Company NameDartic Limited
Company StatusDissolved
Company Number04737951
CategoryPrivate Limited Company
Incorporation Date17 April 2003(21 years ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMatthew Boyd
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2003(1 month after company formation)
Appointment Duration2 years, 9 months (closed 21 February 2006)
RoleRoofing Contractor
Correspondence Address38 Silk Mill Avenue
Leeds
West Yorkshire
LS16 6EA
Secretary NameMalcolm Anthony Boyd
NationalityBritish
StatusClosed
Appointed22 May 2003(1 month after company formation)
Appointment Duration2 years, 9 months (closed 21 February 2006)
RoleCompany Director
Correspondence Address31 Silk Mill Avenue
Leeds
West Yorkshire
LS16 6EA
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered AddressWest House
Kings Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
26 April 2005Voluntary strike-off action has been suspended (1 page)
22 March 2005Application for striking-off (1 page)
2 August 2004Return made up to 17/04/04; full list of members (6 pages)
15 August 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
4 June 2003Ad 23/05/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
4 June 2003Registered office changed on 04/06/03 from: 52 mucklow hill halesowen, birmingham west midlands B62 8BL (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003New secretary appointed (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Secretary resigned (1 page)
17 April 2003Incorporation (13 pages)