Company NameDarran Munns Limited
Company StatusDissolved
Company Number04709981
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date19 August 2010 (13 years, 8 months ago)
Previous NameDarman Munns Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDarran Munns
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(1 week, 4 days after company formation)
Appointment Duration7 years, 4 months (closed 19 August 2010)
RoleEngineer
Correspondence Address20 Laithe Croft Road
Soothill
Batley
West Yorkshire
WF17 6LY
Secretary NameJoanne Munns
NationalityBritish
StatusClosed
Appointed06 April 2003(1 week, 4 days after company formation)
Appointment Duration7 years, 4 months (closed 19 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Laithecroft Road
Soothill
Batley
West Yorkshire
WF17 6LY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Abbey Taylor Ltd
Blades Enterprise Centre
John Street Sheffield
S2 4SU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Turnover£198,780
Gross Profit£69,988
Net Worth-£45,385
Cash£84
Current Liabilities£48,062

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2010Liquidators statement of receipts and payments to 7 May 2010 (5 pages)
19 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2010Liquidators statement of receipts and payments to 7 May 2010 (5 pages)
14 January 2010Liquidators statement of receipts and payments to 13 December 2009 (5 pages)
22 June 2009Liquidators statement of receipts and payments to 13 June 2009 (5 pages)
21 December 2008Liquidators statement of receipts and payments to 13 December 2008 (5 pages)
20 June 2008Liquidators statement of receipts and payments to 13 December 2008 (5 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
26 June 2007Liquidators statement of receipts and payments (5 pages)
20 December 2006Liquidators statement of receipts and payments (5 pages)
20 December 2005Appointment of a voluntary liquidator (1 page)
20 December 2005Statement of affairs (6 pages)
20 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2005Registered office changed on 06/12/05 from: unit 5A low mills industrial estate low mill lane ravensthorpe dewsbury west yorkshire WF13 3LX (1 page)
10 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
17 June 2005Return made up to 25/03/05; full list of members (6 pages)
3 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 April 2004Return made up to 25/03/04; full list of members (6 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Registered office changed on 16/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Director resigned (1 page)
7 April 2003Company name changed darman munns LIMITED\certificate issued on 06/04/03 (2 pages)
25 March 2003Incorporation (16 pages)