Company NameDiverse At Ltd
Company StatusDissolved
Company Number07441912
CategoryPrivate Limited Company
Incorporation Date17 November 2010(13 years, 4 months ago)
Dissolution Date4 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jason Trevor Asquith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address4th Floor Leopold Street Wing
The Fountain Precinct
Sheffield
S1 2JA
Director NameMr Stephen Arthur Thorpe
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressThe Regency East Parade
Harrogate
North Yorkshire
HG1 5LP

Location

Registered Address4th Floor Leopold Street Wing
The Fountain Precinct
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2012
Net Worth-£44,900
Cash£7,304
Current Liabilities£95,550

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 May 2018Bona Vacantia disclaimer (1 page)
4 June 2016Final Gazette dissolved following liquidation (1 page)
4 June 2016Final Gazette dissolved following liquidation (1 page)
4 March 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
4 March 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
1 April 2015Registered office address changed from The Regency East Parade Harrogate North Yorkshire HG1 5LP to 4Th Floor Leopold Street Wing the Fountain Precinct Sheffield S1 2JA on 1 April 2015 (1 page)
1 April 2015Registered office address changed from The Regency East Parade Harrogate North Yorkshire HG1 5LP to 4Th Floor Leopold Street Wing the Fountain Precinct Sheffield S1 2JA on 1 April 2015 (1 page)
1 April 2015Registered office address changed from The Regency East Parade Harrogate North Yorkshire HG1 5LP to 4Th Floor Leopold Street Wing the Fountain Precinct Sheffield S1 2JA on 1 April 2015 (1 page)
31 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-12
(1 page)
31 March 2015Appointment of a voluntary liquidator (1 page)
31 March 2015Appointment of a voluntary liquidator (1 page)
31 March 2015Statement of affairs with form 4.19 (6 pages)
31 March 2015Statement of affairs with form 4.19 (6 pages)
8 January 2015Compulsory strike-off action has been suspended (1 page)
8 January 2015Compulsory strike-off action has been suspended (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
10 July 2014Termination of appointment of Stephen Thorpe as a director (1 page)
10 July 2014Termination of appointment of Stephen Thorpe as a director (1 page)
21 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
21 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
30 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
15 January 2013Director's details changed for Mr Jason Trevor Asquith on 15 January 2013 (2 pages)
15 January 2013Director's details changed for Mr Stephen Arthur Thorpe on 15 January 2013 (2 pages)
15 January 2013Director's details changed for Mr Stephen Arthur Thorpe on 15 January 2013 (2 pages)
15 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
15 January 2013Director's details changed for Mr Jason Trevor Asquith on 15 January 2013 (2 pages)
6 January 2013Registered office address changed from the Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ England on 6 January 2013 (1 page)
6 January 2013Registered office address changed from the Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ England on 6 January 2013 (1 page)
6 January 2013Registered office address changed from the Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ England on 6 January 2013 (1 page)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
1 February 2012Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
17 November 2010Incorporation (21 pages)
17 November 2010Incorporation (21 pages)