Company NameDiversity Group Ltd
Company StatusDissolved
Company Number06943674
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 9 months ago)
Dissolution Date30 October 2012 (11 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Gary Beresforde
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coppins Doncaster Road
Barnburgh
Doncaster
DN5 7EG
Director NameMrs Stephanie Jayne Knowles
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount View Park Lane
Sowood
Halifax
West Yorkshire
HX4 9LE
Director NameMr Paul Andrew Jacobs
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Grange Cliffe Close
Ecclesall
Sheffield
South Yorkshire
S11 9JE

Location

Registered AddressUnits 1 & 2 Wath West Industrial Estate, Derwent Way
Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 6EX
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardHoober
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth-£128,466
Cash£32,217
Current Liabilities£161,633

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012Application to strike the company off the register (3 pages)
10 July 2012Application to strike the company off the register (3 pages)
21 March 2012Termination of appointment of Paul Andrew Jacobs as a director on 21 March 2012 (1 page)
21 March 2012Termination of appointment of Paul Jacobs as a director (1 page)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 3
(5 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 3
(5 pages)
9 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 June 2010Director's details changed for Mr Gary Beresford on 24 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Gary Beresford on 24 June 2010 (2 pages)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
27 June 2010Director's details changed for Mrs Stephanie Jayne Knowles on 24 June 2010 (2 pages)
27 June 2010Director's details changed for Mrs Stephanie Jayne Knowles on 24 June 2010 (2 pages)
21 November 2009Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
21 November 2009Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
18 September 2009Registered office changed on 18/09/2009 from 1B grange cliffe close sheffield S11 9JE united kingdom (1 page)
18 September 2009Registered office changed on 18/09/2009 from 1B grange cliffe close sheffield S11 9JE united kingdom (1 page)
24 June 2009Incorporation (18 pages)
24 June 2009Incorporation (18 pages)