Company NameDiamond Machinery International Sales Limited
DirectorHoward Rudge
Company StatusDissolved
Company Number03666416
CategoryPrivate Limited Company
Incorporation Date12 November 1998(25 years, 5 months ago)
Previous NameIvesbridge Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHoward Rudge
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2000(1 year, 11 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address3 Wellington Street
Blackburn
Lancashire
BB1 8AP
Director NameMr David Ross
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(1 year, 2 months after company formation)
Appointment Duration9 months (resigned 23 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilkstead Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8QL
Secretary NameDavid Martin
NationalityBritish
StatusResigned
Appointed24 January 2000(1 year, 2 months after company formation)
Appointment Duration9 months (resigned 23 October 2000)
RoleCompany Director
Correspondence AddressTanglewood 6 Woodlands
Gerrards Cross
Buckinghamshire
SL9 8DD
Director NameHoward Rudge
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 12 November 2001)
RoleCompany Director
Correspondence Address3 Wellington Street
Blackburn
Lancashire
BB1 8AP
Director NamePaul Howard Rudge
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 12 November 2001)
RoleCo Secretary
Correspondence Address3 Wellington Street
Saint Johns
Blackburn
Lancashire
BB1 8AF
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressPkf
Knowle House
4 Sheffield Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

28 September 2004Dissolved (1 page)
28 June 2004Return of final meeting of creditors (1 page)
28 November 2002Registered office changed on 28/11/02 from: glenfield park site 2 blakewater road blackburn lancashire BB1 5QH (1 page)
26 November 2002Appointment of a liquidator (1 page)
8 July 2002Order of court to wind up (3 pages)
15 February 2002New director appointed (2 pages)
18 December 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
3 August 2001Particulars of mortgage/charge (4 pages)
26 February 2001Return made up to 12/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2000Company name changed ivesbridge associates LIMITED\certificate issued on 15/11/00 (3 pages)
31 October 2000Registered office changed on 31/10/00 from: 45-47 station road gerrards cross buckinghamshire SL9 8ES (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000Director resigned (1 page)
9 October 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
1 February 2000Registered office changed on 01/02/00 from: harrington chambers 26 north john street liverpool L2 9RU (1 page)
16 November 1999Return made up to 12/11/99; full list of members (6 pages)
12 November 1998Incorporation (13 pages)