Sheffield
S11 9PS
Director Name | Mr Stuart Brian Smith |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Horticultural Consultant |
Country of Residence | England |
Correspondence Address | 6 West Street Kings Cliffe Peterborough Northamptonshire PE8 6XA |
Director Name | Mr Colin Paul Smith |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Horticultural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8-9 Sutton Court Bath Street Market Harborough Leicester LE16 9EQ |
Secretary Name | Mr Stuart Brian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Horticultural Consultant |
Country of Residence | England |
Correspondence Address | 6 West Street Kings Cliffe Peterborough Northamptonshire PE8 6XA |
Director Name | Mrs Emma Smith |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(16 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 August 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8-9 Sutton Court Bath Street Market Harborough Leicester LE16 9EQ |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | diamondmowers.co.uk |
---|
Registered Address | Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
1 at £1 | Colin Paul Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £391,767 |
Gross Profit | £180,345 |
Net Worth | £57,127 |
Cash | £31,761 |
Current Liabilities | £78,130 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
8 January 2024 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
---|---|
27 January 2023 | Liquidators' statement of receipts and payments to 24 November 2022 (20 pages) |
1 December 2021 | Registered 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 2021 | Resolutions
|
1 December 2021 | Statement of affairs (8 pages) |
1 December 2021 | Appointment of a voluntary liquidator (3 pages) |
20 September 2021 | Confirmation statement made on 20 September 2021 with updates (4 pages) |
23 August 2021 | Notification of Emma Louise Smith as a person with significant control on 12 May 2021 (2 pages) |
23 August 2021 | Cessation of Colin Smith as a person with significant control on 12 May 2021 (1 page) |
13 August 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
11 May 2021 | Termination of appointment of Colin Paul Smith as a director on 10 May 2021 (1 page) |
10 May 2021 | Appointment of Mrs Emma Louise Smith as a director on 10 May 2021 (2 pages) |
23 December 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
27 August 2020 | Director's details changed for Mr Colin Paul Smith on 27 August 2020 (2 pages) |
12 August 2020 | Termination of appointment of Emma Smith as a director on 5 August 2020 (1 page) |
4 February 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
19 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
13 November 2018 | Appointment of Mrs Emma Smith as a director on 1 November 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
7 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
15 December 2015 | Total exemption full accounts made up to 31 October 2015 (20 pages) |
15 December 2015 | Total exemption full accounts made up to 31 October 2015 (20 pages) |
11 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
18 December 2014 | Total exemption small company accounts made up to 31 October 2014 (11 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 October 2014 (11 pages) |
18 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (11 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (11 pages) |
15 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (12 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (12 pages) |
12 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
10 September 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
10 September 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
7 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 January 2011 | Termination of appointment of Stuart Smith as a director (1 page) |
17 January 2011 | Termination of appointment of Stuart Smith as a director (1 page) |
7 January 2011 | Termination of appointment of Stuart Smith as a secretary (1 page) |
7 January 2011 | Termination of appointment of Stuart Smith as a secretary (1 page) |
19 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr Colin Paul Smith on 1 November 2009 (2 pages) |
6 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Stuart Brian Smith on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Colin Paul Smith on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Stuart Brian Smith on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Stuart Brian Smith on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Colin Paul Smith on 1 November 2009 (2 pages) |
19 January 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
19 January 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
5 November 2008 | Return made up to 04/11/08; full list of members (3 pages) |
5 November 2008 | Return made up to 04/11/08; full list of members (3 pages) |
2 April 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
2 April 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
18 February 2008 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
18 February 2008 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
16 January 2008 | Return made up to 24/10/07; full list of members (2 pages) |
16 January 2008 | Return made up to 24/10/07; full list of members (2 pages) |
10 March 2007 | Return made up to 24/10/06; full list of members
|
10 March 2007 | Return made up to 24/10/06; full list of members
|
29 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
29 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
16 January 2006 | Return made up to 24/10/05; full list of members (2 pages) |
16 January 2006 | Return made up to 24/10/05; full list of members (2 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
24 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
24 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
22 November 2002 | New secretary appointed;new director appointed (2 pages) |
22 November 2002 | New secretary appointed;new director appointed (2 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
24 October 2002 | Incorporation (12 pages) |
24 October 2002 | Incorporation (12 pages) |