Company NameDarlington Merchant Credits Limited
Company StatusDissolved
Company Number00257305
CategoryPrivate Limited Company
Incorporation Date24 June 1931(92 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Richard Wilson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1991(60 years, 4 months after company formation)
Appointment Duration25 years, 1 month (closed 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Whitemeadows
Darlington
County Durham
DL3 8SR
Secretary NameMr John Richard Wilson
NationalityBritish
StatusClosed
Appointed30 June 2000(69 years after company formation)
Appointment Duration16 years, 4 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Whitemeadows
Darlington
County Durham
DL3 8SR
Director NameSamantha Dawn Waiter Mackenzie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(77 years, 5 months after company formation)
Appointment Duration8 years (closed 22 November 2016)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressThe Stables Glebe Lane
Manfield
Darlington
County Durham
DL2 2RS
Director NameMr Ronald Edmund Reddy
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed18 October 1991(60 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address1 Westfield Drive
Hurworth
Darlington
County Durham
DL2 2EP
Director NameMr Derek Horatio Love Waiter
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed18 October 1991(60 years, 4 months after company formation)
Appointment Duration16 years, 12 months (resigned 08 October 2008)
RoleCompany Director
Correspondence AddressRockcliffe
56 Merrybent
Darlington
County Durham
DL2 2LE
Secretary NameMr Ronald Edmund Reddy
NationalityEnglish
StatusResigned
Appointed18 October 1991(60 years, 4 months after company formation)
Appointment Duration1 year (resigned 09 November 1992)
RoleCompany Director
Correspondence Address1 Westfield Drive
Hurworth
Darlington
County Durham
DL2 2EP
Secretary NameMr John Richard Wilson
NationalityBritish
StatusResigned
Appointed09 November 1992(61 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Whitemeadows
Darlington
County Durham
DL3 8SR
Director NameMr Robert William Wilson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(64 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 April 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address494 Coniscliffe Road
Darlington
County Durham
DL3 8TB
Secretary NameAngus Tom Duncan Morrison
NationalityBritish
StatusResigned
Appointed01 January 1996(64 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2000)
RoleSecretary
Correspondence Address5 Silver Meadows
Barton
Richmond
North Yorkshire
DL10 6SL

Location

Registered Address2 Whitemeadows
Darlington
County Durham
DL3 8SR
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardHummersknott
Built Up AreaDarlington

Shareholders

600k at £1Trustees Of D.h.l. Waiter Will Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£165,443
Cash£15,757
Current Liabilities£181,200

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
27 August 2016Application to strike the company off the register (3 pages)
27 August 2016Application to strike the company off the register (3 pages)
16 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 600,000
(6 pages)
16 November 2015Register inspection address has been changed from C/O King, Hope & Co 31 Victoria Road Darlington County Durham DL1 5SB England to King Hope 31 Victoria Road Darlington County Durham DL1 5SB (1 page)
16 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 600,000
(6 pages)
16 November 2015Register inspection address has been changed from C/O King, Hope & Co 31 Victoria Road Darlington County Durham DL1 5SB England to King Hope 31 Victoria Road Darlington County Durham DL1 5SB (1 page)
16 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 600,000
(6 pages)
23 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 600,000
(6 pages)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 600,000
(6 pages)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 600,000
(6 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 600,000
(6 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 600,000
(6 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 600,000
(6 pages)
3 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
12 November 2012Register inspection address has been changed from Grange House 53 Grange Road Darlington County Durham DL1 5NB England (1 page)
12 November 2012Register inspection address has been changed from Grange House 53 Grange Road Darlington County Durham DL1 5NB England (1 page)
8 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 November 2011Registered office address changed from Grange House 53 Grange Road Darlington Co.Durham DL1 5NB on 22 November 2011 (1 page)
22 November 2011Registered office address changed from Grange House 53 Grange Road Darlington Co.Durham DL1 5NB on 22 November 2011 (1 page)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
20 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
17 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 December 2009Director's details changed for Samantha Dawn Waiter-Mackenzie on 1 November 2009 (2 pages)
17 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Samantha Dawn Waiter-Mackenzie on 1 November 2009 (2 pages)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Samantha Dawn Waiter-Mackenzie on 1 November 2009 (2 pages)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 November 2008Return made up to 06/11/08; full list of members (4 pages)
13 November 2008Return made up to 06/11/08; full list of members (4 pages)
10 November 2008Director appointed samantha dawn waiter-mackenzie (2 pages)
10 November 2008Director appointed samantha dawn waiter-mackenzie (2 pages)
17 October 2008Appointment terminated director derek waiter (1 page)
17 October 2008Appointment terminated director derek waiter (1 page)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 November 2007Return made up to 06/11/07; no change of members (7 pages)
27 November 2007Return made up to 06/11/07; no change of members (7 pages)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 November 2006Return made up to 06/11/06; full list of members (7 pages)
24 November 2006Return made up to 06/11/06; full list of members (7 pages)
22 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
22 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
24 November 2005Return made up to 06/11/05; full list of members (7 pages)
24 November 2005Return made up to 06/11/05; full list of members (7 pages)
23 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
23 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
17 November 2004Return made up to 06/11/04; full list of members (7 pages)
17 November 2004Return made up to 06/11/04; full list of members (7 pages)
15 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
15 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
20 November 2003Return made up to 06/11/03; full list of members (7 pages)
20 November 2003Return made up to 06/11/03; full list of members (7 pages)
21 February 2003Accounts made up to 30 April 2002 (11 pages)
21 February 2003Accounts made up to 30 April 2002 (11 pages)
25 November 2002Return made up to 06/11/02; full list of members (7 pages)
25 November 2002Return made up to 06/11/02; full list of members (7 pages)
5 March 2002Accounts made up to 30 April 2001 (12 pages)
5 March 2002Accounts made up to 30 April 2001 (12 pages)
20 November 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2001Director's particulars changed (1 page)
14 November 2001Director's particulars changed (1 page)
1 March 2001Accounts made up to 30 April 2000 (13 pages)
1 March 2001Accounts made up to 30 April 2000 (13 pages)
23 November 2000Return made up to 06/11/00; full list of members (6 pages)
23 November 2000Return made up to 06/11/00; full list of members (6 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
18 April 2000Accounts made up to 30 April 1999 (13 pages)
18 April 2000Accounts made up to 30 April 1999 (13 pages)
12 November 1999Return made up to 06/11/99; full list of members (7 pages)
12 November 1999Return made up to 06/11/99; full list of members (7 pages)
8 December 1998Return made up to 06/11/98; full list of members (6 pages)
8 December 1998Return made up to 06/11/98; full list of members (6 pages)
31 October 1998Full group accounts made up to 30 April 1998 (18 pages)
31 October 1998Full group accounts made up to 30 April 1998 (18 pages)
22 December 1997Return made up to 06/11/97; no change of members (6 pages)
22 December 1997Return made up to 06/11/97; no change of members (6 pages)
31 October 1997Full group accounts made up to 30 April 1997 (17 pages)
31 October 1997Full group accounts made up to 30 April 1997 (17 pages)
20 November 1996Return made up to 06/11/96; no change of members (5 pages)
20 November 1996Return made up to 06/11/96; no change of members (5 pages)
6 November 1996Full group accounts made up to 30 April 1996 (18 pages)
6 November 1996Full group accounts made up to 30 April 1996 (18 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
2 March 1996Full group accounts made up to 30 April 1995 (20 pages)
2 March 1996Full group accounts made up to 30 April 1995 (20 pages)
12 January 1996New secretary appointed (2 pages)
12 January 1996New secretary appointed (2 pages)
9 January 1996Return made up to 06/11/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 January 1996Return made up to 06/11/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)