DARBYS DIRECTOR SERVICES LIMITED
Overview
| Company Name | DARBYS DIRECTOR SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04884143 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DARBYS DIRECTOR SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DARBYS DIRECTOR SERVICES LIMITED located?
| Registered Office Address | Midland House West Way Botley OX2 0PH Oxford |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DARBYS DIRECTOR SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEVCO FF 3551 LIMITED | Sep 01, 2003 | Sep 01, 2003 |
What are the latest accounts for DARBYS DIRECTOR SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for DARBYS DIRECTOR SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Philip Richard Bruce Marsh as a director on Feb 08, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jennifer Frances Birrell as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sian Louise Champkin as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Richard Bruce Marsh as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas John Gibson Wright as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Terence Mccrum as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Kate Lewis as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Karl Roger Bamford as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Andrew Beech as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of K & S Secretaries Limited as a secretary on Feb 01, 2016 | 2 pages | AP04 | ||||||||||
Termination of appointment of Darbys Secretarial Services Limited as a secretary on Feb 01, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Darbys Secretarial Services Limited on Mar 18, 2014 | 1 pages | CH04 | ||||||||||
Secretary's details changed for Darbys Secretarial Services Limited on Mar 18, 2014 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Who are the officers of DARBYS DIRECTOR SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| K & S SECRETARIES LIMITED | Secretary | The Brampton ST5 0QW Newcastle-Under-Lyme Knights Professional Services Limited Staffordshire England |
| 114754200001 | ||||||||||
| BAMFORD, Karl Roger | Director | The Brampton ST5 0QW Newcastle-Under-Lyme Knights Professional Services Limited Staffordshire England | United Kingdom | British | 196343680001 | |||||||||
| BEECH, David Andrew | Director | The Brampton ST5 0QW Newcastle-Under-Lyme Knights Professional Services Limited Staffordshire England | England | British | 141162490003 | |||||||||
| LEWIS, Kate Louise | Director | The Brampton ST5 0QW Newcastle-Under-Lyme Knights Professional Services Limited Staffordshire England | England | British | 195654320001 | |||||||||
| MARSH, Philip Richard Bruce | Director | West Way Botley OX2 0PH Oxford Midland House England | United Kingdom | British | 204929260001 | |||||||||
| DARBYS SECRETARIAL SERVICES LIMITED | Secretary | West Way OX2 0PH Oxford Midland House England |
| 93250240001 | ||||||||||
| SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||||||
| BIRRELL, Jennifer Frances | Director | West Way Botley OX2 0PH Oxford Midland House England | England | British | 177580170001 | |||||||||
| BRYAN, Robert Kenneth | Director | New Inn Hall Street OX1 2DN Oxford 50-52 Oxfordshire | British | 77438170001 | ||||||||||
| CHAMPKIN, Sian Louise | Director | West Way Botley OX2 0PH Oxford Midland House England | United Kingdom | British | 177468290001 | |||||||||
| HARRIS, David Philip | Director | Marsh Place Pangbourne RG8 7GA Reading 7 Berkshire | United Kingdom | British | 140849950001 | |||||||||
| HAZELL, Sean | Director | 15 The Crescent OX28 2EL Witney Oxfordshire | British | 125727700001 | ||||||||||
| HEDGES, Nicholas Mitchell | Director | 52 New Inn Hall Street Oxford OX1 2QD Oxfordshire | United Kingdom | British | 133594040001 | |||||||||
| MARSH, Philip Richard Bruce | Director | West Way Botley OX2 0PH Oxford Midland House England | United Kingdom | British | 204929260001 | |||||||||
| MCCRUM, Simon Terence | Director | West Way Botley OX2 0PH Oxford Midland House England | United Kingdom | British | 185489600001 | |||||||||
| MENDUS, Henry Wyndham Banner | Director | 57 The Causeway Steventon OX13 6SE Abingdon Oxfordshire | England | British | 148851650001 | |||||||||
| PARRY, David Hughes | Director | 52 New Inn Hall Street Oxford OX1 2QD Oxfordshire | England | British | 68930940006 | |||||||||
| RIMAN, Phil | Director | Smeaton House 35 Church Street CV35 8BS Barford Warwickshire | British | 95717080001 | ||||||||||
| WILLIAMSON, Jonathan Martin | Director | 52 New Inn Hall Street Oxford OX1 2QD Oxfordshire | United Kingdom | British | 158360620001 | |||||||||
| WRIGHT, Nicholas John Gibson | Director | West Way Botley OX2 0PH Oxford Midland House England | United Kingdom | British | 141564020001 | |||||||||
| DARBYS MANAGEMENT SERVICES LIMITED | Director | 52 New Inn Hall Street OX1 2DN Oxford Oxfordshire | 93250390001 | |||||||||||
| SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
Who are the persons with significant control of DARBYS DIRECTOR SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| K & S Directors Limited | Apr 06, 2016 | The Brampton ST5 0QW Newcastle Under Lyme Knights Professional Services Limited Staffordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0