Company NameDiamond Premier Events Limited
Company StatusDissolved
Company Number04643280
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 2 months ago)
Dissolution Date8 December 2009 (14 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Maxwell Julian Gold
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 08 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Allanhall Way
Westella Road Kirkella
Hull
East Yorkshire
HU10 7QU
Director NameMr Stefano Enrico Mario Lucatello
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 08 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Bacchus Lane
South Cave
Hull
East Yorkshire
HU15 2ER
Secretary NameMr Stefano Enrico Mario Lucatello
NationalityBritish
StatusClosed
Appointed05 March 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 08 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Bacchus Lane
South Cave
Hull
East Yorkshire
HU15 2ER
Director NameMrs Linda Cressey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(1 month, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 11 December 2003)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moorings
Sandholme Landing
Newport
East Yorkshire
HU15 2RU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSuffolk House
21 Silver Street
Kingston Upon Hull
East Yorkshire
HU1 1JG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
13 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
12 August 2009Application for striking-off (1 page)
9 February 2009Return made up to 21/01/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 July 2008Return made up to 21/01/08; full list of members (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 February 2007Return made up to 21/01/07; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 January 2006Return made up to 21/01/06; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 February 2005Return made up to 21/01/05; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
22 January 2004Return made up to 21/01/04; full list of members (7 pages)
10 January 2004Director resigned (2 pages)
13 May 2003Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
29 April 2003Ad 11/03/03--------- £ si 23@1=23 £ ic 1/24 (2 pages)
17 April 2003Registered office changed on 17/04/03 from: unit 2 acorn business centre livingstone road hessle east yorkshire HU13 0EG (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Registered office changed on 10/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 April 2003New director appointed (2 pages)