Company NameDarwin Services UK Limited
DirectorWilliam Thompson
Company StatusDissolved
Company Number03280586
CategoryPrivate Limited Company
Incorporation Date19 November 1996(27 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameWilliam Thompson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address26 Robinson Road
Sheffield
Yorkshire
S2 5QW
Secretary NameMarilyn Savage
NationalityBritish
StatusCurrent
Appointed19 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Rubens Row
Harold Lambert Court
Sheffield
Yorkshire
S2 5JJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed19 November 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed19 November 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address17 Paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

1 June 2002Dissolved (1 page)
1 March 2002Liquidators statement of receipts and payments (5 pages)
1 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
7 February 2002Liquidators statement of receipts and payments (5 pages)
8 August 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Liquidators statement of receipts and payments (5 pages)
3 August 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000Liquidators statement of receipts and payments (5 pages)
1 February 1999Appointment of a voluntary liquidator (1 page)
1 February 1999Statement of affairs (6 pages)
1 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 1998Registered office changed on 24/12/98 from: 253 duke street sheffield yorkshire S2 5QP (1 page)
31 January 1998Return made up to 19/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/01/98
(6 pages)
4 December 1996New director appointed (2 pages)
4 December 1996Secretary resigned (1 page)
4 December 1996New secretary appointed (2 pages)
4 December 1996Director resigned (1 page)
3 December 1996Registered office changed on 03/12/96 from: 372 old street london EC1V 9LT (1 page)
19 November 1996Incorporation (12 pages)