Company NameBlack Diamond Service Centre Limited
Company StatusDissolved
Company Number04422975
CategoryPrivate Limited Company
Incorporation Date23 April 2002(21 years, 1 month ago)
Dissolution Date16 March 2021 (2 years, 2 months ago)
Previous NameAamco Vehicle Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Clifford Robert Townsend
Date of BirthFebruary 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Guardian Street Industrial Estate
Guardian Street
Warrington
WA5 1SJ
Director NameMrs Janet Balfour Sneddon Townsend
Date of BirthApril 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Guardian Street Industrial Estate
Guardian Street
Warrington
WA5 1SJ
Secretary NameMr Clifford Robert Townsend
NationalityBritish
StatusClosed
Appointed23 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Guardian Street Industrial Estate
Guardian Street
Warrington
WA5 1SJ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.aamco.co.uk

Location

Registered AddressUnit 2 Guardian Street Industrial Estate
Guardian Street
Warrington
WA5 1SJ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

1 at £1Clifford Robert Townsend
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2020Application to strike the company off the register (3 pages)
24 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
22 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-21
(3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
17 February 2014Registered office address changed from Unit 7 Guardian Street Warrington Cheshire WA5 1SJ on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Unit 7 Guardian Street Warrington Cheshire WA5 1SJ on 17 February 2014 (1 page)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
28 April 2011Director's details changed for Mr Clifford Robert Townsend on 23 April 2011 (2 pages)
28 April 2011Director's details changed for Mrs Janet Balfour Sneddon Townsend on 23 April 2011 (2 pages)
28 April 2011Secretary's details changed for Mr Clifford Robert Townsend on 23 April 2011 (1 page)
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
28 April 2011Director's details changed for Mr Clifford Robert Townsend on 23 April 2011 (2 pages)
28 April 2011Director's details changed for Mrs Janet Balfour Sneddon Townsend on 23 April 2011 (2 pages)
28 April 2011Secretary's details changed for Mr Clifford Robert Townsend on 23 April 2011 (1 page)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
16 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
16 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 May 2009Return made up to 23/04/09; full list of members (3 pages)
8 May 2009Return made up to 23/04/09; full list of members (3 pages)
11 July 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
11 July 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
4 June 2008Return made up to 23/04/08; full list of members (3 pages)
4 June 2008Return made up to 23/04/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 August 2007Return made up to 23/04/07; full list of members (2 pages)
7 August 2007Return made up to 23/04/07; full list of members (2 pages)
29 May 2007Compulsory strike-off action has been discontinued (1 page)
29 May 2007Compulsory strike-off action has been discontinued (1 page)
24 May 2007Withdrawal of application for striking off (1 page)
24 May 2007Withdrawal of application for striking off (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
12 October 2006Return made up to 23/04/06; full list of members (7 pages)
12 October 2006Return made up to 23/04/06; full list of members (7 pages)
9 October 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
9 October 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
15 August 2006Voluntary strike-off action has been suspended (1 page)
15 August 2006Voluntary strike-off action has been suspended (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
5 June 2006Application for striking-off (1 page)
5 June 2006Application for striking-off (1 page)
7 November 2005Return made up to 23/04/05; full list of members (7 pages)
7 November 2005Return made up to 23/04/05; full list of members (7 pages)
25 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
25 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
22 July 2004Return made up to 23/04/04; full list of members (7 pages)
22 July 2004Return made up to 23/04/04; full list of members (7 pages)
19 June 2003Return made up to 23/04/03; full list of members (7 pages)
19 June 2003Return made up to 23/04/03; full list of members (7 pages)
18 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
18 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
28 June 2002Registered office changed on 28/06/02 from: unit 7 guardian street guardian street warrington cheshire WA5 1SJ (1 page)
28 June 2002Registered office changed on 28/06/02 from: unit 7 guardian street guardian street warrington cheshire WA5 1SJ (1 page)
26 June 2002Registered office changed on 26/06/02 from: 16 churchill way cardiff CF10 2DX (1 page)
26 June 2002Registered office changed on 26/06/02 from: 16 churchill way cardiff CF10 2DX (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Director resigned (1 page)
23 April 2002Incorporation (13 pages)
23 April 2002Incorporation (13 pages)