Company NameDiamond Drainage Limited
Company StatusDissolved
Company Number05265271
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 6 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGlen Paul Clarke
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address83 Chapel Road
Penketh
Warrington
Cheshire
WA5 2NU
Director NameIan David Grace
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address53 Ilfracombe Road
St Helens
Merseyside
WA9 4NN
Secretary NameGlen Paul Clarke
NationalityBritish
StatusClosed
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address83 Chapel Road
Penketh
Warrington
Cheshire
WA5 2NU
Director NamePhilip Grant Halls
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(8 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address22 St Wilfrids Drive
Grappenhall
Warrington
Cheshire
WA4 2SH
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Glen Paul Clarke
33.33%
Ordinary
1 at 1Ian David Grace
33.33%
Ordinary
1 at 1Philip Grant Halls
33.33%
Ordinary

Financials

Year2014
Turnover£102,426
Gross Profit£93,544
Net Worth-£7,204
Cash£340
Current Liabilities£27,773

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
23 September 2011Compulsory strike-off action has been suspended (1 page)
23 September 2011Compulsory strike-off action has been suspended (1 page)
17 March 2011Compulsory strike-off action has been suspended (1 page)
17 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
24 July 2010Compulsory strike-off action has been suspended (1 page)
24 July 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
26 February 2010Termination of appointment of Philip Halls as a director (1 page)
26 February 2010Termination of appointment of Philip Halls as a director (1 page)
8 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 November 2008Return made up to 20/10/08; full list of members (4 pages)
14 November 2008Return made up to 20/10/08; full list of members (4 pages)
28 December 2007Registered office changed on 28/12/07 from: 83 chapel road penketh warrington WA5 2NU (1 page)
28 December 2007Registered office changed on 28/12/07 from: 83 chapel road penketh warrington WA5 2NU (1 page)
14 December 2007Return made up to 20/10/07; full list of members (3 pages)
14 December 2007Return made up to 20/10/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2007Return made up to 20/10/06; full list of members (3 pages)
15 January 2007Return made up to 20/10/06; full list of members (3 pages)
3 August 2006Ad 29/06/05--------- £ si 1@1 (2 pages)
3 August 2006Ad 29/06/05--------- £ si 1@1 (2 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 October 2005Return made up to 20/10/05; full list of members (3 pages)
24 October 2005Return made up to 20/10/05; full list of members (3 pages)
26 July 2005New director appointed (1 page)
26 July 2005New director appointed (1 page)
28 October 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
28 October 2004New secretary appointed;new director appointed (1 page)
28 October 2004New director appointed (1 page)
28 October 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
28 October 2004Ad 21/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 October 2004New secretary appointed;new director appointed (1 page)
28 October 2004Ad 21/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 October 2004New director appointed (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004Director resigned (1 page)
20 October 2004Incorporation (12 pages)
20 October 2004Incorporation (12 pages)