Company NameDiamond Leisure UK Limited
Company StatusDissolved
Company Number06570072
CategoryPrivate Limited Company
Incorporation Date18 April 2008(16 years ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NameXTRA Leisure Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMarcus Bailey
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2008(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence Address24 Eleanor Close
Lincoln
Lincolnshire
LN5 8PG

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2013
Net Worth£9,345
Cash£1,165
Current Liabilities£27,163

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 August 2019Final Gazette dissolved following liquidation (1 page)
20 May 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
27 July 2018Removal of liquidator by court order (13 pages)
13 July 2018Appointment of a voluntary liquidator (3 pages)
3 May 2018Liquidators' statement of receipts and payments to 5 March 2018 (20 pages)
16 May 2017Liquidators' statement of receipts and payments to 5 March 2017 (18 pages)
16 May 2017Liquidators' statement of receipts and payments to 5 March 2017 (18 pages)
17 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
17 March 2017Appointment of a voluntary liquidator (1 page)
17 March 2017Appointment of a voluntary liquidator (1 page)
17 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
17 March 2017Court order insolvency:court order re. Removal/replacement of liquidator (7 pages)
17 March 2017Court order insolvency:court order re. Removal/replacement of liquidator (7 pages)
1 June 2016Liquidators' statement of receipts and payments to 5 March 2016 (16 pages)
1 June 2016Liquidators' statement of receipts and payments to 5 March 2016 (16 pages)
21 May 2015Liquidators statement of receipts and payments to 5 March 2015 (16 pages)
21 May 2015Liquidators' statement of receipts and payments to 5 March 2015 (16 pages)
21 May 2015Liquidators statement of receipts and payments to 5 March 2015 (16 pages)
21 May 2015Liquidators' statement of receipts and payments to 5 March 2015 (16 pages)
17 March 2014Registered office address changed from 25-27 Lord Street Gainsborough Lincolnshire DN21 2DD United Kingdom on 17 March 2014 (2 pages)
17 March 2014Registered office address changed from 25-27 Lord Street Gainsborough Lincolnshire DN21 2DD United Kingdom on 17 March 2014 (2 pages)
13 March 2014Appointment of a voluntary liquidator (1 page)
13 March 2014Statement of affairs with form 4.19 (6 pages)
13 March 2014Appointment of a voluntary liquidator (1 page)
13 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2014Statement of affairs with form 4.19 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 April 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 100
(3 pages)
24 April 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 100
(3 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
8 June 2010Director's details changed for Marcus Bailey on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Marcus Bailey on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Marcus Bailey on 1 January 2010 (2 pages)
8 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
19 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
1 May 2009Return made up to 18/04/09; full list of members (3 pages)
1 May 2009Return made up to 18/04/09; full list of members (3 pages)
14 May 2008Company name changed xtra leisure LIMITED\certificate issued on 16/05/08 (2 pages)
14 May 2008Company name changed xtra leisure LIMITED\certificate issued on 16/05/08 (2 pages)
18 April 2008Incorporation (12 pages)
18 April 2008Incorporation (12 pages)