Water Lane
Eggborough
North Yorkshire
DN14 0PN
Director Name | Ian Paul Jennings |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2002(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 01 August 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Laithe Close Skipton North Yorkshire BD23 6AZ |
Secretary Name | Ian Paul Jennings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2002(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 01 August 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Laithe Close Skipton North Yorkshire BD23 6AZ |
Director Name | Patricia Pickup |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | English |
Status | Closed |
Appointed | 20 August 2002(15 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ansym Lodge Water Lane, Eggborough Goole Yorkshire DN14 0PN |
Director Name | Ian Paul Jennings |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 December 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Laithe Close Skipton North Yorkshire BD23 6AZ |
Director Name | Diane Pickup |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | The Bay Horse Silver Street Fairburn Wakefield West Yorkshire WF11 9JA |
Director Name | Michael Pickup |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | The Bay Horse Silver Street Fairburn North Yorkshire WF11 9JA |
Secretary Name | Michael Pickup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | The Bay Horse Silver Street Fairburn North Yorkshire WF11 9JA |
Director Name | Geoffrey Russell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(9 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 September 1996) |
Role | Company Director |
Correspondence Address | Lodge Cottage 140 Wakefield Road Horbury Wakefield West Yorkshire WF4 5HG |
Director Name | Donald Scott McBain Jack |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(14 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 August 2002) |
Role | Company Director |
Correspondence Address | Green Lodge Nether Green Mews Sutton Road Great Bowden Market Harborough Leicestershire LE16 7HW |
Director Name | Mr Jeremy Charles William Tear |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(14 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Jenkins Jenkins Lane Bishop Stortford Hertfordshire CM22 7QL |
Secretary Name | Mr Brendan Joseph Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(14 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Foxbrook Drive Walton Chesterfield Derbyshire S40 3JR |
Registered Address | C/O Rsm Robson Rhodes St George House 40 Great George Street Leeds LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £3,535,116 |
Gross Profit | £1,588,226 |
Net Worth | £387,901 |
Cash | £223,773 |
Current Liabilities | £1,420,152 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2008 | Receiver's abstract of receipts and payments to 10 April 2009 (2 pages) |
5 March 2008 | Completion of winding up (1 page) |
8 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
12 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
24 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
4 May 2004 | Receiver's abstract of receipts and payments (2 pages) |
18 August 2003 | Order of court to wind up (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: c/o rsm robson rhodes st george house 40 great george street leeds LS1 3DQ (1 page) |
21 July 2003 | Statement of Affairs in administrative receivership following report to creditors (37 pages) |
10 July 2003 | Administrative Receiver's report (16 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: diamik house cross green garth leeds west yorkshire LS9 0SF (1 page) |
11 April 2003 | Company name changed diamik LIMITED\certificate issued on 11/04/03 (2 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
15 October 2002 | Full accounts made up to 30 April 2001 (15 pages) |
4 October 2002 | Return made up to 31/08/02; full list of members
|
1 October 2002 | Secretary resigned (1 page) |
30 September 2002 | Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: greenlodge 3 sutton road, great bowden leicestershire LE16 7HW (1 page) |
23 August 2002 | New secretary appointed;new director appointed (2 pages) |
27 February 2002 | Particulars of mortgage/charge (7 pages) |
3 October 2001 | Return made up to 31/08/01; full list of members (7 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Particulars of mortgage/charge (7 pages) |
24 August 2001 | New director appointed (2 pages) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2001 | Declaration of assistance for shares acquisition (6 pages) |
16 August 2001 | Secretary resigned;director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: diamik house cross green garth leeds LS9 0SF (1 page) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Resolutions
|
15 August 2001 | Auditor's resignation (1 page) |
29 May 2001 | Accounts for a medium company made up to 30 April 2000 (17 pages) |
12 October 2000 | Return made up to 31/08/00; full list of members
|
1 October 1999 | Return made up to 31/08/99; no change of members (4 pages) |
6 July 1999 | Accounts for a medium company made up to 30 April 1998 (16 pages) |
6 July 1999 | Accounts for a medium company made up to 30 April 1999 (16 pages) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Return made up to 31/08/98; full list of members
|
6 March 1998 | Registered office changed on 06/03/98 from: export house. Donisthorpe street. Hunslet. Leeds.10 (1 page) |
17 February 1998 | Particulars of mortgage/charge (7 pages) |
9 September 1997 | Return made up to 31/08/97; no change of members
|
7 August 1997 | Accounts for a medium company made up to 30 April 1997 (18 pages) |
29 September 1996 | Director resigned (1 page) |
11 September 1996 | Return made up to 31/08/96; no change of members (6 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | Accounts for a medium company made up to 30 April 1996 (14 pages) |
24 June 1996 | Full accounts made up to 30 April 1995 (16 pages) |
18 December 1995 | Return made up to 31/08/95; full list of members
|
10 May 1995 | Notice of completion of voluntary arrangement (18 pages) |
29 September 1993 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 1993 (2 pages) |
23 June 1992 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 1992 (2 pages) |
2 March 1992 | Particulars of mortgage/charge (3 pages) |
8 April 1991 | Notice to Registrar of companies voluntary arrangement taking effect (1 page) |
11 January 1991 | Administration Order (1 page) |
11 January 1991 | Notice of Administration Order (1 page) |
8 January 1991 | Notice of winding up order (4 pages) |
29 August 1986 | Incorporation (13 pages) |