Company NameDiverse Technologies Ltd
Company StatusDissolved
Company Number06332177
CategoryPrivate Limited Company
Incorporation Date2 August 2007(16 years, 9 months ago)
Dissolution Date3 November 2015 (8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMatthew Jonathan Bridges
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2007(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Lord Street
Chester
CH3 5DL
Wales
Secretary NameLinda Bridges
NationalityBritish
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address39 Lord Street
Chester
CH3 5DL
Wales

Location

Registered Address39 Lord Street
Chester
CH3 5DL
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Shareholders

1 at £25kMatthew Jonathan Bridges
100.00%
Ordinary

Financials

Year2014
Net Worth£37,539
Cash£26,734
Current Liabilities£32,328

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
3 January 2015Voluntary strike-off action has been suspended (1 page)
3 January 2015Voluntary strike-off action has been suspended (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
3 May 2014Voluntary strike-off action has been suspended (1 page)
3 May 2014Voluntary strike-off action has been suspended (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
30 August 2013Voluntary strike-off action has been suspended (1 page)
30 August 2013Voluntary strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
26 September 2012Termination of appointment of Linda Bridges as a secretary (1 page)
26 September 2012Termination of appointment of Linda Bridges as a secretary (1 page)
26 September 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 25,000
(3 pages)
26 September 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 25,000
(3 pages)
26 September 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 25,000
(3 pages)
17 March 2012Voluntary strike-off action has been suspended (1 page)
17 March 2012Voluntary strike-off action has been suspended (1 page)
9 March 2012Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 March 2012Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012Application to strike the company off the register (3 pages)
21 February 2012Application to strike the company off the register (3 pages)
7 December 2011Registered office address changed from Flat 1 the Old Schoolhouse 113-117 Beresford Road Birkenhead Wirral CH43 2JD on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Flat 1 the Old Schoolhouse 113-117 Beresford Road Birkenhead Wirral CH43 2JD on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Flat 1 the Old Schoolhouse 113-117 Beresford Road Birkenhead Wirral CH43 2JD on 7 December 2011 (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
24 November 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 September 2010Director's details changed for Matthew Jonathan Bridges on 1 August 2010 (2 pages)
7 September 2010Secretary's details changed for Linda Bridges on 1 August 2010 (1 page)
7 September 2010Director's details changed for Matthew Jonathan Bridges on 1 August 2010 (2 pages)
7 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
7 September 2010Director's details changed for Matthew Jonathan Bridges on 1 August 2010 (2 pages)
7 September 2010Secretary's details changed for Linda Bridges on 1 August 2010 (1 page)
7 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
7 September 2010Secretary's details changed for Linda Bridges on 1 August 2010 (1 page)
25 August 2010Registered office address changed from 8 Water Tower Street Chester CH1 2AE on 25 August 2010 (2 pages)
25 August 2010Registered office address changed from 8 Water Tower Street Chester CH1 2AE on 25 August 2010 (2 pages)
19 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 August 2008Secretary's change of particulars / linda bridges / 01/08/2008 (1 page)
13 August 2008Return made up to 02/08/08; full list of members (3 pages)
13 August 2008Director's change of particulars / matthew bridges / 01/08/2008 (1 page)
13 August 2008Director's change of particulars / matthew bridges / 01/08/2008 (1 page)
13 August 2008Return made up to 02/08/08; full list of members (3 pages)
13 August 2008Secretary's change of particulars / linda bridges / 01/08/2008 (1 page)
13 November 2007Registered office changed on 13/11/07 from: 128 westminster road, hoole chester cheshire CH2 3AP (1 page)
13 November 2007Registered office changed on 13/11/07 from: 128 westminster road, hoole chester cheshire CH2 3AP (1 page)
2 August 2007Incorporation (13 pages)
2 August 2007Incorporation (13 pages)