Company NameD. & A. Construction Limited
DirectorDarren Robson
Company StatusDissolved
Company Number02866139
CategoryPrivate Limited Company
Incorporation Date26 October 1993(30 years, 6 months ago)
Previous NameDaramanda Conservatories & Double Glazing Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDarren Robson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1993(same day as company formation)
RoleBuilder
Correspondence Address13 Stanley Street
Haxby Road
York
North Yorkshire
YO3 7NW
Secretary NameMr Philip Malcolm Cooke
NationalityBritish
StatusCurrent
Appointed26 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Redman Close
Fulford
York
North Yorkshire
YO1 4NX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address92 Micklegate
York
North Yorkshire
YO1 1JX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts30 November 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

29 January 2002Dissolved (1 page)
29 October 2001Return of final meeting in a creditors' voluntary winding up (10 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
1 September 2000Liquidators statement of receipts and payments (5 pages)
28 February 2000Liquidators statement of receipts and payments (5 pages)
18 August 1999Liquidators statement of receipts and payments (5 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
20 August 1998Liquidators statement of receipts and payments (5 pages)
12 February 1998Liquidators statement of receipts and payments (5 pages)
6 February 1997Statement of affairs (5 pages)
23 January 1997Registered office changed on 23/01/97 from: 104 the mount york YO2 2AR (1 page)
19 November 1996Return made up to 26/10/96; no change of members (4 pages)
25 September 1996Accounts for a small company made up to 30 November 1995 (4 pages)
6 November 1995Return made up to 26/10/95; no change of members (4 pages)
2 May 1995Company name changed daramanda conservatories & doubl e glazing LIMITED\certificate issued on 03/05/95 (4 pages)