DART LIMITED - NANTWICH
Company Profile | Company Filings |
Overview
DART LIMITED is a Private Limited Company from NANTWICH and has the status: Dissolved - no longer trading.
DART LIMITED was incorporated 20 years ago on 01/10/2003 and has the registered number: 04917461. The accounts status is SMALL.
DART LIMITED was incorporated 20 years ago on 01/10/2003 and has the registered number: 04917461. The accounts status is SMALL.
DART LIMITED - NANTWICH
This company is listed in the following categories:
85590 - Other education n.e.c.
85590 - Other education n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2021 |
Registered Office
REASEHEATH COLLEGE
NANTWICH
CHESHIRE
CW5 6DF
This Company Originates in : United Kingdom
Previous trading names include:
DALES AGRICULTURE & RURAL TRAINING LIMITED (until 07/05/2008)
DALES AGRICULTURE & RURAL TRAINING LIMITED (until 07/05/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/09/2021 | 21/09/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JACQUELINE ANNE SCHILLINGER | Secretary | 2013-12-19 | CURRENT | ||
MR MARCUS CLINTON | Jun 1970 | British | Director | 2018-08-01 | CURRENT |
MR GRAEME LAVERY | Sep 1961 | British | Director | 2013-12-19 | CURRENT |
DAVID PHILIP KYNASTON | Feb 1957 | British | Director | 2013-12-19 UNTIL 2020-02-14 | RESIGNED |
ARGUS NOMINEE DIRECTORS LIMITED | Corporate Nominee Director | 2003-10-01 UNTIL 2003-10-02 | RESIGNED | ||
ARGUS NOMINEE SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-10-01 UNTIL 2003-10-02 | RESIGNED | ||
MR WILLIAM GEORGE CASE | Dec 1949 | British | Secretary | 2003-10-02 UNTIL 2009-03-31 | RESIGNED |
MS CERIDWEN ANNE MORGAN | May 1957 | British | Secretary | 2009-03-31 UNTIL 2013-12-19 | RESIGNED |
JONATHAN FURBER | Mar 1976 | British | Director | 2013-12-19 UNTIL 2019-07-31 | RESIGNED |
EMILY LILIAN THRANE | Aug 1945 | British | Director | 2013-12-19 UNTIL 2019-07-31 | RESIGNED |
CHARLES RICHARD RATCLIFFE | Oct 1947 | British | Director | 2013-12-19 UNTIL 2019-07-31 | RESIGNED |
MS CERIDWEN ANNE MORGAN | May 1957 | British | Director | 2009-03-31 UNTIL 2013-12-19 | RESIGNED |
MS CERIDWEN ANNE MORGAN | May 1957 | British | Director | 2014-02-27 UNTIL 2017-09-29 | RESIGNED |
MR PETER DONOVAN GREEN | Nov 1951 | British | Director | 2019-06-13 UNTIL 2021-07-16 | RESIGNED |
MR MATTHEW ROBERT GOWER | Oct 1979 | British | Director | 2020-06-11 UNTIL 2021-10-22 | RESIGNED |
MR THOMAS EMMENT MEREDYDD DAVID | Jun 1955 | British | Director | 2013-12-19 UNTIL 2018-07-31 | RESIGNED |
MR KEVIN DOWSON | Aug 1960 | British | Director | 2020-11-19 UNTIL 2021-07-30 | RESIGNED |
MS JANE COWELL | Sep 1953 | British | Director | 2019-09-30 UNTIL 2021-07-22 | RESIGNED |
MR WILLIAM GEORGE CASE | Dec 1949 | British | Director | 2003-10-02 UNTIL 2009-03-31 | RESIGNED |
MR WILLIAM GEORGE CASE | Dec 1949 | British | Director | 2015-06-18 UNTIL 2020-06-11 | RESIGNED |
ROSALIND ANNE CASE | Feb 1955 | British | Director | 2003-10-02 UNTIL 2009-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Reaseheath Further Education Corporation | 2016-04-06 | Nantwich | Ownership of shares 75 to 100 percent | |
Reaseheath College Further Education Corporation | 2016-04-06 | Nantwich | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - DART LIMITED | 2017-04-28 | 31-07-2016 | £104,288 Cash £704,682 equity |
Abbreviated Company Accounts - DART LIMITED | 2016-03-31 | 31-07-2015 | £95,100 Cash £826,123 equity |
Abbreviated Company Accounts - DART LIMITED | 2015-03-13 | 31-07-2014 | £146,935 Cash £826,123 equity |