Company NameHerkimer Diamond Mines Ltd
Company StatusDissolved
Company Number04114130
CategoryPrivate Limited Company
Incorporation Date24 November 2000(23 years, 5 months ago)
Dissolution Date12 April 2005 (19 years ago)
Previous NameC.I.D.M. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicholas Hancock
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2000(same day as company formation)
RoleSalesman
Correspondence AddressRose Cottage School Lane
Great Budworth
Northwich
Cheshire
CW9 6HQ
Secretary NameJacqueline Smith
NationalityBritish
StatusClosed
Appointed24 November 2000(same day as company formation)
RoleAdmin
Correspondence Address47 Pen Y Glol Glol
Dyserth Road
Lloc Holywell
Flintshire
CH8 8RQ
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSuite 137 3 Courthill House
60 Water Lane
Wilmslow
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
12 November 2004Application for striking-off (1 page)
29 January 2004Return made up to 24/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/01/04
(6 pages)
28 January 2004Accounts for a dormant company made up to 30 November 2002 (1 page)
16 December 2002Return made up to 24/11/02; full list of members (6 pages)
15 April 2002Company name changed C.I.D.M. LIMITED\certificate issued on 15/04/02 (2 pages)
16 January 2002Return made up to 24/11/01; full list of members (6 pages)
13 August 2001New director appointed (2 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001Registered office changed on 23/07/01 from: credit solutions r us LIMITED tudor house green close lane loughborough LE11 5AS (1 page)
28 November 2000Registered office changed on 28/11/00 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Secretary resigned (1 page)
24 November 2000Incorporation (7 pages)