Company NameS.Darke Limited
Company StatusDissolved
Company Number00062851
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Leonard Stanley Ray
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(90 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 09 December 2003)
RolePharmacist
Correspondence Address19 North Avenue
South Shields
Tyne & Wear
NE34 6BB
Secretary NameMr Brian Roe
NationalityBritish
StatusClosed
Appointed30 March 1992(90 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address50 Langdale Way
East Boldon
Tyne & Wear
NE36 0UG
Director NameMrs Anne Marie Darke
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(89 years, 7 months after company formation)
Appointment Duration9 months (resigned 30 March 1992)
RoleCompany Director
Correspondence Address15 Sunnirise
South Shields
Tyne & Wear
NE34 8DN
Director NameMiss Helen Darke
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(89 years, 7 months after company formation)
Appointment Duration9 months (resigned 30 March 1992)
RoleStudent/Sales Assistant
Correspondence Address15 Sunnirise
South Shields
Tyne & Wear
NE34 8DN
Director NameTrevor Darke
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(89 years, 7 months after company formation)
Appointment Duration9 months (resigned 30 March 1992)
RoleChemist
Correspondence Address15 Sunnirise
South Shields
Tyne & Wear
NE34 8DN
Secretary NameMrs Anne Marie Darke
NationalityBritish
StatusResigned
Appointed28 June 1991(89 years, 7 months after company formation)
Appointment Duration9 months (resigned 30 March 1992)
RoleCompany Director
Correspondence Address15 Sunnirise
South Shields
Tyne & Wear
NE34 8DN

Location

Registered AddressSaville Chambers
4 Saville Street
South Shields
Tyne And Wear
NE33 2PR
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,050
Current Liabilities£14,050

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
17 July 2003Application for striking-off (1 page)
18 December 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
17 July 2001Return made up to 28/06/01; full list of members (7 pages)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
5 July 2000Return made up to 28/06/00; full list of members (7 pages)
23 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
15 July 1999Return made up to 28/06/99; no change of members (4 pages)
22 December 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
16 July 1998Return made up to 28/06/98; full list of members (6 pages)
26 November 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
2 September 1997Return made up to 28/06/97; no change of members (4 pages)
17 October 1996Accounts for a dormant company made up to 30 April 1996 (5 pages)
29 July 1996Return made up to 28/06/96; no change of members (4 pages)
21 November 1995Accounts for a dormant company made up to 30 April 1995 (5 pages)