Doncaster
South Yorkshire
DN4 5NU
Director Name | Mr Jonathan Charles Richardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2005(43 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (closed 16 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2b Sidings Court Doncaster South Yorkshire DN4 5NU |
Director Name | Mr John Ian Hodgkinson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(29 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 May 2006) |
Role | Chartered Accountant |
Correspondence Address | 8 Heron Court Cranford Avenue Exmouth Devon EX8 2HP |
Director Name | Mr Christopher John Hill Low |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(29 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 February 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 16 Portland Avenue Exmouth Devon EX8 2BS |
Director Name | Mr David Gregory Odlin |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(29 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 December 2009) |
Role | Metallurgist |
Correspondence Address | Chiltern House Speen Aylesbury Bucks HP27 0SP |
Secretary Name | Mr John Ian Hodgkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(29 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 8 Heron Court Cranford Avenue Exmouth Devon EX8 2HP |
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(37 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2b Sidings Court Doncaster South Yorkshire DN4 5NU |
Director Name | Mr Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(37 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2b Sidings Court Doncaster South Yorkshire DN4 5NU |
Director Name | Stephen Anthony Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(37 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 12 Chestnut Avenue Northwood Middlesex HA6 1HR |
Director Name | Mr Gary Lomas |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Old Rectory Back Lnae Bradford On Tone Taunton Somerset TA4 1HG |
Secretary Name | Martin Godfrey Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | 65 Hamilton Lane Exmouth Devon EX8 2LW |
Secretary Name | Jack Leishman Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | Oak Hayes Northcote Hill Honiton Devon EX14 9UU |
Secretary Name | Mr Jonathan Charles Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(47 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2b Sidings Court Doncaster South Yorkshire DN4 5NU |
Website | dms-diemould.co.uk/ |
---|---|
Telephone | 01494 523811 |
Telephone region | High Wycombe |
Registered Address | Rubicon Partners 2b Sidings Court Doncaster South Yorkshire DN4 5NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
100 at £1 | Diemould Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved following liquidation (1 page) |
16 July 2013 | Final Gazette dissolved following liquidation (1 page) |
16 April 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
16 April 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
1 October 2012 | Declaration of solvency (3 pages) |
1 October 2012 | Resolutions
|
1 October 2012 | Resolutions
|
1 October 2012 | Declaration of solvency (3 pages) |
1 October 2012 | Appointment of a voluntary liquidator (1 page) |
1 October 2012 | Appointment of a voluntary liquidator (1 page) |
24 May 2012 | Termination of appointment of Jonathan Richardson as a secretary (1 page) |
24 May 2012 | Termination of appointment of Jonathan Charles Richardson as a secretary on 31 December 2011 (1 page) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 February 2012 | Termination of appointment of Alan Thomas Fletcher as a director on 14 February 2012 (1 page) |
15 February 2012 | Termination of appointment of Alan Fletcher as a director (1 page) |
15 February 2012 | Termination of appointment of Ian Fisher as a director (1 page) |
15 February 2012 | Termination of appointment of Ian Fisher as a director on 14 February 2012 (1 page) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
29 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 November 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
5 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
5 November 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
5 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
8 April 2010 | Termination of appointment of David Odlin as a director (1 page) |
8 April 2010 | Termination of appointment of David Odlin as a director (1 page) |
8 April 2010 | Termination of appointment of Gary Lomas as a director (1 page) |
8 April 2010 | Termination of appointment of Gary Lomas as a director (1 page) |
9 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for Andrew Olaf Fischer on 1 October 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
8 December 2009 | Director's details changed for Ian Fisher on 1 October 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
8 December 2009 | Director's details changed for Ian Fisher on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Andrew Olaf Fischer on 1 October 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
8 December 2009 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 September 2009 | Secretary appointed jonathan charles richardson (2 pages) |
1 September 2009 | Secretary appointed jonathan charles richardson (2 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from pankhurst close littleham road exmouth devon EX8 2RN (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from pankhurst close littleham road exmouth devon EX8 2RN (1 page) |
26 August 2009 | Appointment terminated secretary jack smith (1 page) |
26 August 2009 | Appointment Terminated Secretary jack smith (1 page) |
8 January 2009 | Return made up to 31/10/08; full list of members (5 pages) |
8 January 2009 | Return made up to 31/10/08; full list of members (5 pages) |
7 January 2009 | Director's Change of Particulars / gary lomas / 01/06/2008 / HouseName/Number was: , now: the old rectory; Street was: lynden, now: bradford on tone; Area was: alterhay, combe st. Nicholas, now: bradford on tone; Post Town was: chard, now: taunton; Post Code was: TA20 3LT, now: TA4 1HG; Country was: , now: united kingdom (1 page) |
7 January 2009 | Director's change of particulars / gary lomas / 01/06/2008 (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New secretary appointed (1 page) |
22 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
22 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2006 | Particulars of mortgage/charge (8 pages) |
21 March 2006 | Particulars of mortgage/charge (8 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (9 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (9 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (9 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (9 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
23 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
23 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
13 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
13 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
22 August 2005 | New director appointed (1 page) |
22 August 2005 | New director appointed (1 page) |
8 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
5 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
5 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
5 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
26 January 2003 | Auditor's resignation (3 pages) |
26 January 2003 | Auditor's resignation (3 pages) |
18 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
18 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
21 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
27 November 2000 | Return made up to 31/10/00; full list of members
|
27 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
7 June 2000 | New director appointed (5 pages) |
7 June 2000 | New director appointed (7 pages) |
7 June 2000 | New director appointed (5 pages) |
7 June 2000 | New director appointed (5 pages) |
7 June 2000 | New director appointed (7 pages) |
7 June 2000 | New director appointed (5 pages) |
7 June 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
7 June 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
7 June 2000 | New director appointed (5 pages) |
7 June 2000 | New director appointed (5 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (14 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (14 pages) |
5 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
5 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
2 May 2000 | Particulars of mortgage/charge (9 pages) |
2 May 2000 | Particulars of mortgage/charge (9 pages) |
1 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
1 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (14 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (14 pages) |
18 December 1998 | Resolutions
|
26 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
26 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
12 May 1998 | Full accounts made up to 31 July 1997 (14 pages) |
12 May 1998 | Full accounts made up to 31 July 1997 (14 pages) |
5 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
5 November 1997 | Return made up to 31/10/97; no change of members
|
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
7 May 1997 | Full accounts made up to 31 July 1996 (14 pages) |
7 May 1997 | Full accounts made up to 31 July 1996 (14 pages) |
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
8 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
8 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
24 April 1996 | Full accounts made up to 31 July 1995 (14 pages) |
24 April 1996 | Full accounts made up to 31 July 1995 (14 pages) |
9 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
9 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
26 April 1995 | Full accounts made up to 31 July 1994 (14 pages) |
26 April 1995 | Full accounts made up to 31 July 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
29 June 1962 | Certificate of incorporation (1 page) |
29 June 1962 | Certificate of incorporation (1 page) |