Company NameDark Systems Limited
Company StatusDissolved
Company Number02416028
CategoryPrivate Limited Company
Incorporation Date23 August 1989(34 years, 8 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Edward Christopher Stanton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1992(3 years after company formation)
Appointment Duration16 years, 2 months (closed 11 November 2008)
RoleComputer Software Consultant
Correspondence Address9 Grey Street
Newfield
Bishop Auckland
County Durham
DL14 7BQ
Director NameMrs Jacqueline Stanton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1992(3 years after company formation)
Appointment Duration16 years, 2 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address9 Grey Street
Newfield
Bishop Auckland
County Durham
DL14 7BQ
Secretary NameMorgan Stanton
NationalityBritish
StatusClosed
Appointed30 October 1998(9 years, 2 months after company formation)
Appointment Duration10 years (closed 11 November 2008)
RoleCompany Director
Correspondence Address9 Grey Street
Newfield
Bishop Auckland
Durham
DL14 8DD
Director NameMr George Marshall Robb
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(3 years after company formation)
Appointment Duration6 years, 2 months (resigned 30 October 1998)
RoleComputer Software Consultant
Country of ResidenceEngland
Correspondence Address32 Cardigan Road
Bow
London
E3 5HU
Secretary NameMr George Marshall Robb
NationalityBritish
StatusResigned
Appointed23 August 1992(3 years after company formation)
Appointment Duration6 years, 2 months (resigned 30 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Cardigan Road
Bow
London
E3 5HU

Location

Registered Address1a Dinsdale Place
Sandyford
Newcastle Upon Tyne
NE2 1BD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£48,592
Cash£59,689
Current Liabilities£15,222

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
3 June 2008Application for striking-off (1 page)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 September 2007Return made up to 23/08/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 September 2006Return made up to 23/08/06; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 October 2005Return made up to 23/08/05; full list of members (3 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 August 2004Return made up to 23/08/04; full list of members (7 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 September 2003Return made up to 23/08/03; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 August 2001Return made up to 23/08/01; full list of members (6 pages)
11 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 October 2000£ nc 1000/10000 12/08/99 (1 page)
21 September 2000Return made up to 23/08/00; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 September 1999Return made up to 23/08/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 November 1998New secretary appointed (2 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 August 1998Return made up to 23/08/98; full list of members (6 pages)
15 January 1998Full accounts made up to 31 March 1997 (6 pages)
29 September 1997Return made up to 23/08/97; no change of members
  • 363(287) ‐ Registered office changed on 29/09/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (12 pages)
29 September 1996Return made up to 23/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (12 pages)
9 November 1995Return made up to 23/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)