Company NameDiligent Strategies Limited
Company StatusDissolved
Company Number06211823
CategoryPrivate Limited Company
Incorporation Date13 April 2007(17 years ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLeonard Sharps
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopley
Bryn Gwyn Lane, Northop Hall
Mold
Clwyd
CH7 6JT
Wales
Secretary NameSusan Sharps
NationalityBritish
StatusResigned
Appointed06 June 2007(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 18 October 2010)
RoleCompany Director
Correspondence AddressCopley
Bryn Gwyn Lane, Northop Hall
Mold
Clwyd
CH7 6JT
Wales
Director NameWheawill & Sudworth Nominees Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1NY
Secretary NameWheawill & Sudworth Trustees Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1NY

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

60 at £1Leonard Sharps
60.00%
Ordinary
40 at £1Lisa Lucia Sharps
40.00%
Ordinary

Financials

Year2014
Net Worth£39,741
Cash£54,682
Current Liabilities£16,665

Accounts

Latest Accounts5 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
21 July 2014Application to strike the company off the register (2 pages)
16 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
29 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
23 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
8 November 2012Total exemption full accounts made up to 5 April 2012 (7 pages)
8 November 2012Total exemption full accounts made up to 5 April 2012 (7 pages)
20 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
29 June 2011Total exemption full accounts made up to 5 April 2011 (7 pages)
29 June 2011Total exemption full accounts made up to 5 April 2011 (7 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
2 November 2010Termination of appointment of Susan Sharps as a secretary (2 pages)
26 October 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
26 October 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
16 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Leonard Sharps on 13 April 2010 (2 pages)
9 January 2010Total exemption full accounts made up to 5 April 2009 (7 pages)
9 January 2010Total exemption full accounts made up to 5 April 2009 (7 pages)
17 April 2009Return made up to 13/04/09; full list of members (3 pages)
16 December 2008Total exemption full accounts made up to 5 April 2008 (7 pages)
16 December 2008Total exemption full accounts made up to 5 April 2008 (7 pages)
16 December 2008Accounting reference date shortened from 30/04/2008 to 05/04/2008 (1 page)
16 April 2008Return made up to 13/04/08; full list of members (3 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
13 April 2007Incorporation (14 pages)