Company NameDiablo Communications Limited
Company StatusDissolved
Company Number03932650
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)
Previous NameFerrosal Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameKenneth Walton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(2 weeks after company formation)
Appointment Duration20 years, 9 months (closed 01 December 2020)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address37 Station Road
Woodhouse
Sheffield
S13 7QJ
Secretary NameHazel Andrea Jepson
NationalityBritish
StatusClosed
Appointed18 July 2004(4 years, 4 months after company formation)
Appointment Duration16 years, 4 months (closed 01 December 2020)
RoleDairy Produce Manager
Correspondence Address37 Station Road
Sheffield
South Yorkshire
S13 7QJ
Secretary NameGrant Gladwin
NationalityBritish
StatusResigned
Appointed09 March 2000(2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 18 July 2004)
RoleCompany Director
Correspondence Address42 Smithfield Road
Sheffield
South Yorkshire
S12 3JN
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER

Location

Registered Address158 Hemper Lane
Sheffield
South Yorkshire
S8 7FE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Kenneth Walton
100.00%
Ordinary

Financials

Year2014
Net Worth£12,763
Cash£15,562
Current Liabilities£13,459

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

1 December 2020Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2020Compulsory strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
13 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
12 April 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
26 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
18 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
25 February 2010Director's details changed for Kenneth Walton on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Kenneth Walton on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
1 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 March 2009Return made up to 24/02/09; full list of members (3 pages)
26 March 2009Return made up to 24/02/09; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
26 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
14 May 2008Return made up to 24/02/08; no change of members (6 pages)
14 May 2008Return made up to 24/02/08; no change of members (6 pages)
15 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 May 2007Return made up to 24/02/07; full list of members (6 pages)
11 May 2007Return made up to 24/02/07; full list of members (6 pages)
13 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
31 March 2006Return made up to 24/02/06; full list of members (6 pages)
31 March 2006Return made up to 24/02/06; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 March 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
14 March 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
4 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004New secretary appointed (2 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004New secretary appointed (2 pages)
10 March 2004Return made up to 24/02/04; full list of members (6 pages)
10 March 2004Return made up to 24/02/04; full list of members (6 pages)
2 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
2 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
9 October 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
9 October 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
1 March 2003Return made up to 24/02/03; full list of members (6 pages)
1 March 2003Return made up to 24/02/03; full list of members (6 pages)
9 April 2002Return made up to 24/02/02; full list of members (6 pages)
9 April 2002Return made up to 24/02/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
8 June 2001Return made up to 24/02/01; full list of members (6 pages)
8 June 2001Return made up to 24/02/01; full list of members (6 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Registered office changed on 16/06/00 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page)
16 June 2000Ad 09/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000Registered office changed on 16/06/00 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Ad 09/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 2000New director appointed (2 pages)
16 March 2000Company name changed ferrosal LIMITED\certificate issued on 17/03/00 (2 pages)
16 March 2000Company name changed ferrosal LIMITED\certificate issued on 17/03/00 (2 pages)
24 February 2000Incorporation (12 pages)
24 February 2000Incorporation (12 pages)