Company NameDiamond Drivers Limited
Company StatusDissolved
Company Number06122488
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date31 January 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMrs Michelle Jeannette Robinson
NationalityEnglish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Exley Avenue
Keighley
West Yorkshire
BD21 1NB
Director NameMrs Michelle Jeannette Robinson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityEnglish
StatusClosed
Appointed07 April 2009(2 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 31 January 2015)
RoleHire Drivers
Country of ResidenceEngland
Correspondence Address12 Exley Avenue
Keighley
West Yorkshire
BD21 1NB
Director NameMichael Walton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Exley Avenue
Keighley
West Yorkshire
BD21 1NB

Location

Registered AddressC/O Clack Business Recovery Limited
26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

51 at £1Mrs Michelle Jeannette Robinson
51.00%
Ordinary
49 at £1Michael George Walton
49.00%
Ordinary

Financials

Year2014
Net Worth£2,587
Cash£1,351
Current Liabilities£84,603

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2015Final Gazette dissolved following liquidation (1 page)
31 January 2015Final Gazette dissolved following liquidation (1 page)
31 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
31 October 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
28 February 2014Liquidators' statement of receipts and payments to 13 February 2014 (12 pages)
28 February 2014Liquidators' statement of receipts and payments to 13 February 2014 (12 pages)
28 February 2014Liquidators statement of receipts and payments to 13 February 2014 (12 pages)
24 April 2013Liquidators' statement of receipts and payments to 13 February 2013 (7 pages)
24 April 2013Liquidators' statement of receipts and payments to 13 February 2013 (7 pages)
24 April 2013Liquidators statement of receipts and payments to 13 February 2013 (7 pages)
22 February 2012Appointment of a voluntary liquidator (1 page)
22 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2012Statement of affairs with form 4.19 (5 pages)
22 February 2012Statement of affairs with form 4.19 (5 pages)
22 February 2012Appointment of a voluntary liquidator (1 page)
2 February 2012Registered office address changed from 18 Exley Avenue Keighley West Yorkshire BD21 1NB United Kingdom on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from 18 Exley Avenue Keighley West Yorkshire BD21 1NB United Kingdom on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from 18 Exley Avenue Keighley West Yorkshire BD21 1NB United Kingdom on 2 February 2012 (2 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 100
(5 pages)
7 April 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 100
(5 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2011Termination of appointment of Michael Walton as a director (1 page)
16 March 2011Termination of appointment of Michael Walton as a director (1 page)
13 July 2010Director's details changed for Michael Walton on 21 February 2010 (2 pages)
13 July 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Mrs Michelle Jeannette Robinson on 21 February 2010 (2 pages)
13 July 2010Director's details changed for Mrs Michelle Jeannette Robinson on 21 February 2010 (2 pages)
13 July 2010Director's details changed for Michael Walton on 21 February 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 May 2009Return made up to 21/02/09; full list of members (3 pages)
13 May 2009Return made up to 21/02/09; full list of members (3 pages)
11 May 2009Location of debenture register (1 page)
11 May 2009Registered office changed on 11/05/2009 from 18 exley avenue keighley west yorkshire BD21 1NB (1 page)
11 May 2009Location of debenture register (1 page)
11 May 2009Registered office changed on 11/05/2009 from 18 exley avenue keighley west yorkshire BD21 1NB (1 page)
11 May 2009Location of register of members (1 page)
11 May 2009Location of register of members (1 page)
22 April 2009Director appointed michelle robinson (1 page)
22 April 2009Director appointed michelle robinson (1 page)
22 April 2009Registered office changed on 22/04/2009 from 8 ingrow bridge keighley west yorkshire BD21 5AX united kingdom (1 page)
22 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
22 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
22 April 2009Registered office changed on 22/04/2009 from 8 ingrow bridge keighley west yorkshire BD21 5AX united kingdom (1 page)
11 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 July 2008Director's change of particulars / michael walton / 08/07/2008 (1 page)
9 July 2008Director's change of particulars / michael walton / 08/07/2008 (1 page)
28 March 2008Return made up to 21/02/08; full list of members (3 pages)
28 March 2008Return made up to 21/02/08; full list of members (3 pages)
27 March 2008Registered office changed on 27/03/2008 from unit S3, keighley business centre, south street keighley BD21 1AG (1 page)
27 March 2008Registered office changed on 27/03/2008 from unit S3, keighley business centre, south street keighley BD21 1AG (1 page)
27 March 2008Secretary's change of particulars / michelle walton / 26/02/2008 (2 pages)
27 March 2008Accounts made up to 29 February 2008 (2 pages)
27 March 2008Accounts made up to 29 February 2008 (2 pages)
27 March 2008Location of register of members (1 page)
27 March 2008Location of register of members (1 page)
27 March 2008Secretary's change of particulars / michelle walton / 26/02/2008 (2 pages)
21 February 2007Incorporation (8 pages)
21 February 2007Incorporation (8 pages)