Return made up to 11/09/90; full list of members
dot icon30/08/1990
Full accounts made up to 1988-03-31
dot icon10/04/1990
Registered office changed on 11/04/90 from: 1-2 lincolns inn fields london WC2A 3AA
dot icon25/03/1990
Full accounts made up to 1987-03-31
dot icon13/03/1990
Return made up to 13/06/89; full list of members
dot icon19/10/1988
Director resigned;new director appointed
dot icon19/07/1988
Secretary resigned;new secretary appointed
dot icon04/07/1988
Return made up to 13/06/88; full list of members
dot icon11/02/1988
Secretary resigned;new secretary appointed
dot icon15/07/1987
Director resigned
dot icon15/07/1987
Return made up to 13/06/87; full list of members
dot icon05/07/1987
Declaration of satisfaction of mortgage/charge
dot icon11/11/1986
Full accounts made up to 1986-03-31
dot icon11/11/1986
Full accounts made up to 1985-03-31
dot icon24/09/1986
Particulars of mortgage/charge
dot icon17/09/1986
Return made up to 13/06/86; full list of members
dot icon30/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/07/1986
Registered office changed on 31/07/86 from: 10 gainsborough road leytonstone london E11
dot icon01/05/1986
Return made up to 31/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Stephen Paul
Director
24/11/2008 - 27/07/2009
65
Tenconi, John Keith
Director
24/11/2008 - 27/07/2009
72
Keeble, Peter Charles Spencer
Director
24/11/2008 - Present
55

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DARRAN JOHN DEVELOPMENTS LIMITED

DARRAN JOHN DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 22/07/1984 with the registered office located at Holland House 1-5 Oakfield, Sale, Cheshire M33 6TT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DARRAN JOHN DEVELOPMENTS LIMITED?

toggle

DARRAN JOHN DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 22/07/1984 and dissolved on 16/08/2010.

Where is DARRAN JOHN DEVELOPMENTS LIMITED located?

toggle

DARRAN JOHN DEVELOPMENTS LIMITED is registered at Holland House 1-5 Oakfield, Sale, Cheshire M33 6TT.

What does DARRAN JOHN DEVELOPMENTS LIMITED do?

toggle

DARRAN JOHN DEVELOPMENTS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for DARRAN JOHN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 16/08/2010: Final Gazette dissolved via compulsory strike-off.