Company NameDarnall Engineering Limited
Company StatusDissolved
Company Number07052308
CategoryPrivate Limited Company
Incorporation Date21 October 2009(14 years, 6 months ago)
Dissolution Date25 December 2014 (9 years, 4 months ago)
Previous NameGeorge Shaw Engineering (Sheffield) (2009) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePeter Ridal
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameJane Deborah Riley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address8 The Meadows
Saddlestone Park
Braddan
Isle Of Man
IM2 1NQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

49 at £1Banff Investments LTD
49.00%
Ordinary
26 at £1Mark Edward Riley
26.00%
Ordinary
25 at £1Peter Ridal
25.00%
Ordinary

Financials

Year2014
Net Worth-£117,938
Cash£5,267
Current Liabilities£238,605

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 December 2014Final Gazette dissolved following liquidation (1 page)
25 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 December 2014Final Gazette dissolved following liquidation (1 page)
25 September 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
25 September 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
20 September 2013Liquidators statement of receipts and payments to 18 July 2013 (15 pages)
20 September 2013Liquidators' statement of receipts and payments to 18 July 2013 (15 pages)
20 September 2013Liquidators' statement of receipts and payments to 18 July 2013 (15 pages)
24 July 2012Statement of affairs with form 4.19 (7 pages)
24 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2012Appointment of a voluntary liquidator (1 page)
24 July 2012Appointment of a voluntary liquidator (1 page)
24 July 2012Statement of affairs with form 4.19 (7 pages)
24 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2012Registered office address changed from Pheasant Works Surbiton Street Sheffield S9 5AQ United Kingdom on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from Pheasant Works Surbiton Street Sheffield S9 5AQ United Kingdom on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from Pheasant Works Surbiton Street Sheffield S9 5AQ United Kingdom on 9 July 2012 (2 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders
Statement of capital on 2011-11-15
  • GBP 100
(4 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders
Statement of capital on 2011-11-15
  • GBP 100
(4 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 April 2011Director's details changed for Peter Ridal on 11 April 2011 (2 pages)
12 April 2011Director's details changed for Peter Ridal on 11 April 2011 (2 pages)
10 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
2 September 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
2 September 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
8 February 2010Change of name notice (1 page)
8 February 2010Change of name notice (1 page)
8 February 2010Company name changed george shaw engineering (sheffield) (2009) LIMITED\certificate issued on 08/02/10
  • RES15 ‐ Change company name resolution on 2010-02-01
(3 pages)
8 February 2010Company name changed george shaw engineering (sheffield) (2009) LIMITED\certificate issued on 08/02/10
  • RES15 ‐ Change company name resolution on 2010-02-01
(3 pages)
26 November 2009Appointment of Peter Ridal as a director (3 pages)
26 November 2009Appointment of Jane Deborah Riley as a director (2 pages)
26 November 2009Appointment of Jane Deborah Riley as a director (2 pages)
26 November 2009Appointment of Peter Ridal as a director (3 pages)
17 November 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 100
(4 pages)
17 November 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 100
(4 pages)
27 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
27 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
21 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
21 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)