Company NameDiamond Mowers  Limited
Company StatusDissolved
Company Number04571997
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)
Dissolution Date8 April 2024 (2 weeks, 2 days ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Emma Louise Smith
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 08 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilson Field Limited The Manor House 260 Ecclesall
Sheffield
S11 9PS
Director NameMr Stuart Brian Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleHorticultural Consultant
Country of ResidenceEngland
Correspondence Address6 West Street
Kings Cliffe
Peterborough
Northamptonshire
PE8 6XA
Director NameMr Colin Paul Smith
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleHorticultural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8-9 Sutton Court
Bath Street
Market Harborough
Leicester
LE16 9EQ
Secretary NameMr Stuart Brian Smith
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleHorticultural Consultant
Country of ResidenceEngland
Correspondence Address6 West Street
Kings Cliffe
Peterborough
Northamptonshire
PE8 6XA
Director NameMrs Emma Smith
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 05 August 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8-9 Sutton Court
Bath Street
Market Harborough
Leicester
LE16 9EQ
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websitediamondmowers.co.uk

Location

Registered AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

1 at £1Colin Paul Smith
100.00%
Ordinary

Financials

Year2014
Turnover£391,767
Gross Profit£180,345
Net Worth£57,127
Cash£31,761
Current Liabilities£78,130

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

8 January 2024Return of final meeting in a creditors' voluntary winding up (21 pages)
27 January 2023Liquidators' statement of receipts and payments to 24 November 2022 (20 pages)
1 December 2021Registered office address changed from 8-9 Sutton Court Bath Street Market Harborough Leicester LE16 9EQ to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 1 December 2021 (2 pages)
1 December 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-25
(1 page)
1 December 2021Statement of affairs (8 pages)
1 December 2021Appointment of a voluntary liquidator (3 pages)
20 September 2021Confirmation statement made on 20 September 2021 with updates (4 pages)
23 August 2021Notification of Emma Louise Smith as a person with significant control on 12 May 2021 (2 pages)
23 August 2021Cessation of Colin Smith as a person with significant control on 12 May 2021 (1 page)
13 August 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
11 May 2021Termination of appointment of Colin Paul Smith as a director on 10 May 2021 (1 page)
10 May 2021Appointment of Mrs Emma Louise Smith as a director on 10 May 2021 (2 pages)
23 December 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
27 August 2020Director's details changed for Mr Colin Paul Smith on 27 August 2020 (2 pages)
12 August 2020Termination of appointment of Emma Smith as a director on 5 August 2020 (1 page)
4 February 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
19 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
13 November 2018Appointment of Mrs Emma Smith as a director on 1 November 2018 (2 pages)
13 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 October 2017 (8 pages)
7 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
15 December 2015Total exemption full accounts made up to 31 October 2015 (20 pages)
15 December 2015Total exemption full accounts made up to 31 October 2015 (20 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 October 2014 (11 pages)
18 December 2014Total exemption small company accounts made up to 31 October 2014 (11 pages)
18 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (11 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (11 pages)
15 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
15 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
15 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (12 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (12 pages)
12 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
10 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 10
(3 pages)
10 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 10
(3 pages)
10 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 10
(3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 January 2011Termination of appointment of Stuart Smith as a director (1 page)
17 January 2011Termination of appointment of Stuart Smith as a director (1 page)
7 January 2011Termination of appointment of Stuart Smith as a secretary (1 page)
7 January 2011Termination of appointment of Stuart Smith as a secretary (1 page)
19 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Colin Paul Smith on 1 November 2009 (2 pages)
6 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Stuart Brian Smith on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Mr Colin Paul Smith on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Stuart Brian Smith on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Stuart Brian Smith on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Mr Colin Paul Smith on 1 November 2009 (2 pages)
19 January 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
19 January 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
5 November 2008Return made up to 04/11/08; full list of members (3 pages)
5 November 2008Return made up to 04/11/08; full list of members (3 pages)
2 April 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
2 April 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
18 February 2008Total exemption full accounts made up to 31 October 2006 (12 pages)
18 February 2008Total exemption full accounts made up to 31 October 2006 (12 pages)
16 January 2008Return made up to 24/10/07; full list of members (2 pages)
16 January 2008Return made up to 24/10/07; full list of members (2 pages)
10 March 2007Return made up to 24/10/06; full list of members
  • 363(287) ‐ Registered office changed on 10/03/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2007Return made up to 24/10/06; full list of members
  • 363(287) ‐ Registered office changed on 10/03/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
29 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
16 January 2006Return made up to 24/10/05; full list of members (2 pages)
16 January 2006Return made up to 24/10/05; full list of members (2 pages)
12 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
12 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 November 2004Return made up to 24/10/04; full list of members (7 pages)
1 November 2004Return made up to 24/10/04; full list of members (7 pages)
10 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
10 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
24 November 2003Return made up to 24/10/03; full list of members (7 pages)
24 November 2003Return made up to 24/10/03; full list of members (7 pages)
22 November 2002New secretary appointed;new director appointed (2 pages)
22 November 2002New secretary appointed;new director appointed (2 pages)
11 November 2002Registered office changed on 11/11/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
11 November 2002Registered office changed on 11/11/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002Director resigned (1 page)
24 October 2002Incorporation (12 pages)
24 October 2002Incorporation (12 pages)