Company NameDarts Developments Limited
Company StatusDissolved
Company Number05493933
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Rabinder Singh Bariana
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Wensleydale Terrace
Blyth
Northumberland
NE24 3EQ
Director NameMr Anthony John Cole
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address30 Hortondale Grove
Blyth
Northumberland
NE24 5PJ
Director NameMrs Francesca Susan Winifred Pendleton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Langdon Gardens
Catchgate
Stanley
County Durham
DH9 8RP
Director NameRevell Cornell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleBuilder
Correspondence Address7 Medwyn Close
Mellville Court
Blyth
Northumberland
NE24 3SZ
Secretary NameRevell Cornell
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleBuilder
Correspondence Address7 Medwyn Close
Mellville Court
Blyth
Northumberland
NE24 3SZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250 at £1Francesca Susan Winifred Pendleton
25.00%
Ordinary
250 at £1Mr Anthony John Cole
25.00%
Ordinary
250 at £1Mr Revell Cornell
25.00%
Ordinary
250 at £1Rabinder Singh Bariana
25.00%
Ordinary

Financials

Year2014
Net Worth-£5,814
Cash£383
Current Liabilities£960

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

31 May 2006Delivered on: 2 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the north west of sabin tce new kyo stanley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 January 2006Delivered on: 11 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
26 February 2020Application to strike the company off the register (3 pages)
17 February 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
4 February 2020Previous accounting period extended from 30 June 2019 to 30 November 2019 (1 page)
8 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
3 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
3 July 2018Notification of Anthony John Cole as a person with significant control on 28 June 2018 (2 pages)
7 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
7 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
21 August 2017Notification of Anthony John Cole as a person with significant control on 1 July 2016 (2 pages)
21 August 2017Notification of Anthony John Cole as a person with significant control on 1 July 2016 (2 pages)
21 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1,000
(7 pages)
8 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1,000
(7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(6 pages)
3 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(6 pages)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(6 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(6 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
28 June 2013Director's details changed for Mrs Rabinder Singh Bariana on 28 June 2013 (2 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
28 June 2013Director's details changed for Mrs Rabinder Singh Bariana on 28 June 2013 (2 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Rabinder Singh Bariana on 28 June 2010 (2 pages)
5 July 2010Director's details changed for Rabinder Singh Bariana on 28 June 2010 (2 pages)
5 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Francesca Susan Winifred Pendleton on 28 June 2010 (2 pages)
5 July 2010Director's details changed for Anthony John Cole on 28 June 2010 (2 pages)
5 July 2010Director's details changed for Anthony John Cole on 28 June 2010 (2 pages)
5 July 2010Director's details changed for Francesca Susan Winifred Pendleton on 28 June 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 December 2009Amending 288B (1 page)
9 December 2009Amending 288B (1 page)
9 December 2009Amending 288B (1 page)
9 December 2009Amending 288B (1 page)
2 July 2009Return made up to 28/06/09; full list of members (4 pages)
2 July 2009Return made up to 28/06/09; full list of members (4 pages)
24 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
24 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
11 September 2008Appointment terminate, director and secretary revell cornell logged form (1 page)
11 September 2008Appointment terminate, director and secretary revell cornell logged form (1 page)
22 July 2008Registered office changed on 22/07/2008 from 18 stanley street blyth northumberland NE24 2BU (1 page)
22 July 2008Return made up to 28/06/08; full list of members (5 pages)
22 July 2008Registered office changed on 22/07/2008 from 18 stanley street blyth northumberland NE24 2BU (1 page)
22 July 2008Return made up to 28/06/08; full list of members (5 pages)
20 June 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
20 June 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
21 August 2007Return made up to 28/06/07; full list of members (3 pages)
21 August 2007Return made up to 28/06/07; full list of members (3 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
1 August 2006Return made up to 28/06/06; full list of members (8 pages)
1 August 2006Return made up to 28/06/06; full list of members (8 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
20 December 2005New secretary appointed;new director appointed (2 pages)
20 December 2005New secretary appointed;new director appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Ad 28/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 December 2005Ad 28/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005Secretary resigned (1 page)
28 June 2005Incorporation (16 pages)
28 June 2005Incorporation (16 pages)