Company NameDarralldu Limited
Company StatusDissolved
Company Number03156906
CategoryPrivate Limited Company
Incorporation Date8 February 1996(28 years, 2 months ago)
Dissolution Date13 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameAnne Josephine Lynch
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1996(1 day after company formation)
Appointment Duration23 years, 3 months (closed 13 May 2019)
RoleTraining Officer
Correspondence AddressNuthall Cottage Ball Lane
Maesbury
Oswestry
Salop
SY10 8AT
Wales
Director NameJohn Ronald Lynch
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1996(1 day after company formation)
Appointment Duration23 years, 3 months (closed 13 May 2019)
RoleWriter & Consultant
Correspondence AddressNuthall Cottage Ball Lane
Maesbury
Oswestry
Shropshire
SY10 8AT
Wales
Secretary NameJohn Ronald Lynch
NationalityBritish
StatusClosed
Appointed09 February 1996(1 day after company formation)
Appointment Duration23 years, 3 months (closed 13 May 2019)
RoleWriter & Consultant
Correspondence AddressNuthall Cottage Ball Lane
Maesbury
Oswestry
Shropshire
SY10 8AT
Wales
Director NameCreditreform (England) Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence Address168 Corporation Street
Birmingham
B4 6TU
Secretary NameCreditreform Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX

Location

Registered AddressThe Portergate
Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2000
Net Worth-£1,633
Current Liabilities£13,040

Accounts

Latest Accounts28 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

13 May 2019Final Gazette dissolved following liquidation (1 page)
13 February 2019Notice of final account prior to dissolution (1 page)
29 January 2002Registered office changed on 29/01/02 from: nuthall cottage ball lane, maesbury oswestry salop SY10 8AT (1 page)
29 January 2002Registered office changed on 29/01/02 from: nuthall cottage ball lane, maesbury oswestry salop SY10 8AT (1 page)
28 January 2002Appointment of a liquidator (1 page)
28 January 2002Appointment of a liquidator (1 page)
24 August 2001Order of court to wind up (2 pages)
24 August 2001Order of court to wind up (2 pages)
30 March 2001Notice of completion of voluntary arrangement (3 pages)
30 March 2001Notice of completion of voluntary arrangement (3 pages)
8 January 2001Return made up to 08/02/00; full list of members (6 pages)
8 January 2001Return made up to 08/02/00; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
22 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
14 September 2000Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
14 September 2000Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
16 August 1999Accounts for a small company made up to 28 February 1998 (5 pages)
16 August 1999Accounts for a small company made up to 28 February 1998 (5 pages)
11 March 1999Return made up to 08/02/99; no change of members
  • 363(287) ‐ Registered office changed on 11/03/99
(4 pages)
11 March 1999Return made up to 08/02/99; no change of members
  • 363(287) ‐ Registered office changed on 11/03/99
(4 pages)
30 April 1998Accounts for a small company made up to 28 February 1997 (6 pages)
30 April 1998Accounts for a small company made up to 28 February 1997 (6 pages)
9 March 1998Return made up to 08/02/98; full list of members (6 pages)
9 March 1998Return made up to 08/02/98; full list of members (6 pages)
12 August 1997Compulsory strike-off action has been discontinued (1 page)
12 August 1997Compulsory strike-off action has been discontinued (1 page)
7 August 1997Return made up to 08/02/97; full list of members
  • 363(287) ‐ Registered office changed on 07/08/97
(6 pages)
7 August 1997Return made up to 08/02/97; full list of members
  • 363(287) ‐ Registered office changed on 07/08/97
(6 pages)
16 February 1996Secretary resigned (2 pages)
16 February 1996Director resigned (2 pages)
16 February 1996New director appointed (1 page)
16 February 1996New director appointed (1 page)
16 February 1996New secretary appointed;new director appointed (1 page)
16 February 1996Secretary resigned (2 pages)
16 February 1996Director resigned (2 pages)
16 February 1996New secretary appointed;new director appointed (1 page)
16 February 1996Registered office changed on 16/02/96 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU (1 page)
16 February 1996Registered office changed on 16/02/96 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU (1 page)
8 February 1996Incorporation (15 pages)
8 February 1996Incorporation (15 pages)