Coombs Road
Bakewell
Derbyshire
DE45 1AQ
Secretary Name | Diamond Court Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 2010(7 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 12 July 2016) |
Correspondence Address | Diamond Court Water Street Bakewell Derbyshire DE45 1EW |
Director Name | Peter David Hinchliffe |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grayling Cottage Coombs Road Bakewell Derbyshire DE45 1AQ |
Secretary Name | Mrs Christine Almond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2007) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 14 Nettleton Lane Buxton Derbyshire SK17 9JX |
Secretary Name | Charlotte Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(3 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 16 February 2010) |
Role | Accountant |
Correspondence Address | Outlowe Cottage Sheen Derbyshire SK17 0EU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 1 Rhodes Drive Harrogate North Yorkshire HG2 9QJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Rossett |
Built Up Area | Harrogate |
1 at £1 | Caroline Hinchliffe 50.00% Ordinary |
---|---|
1 at £1 | Peter Hinchliffe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47 |
Cash | £10,423 |
Current Liabilities | £19,469 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2016 | Application to strike the company off the register (3 pages) |
4 April 2016 | Termination of appointment of Peter David Hinchliffe as a director on 28 June 2015 (1 page) |
27 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 October 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
25 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
21 October 2014 | Registered office address changed from Diamond House Diamond Court Bakewell Derbyshire DE45 1EW to 1 Rhodes Drive Harrogate North Yorkshire HG2 9QJ on 21 October 2014 (1 page) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 February 2010 | Appointment of Diamond Court Ltd as a secretary (2 pages) |
17 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Termination of appointment of Charlotte Newton as a secretary (1 page) |
16 February 2010 | Director's details changed for Caroline Jane Hinchliffe on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Peter David Hinchliffe on 16 February 2010 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 April 2007 | Return made up to 11/02/07; full list of members (2 pages) |
19 February 2007 | New secretary appointed (2 pages) |
12 February 2007 | Secretary resigned (1 page) |
30 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
15 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 February 2005 | Return made up to 11/02/05; full list of members (3 pages) |
14 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
13 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
11 February 2003 | Incorporation (15 pages) |