Company NameDarnhome Ltd
Company StatusDissolved
Company Number07148785
CategoryPrivate Limited Company
Incorporation Date6 February 2010(14 years, 2 months ago)
Dissolution Date23 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Joanne Ruth Preston
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTenon House Ferryboat Lane
Sunderland
SR5 3JN
Director NameMr Robert George Preston
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTenon House Ferryboat Lane
Sunderland
SR5 3JN
Secretary NameMrs Joanne Ruth Preston
StatusClosed
Appointed06 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressTenon House Ferryboat Lane
Sunderland
SR5 3JN

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Joanne Ruth Preston
50.00%
Ordinary
50 at £1Robert George Preston
50.00%
Ordinary

Financials

Year2014
Net Worth£350,629
Current Liabilities£41,805

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 October 2014Final Gazette dissolved following liquidation (1 page)
23 October 2014Final Gazette dissolved following liquidation (1 page)
23 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2014Return of final meeting in a members' voluntary winding up (14 pages)
23 July 2014Return of final meeting in a members' voluntary winding up (14 pages)
14 November 2013Registered office address changed from 2 Gill Burn Sherburn Towers Rowlands Gill Tyne & Wear NE39 2PT on 14 November 2013 (2 pages)
14 November 2013Registered office address changed from 2 Gill Burn Sherburn Towers Rowlands Gill Tyne & Wear NE39 2PT on 14 November 2013 (2 pages)
13 November 2013Declaration of solvency (3 pages)
13 November 2013Appointment of a voluntary liquidator (1 page)
13 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 November 2013Appointment of a voluntary liquidator (1 page)
13 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 November 2013Declaration of solvency (3 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 100
(4 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 100
(4 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 100
(4 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 May 2011Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
9 May 2011Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
24 March 2011Secretary's details changed for Mrs Joanne Ruth Preston on 24 March 2011 (2 pages)
24 March 2011Director's details changed for Mr Robert George Preston on 24 March 2011 (2 pages)
24 March 2011Secretary's details changed for Mrs Joanne Ruth Preston on 24 March 2011 (1 page)
24 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
24 March 2011Director's details changed for Mrs Joanne Ruth Preston on 24 March 2011 (2 pages)
24 March 2011Secretary's details changed for Mrs Joanne Ruth Preston on 24 March 2011 (2 pages)
24 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
24 March 2011Director's details changed for Mrs Joanne Ruth Preston on 24 March 2011 (2 pages)
24 March 2011Director's details changed for Mr Robert George Preston on 24 March 2011 (2 pages)
24 March 2011Secretary's details changed for Mrs Joanne Ruth Preston on 24 March 2011 (1 page)
9 March 2011Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne England NE28 9NZ United Kingdom on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne England NE28 9NZ United Kingdom on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne England NE28 9NZ United Kingdom on 9 March 2011 (2 pages)
6 February 2010Incorporation (24 pages)
6 February 2010Incorporation (24 pages)