Company NameDiablo Gold Limited
Company StatusDissolved
Company Number04821569
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)
Dissolution Date16 October 2007 (16 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey Barradale
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleClothing Design + Sales
Correspondence Address45 Louth Road
Sheffield
S11 7AU
Director NameJulian Havenhand
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleClothing Design
Correspondence Address73 Whirlowdale Crescent
Sheffield
South Yorkshire
S7 2ND
Secretary NameJulian Havenhand
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleClothing Design
Correspondence Address73 Whirlowdale Crescent
Sheffield
South Yorkshire
S7 2ND
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address51 Clarkegrove Road
Sheffield
S10 2NH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£12
Cash£10
Current Liabilities£22

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 July 2007First Gazette notice for voluntary strike-off (1 page)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 May 2007Application for striking-off (1 page)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 August 2005Return made up to 04/07/05; full list of members (2 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 September 2004Return made up to 04/07/04; full list of members (7 pages)
6 August 2003Ad 04/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New secretary appointed;new director appointed (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003Secretary resigned (1 page)