Company NameDarsal Engineering Sevices Ltd
Company StatusDissolved
Company Number07560283
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years, 1 month ago)
Dissolution Date11 April 2018 (6 years ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Darren Elsdon
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2011(same day as company formation)
RoleInstrument Fitter
Country of ResidenceEngland
Correspondence Address49 Duke Street
Darlington
DL3 7SD
Director NameMrs Sarah Lauren Foster-Elsdon
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Scarthwood Close
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0UL
Secretary NameMrs Sarah Lauren Foster-Elsdon
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address16 Pinewood Close
Hartlepool
Cleveland
TS27 3QU

Location

Registered AddressRobson Scott Associates Limited
49 Duke Street
Darlington
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2013
Net Worth-£2,700
Cash£14,561
Current Liabilities£18,907

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 April 2018Final Gazette dissolved following liquidation (1 page)
11 January 2018Notice of final account prior to dissolution (11 pages)
6 June 2017Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date- 03/04/2017 (7 pages)
6 June 2017Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date- 03/04/2017 (7 pages)
4 August 2015Court order insolvency:court order - removal/replacement of liquidator (7 pages)
4 August 2015Court order insolvency:court order - removal/replacement of liquidator (7 pages)
29 July 2015Appointment of a liquidator (1 page)
29 July 2015Appointment of a liquidator (1 page)
11 June 2015INSOLVENCY:progress report for period up to 03/04/2015 (7 pages)
11 June 2015INSOLVENCY:progress report for period up to 03/04/2015 (7 pages)
21 May 2014Registered office address changed from C/O Barrhead Accounting 3 Scarthwood Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0UL England on 21 May 2014 (2 pages)
21 May 2014Registered office address changed from C/O Barrhead Accounting 3 Scarthwood Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0UL England on 21 May 2014 (2 pages)
20 May 2014Appointment of a liquidator (1 page)
20 May 2014Appointment of a liquidator (1 page)
1 April 2014Order of court to wind up (2 pages)
1 April 2014Order of court to wind up (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 November 2013Termination of appointment of Sarah Foster-Elsdon as a secretary (1 page)
29 November 2013Termination of appointment of Sarah Foster-Elsdon as a secretary (1 page)
29 November 2013Termination of appointment of Sarah Foster-Elsdon as a director (1 page)
29 November 2013Termination of appointment of Sarah Foster-Elsdon as a director (1 page)
29 November 2013Registered office address changed from 16 Pinewood Close Hartlepool Cleveland TS27 3QU United Kingdom on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 16 Pinewood Close Hartlepool Cleveland TS27 3QU United Kingdom on 29 November 2013 (1 page)
15 May 2013Secretary's details changed for Mrs Sarah Lauren Foster-Elsdon on 1 February 2013 (1 page)
15 May 2013Director's details changed for Mrs Sarah Lauren Foster-Elsdon on 1 February 2013 (2 pages)
15 May 2013Director's details changed for Mrs Sarah Lauren Foster-Elsdon on 1 February 2013 (2 pages)
15 May 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 1
(4 pages)
15 May 2013Director's details changed for Mr Darren Elsdon on 1 February 2013 (2 pages)
15 May 2013Secretary's details changed for Mrs Sarah Lauren Foster-Elsdon on 1 February 2013 (1 page)
15 May 2013Director's details changed for Mrs Sarah Lauren Foster-Elsdon on 1 February 2013 (2 pages)
15 May 2013Director's details changed for Mr Darren Elsdon on 1 February 2013 (2 pages)
15 May 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 1
(4 pages)
15 May 2013Director's details changed for Mr Darren Elsdon on 1 February 2013 (2 pages)
15 May 2013Secretary's details changed for Mrs Sarah Lauren Foster-Elsdon on 1 February 2013 (1 page)
5 March 2013Registered office address changed from 23 Elm Grove Hartlepool Cleveland TS26 8LZ England on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 23 Elm Grove Hartlepool Cleveland TS26 8LZ England on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 23 Elm Grove Hartlepool Cleveland TS26 8LZ England on 5 March 2013 (1 page)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2012Registered office address changed from 38a Egerton Road Hartlepool Cleveland TS26 0BW England on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 38a Egerton Road Hartlepool Cleveland TS26 0BW England on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 38a Egerton Road Hartlepool Cleveland TS26 0BW England on 2 November 2012 (1 page)
30 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
27 January 2012Registered office address changed from 32 Parklands Way Hartlepool Cleveland TS26 0AP England on 27 January 2012 (1 page)
27 January 2012Registered office address changed from 32 Parklands Way Hartlepool Cleveland TS26 0AP England on 27 January 2012 (1 page)
11 March 2011Incorporation (24 pages)
11 March 2011Incorporation (24 pages)