Company NameDiapac UK Limited
Company StatusDissolved
Company Number07324942
CategoryPrivate Limited Company
Incorporation Date23 July 2010(13 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameIDS Europe Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Thomas Bennett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rosemoor Gardens
Appleton
Warrington
Cheshire
WA4 5RF
Secretary NameDavid Thomas Bennett
StatusClosed
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Rosemoor Gardens
Appleton
Warrington
Cheshire
WA4 5RF
Director NameMr Robert D Horswell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14723 Brenly Drive
Cypress
Texas
77429

Contact

Websitediapac.com

Location

Registered Address. The Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Shareholders

1 at £1Robert Horswell
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
9 December 2020Application to strike the company off the register (3 pages)
20 November 2020Termination of appointment of Robert D Horswell as a director on 9 November 2020 (1 page)
20 November 2020Cessation of Robert Horswell as a person with significant control on 9 November 2020 (1 page)
7 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
2 December 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
3 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
12 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(5 pages)
9 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(5 pages)
3 March 2015Registered office address changed from 10a Whitworth Court Manor Park Runcorn Cheshire WA7 1WA to . The Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 10a Whitworth Court Manor Park Runcorn Cheshire WA7 1WA to . The Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 10a Whitworth Court Manor Park Runcorn Cheshire WA7 1WA to . The Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 3 March 2015 (1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(5 pages)
1 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(5 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
19 March 2012Registered office address changed from , 1210 Centre Park Square, Warrington, Cheshire, WA1 1RU, United Kingdom on 19 March 2012 (1 page)
19 March 2012Registered office address changed from , 1210 Centre Park Square, Warrington, Cheshire, WA1 1RU, United Kingdom on 19 March 2012 (1 page)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 September 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
16 September 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
3 March 2011Company name changed ids europe LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-02-22
(2 pages)
3 March 2011Change of name notice (2 pages)
3 March 2011Company name changed ids europe LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-02-22
(2 pages)
3 March 2011Change of name notice (2 pages)
25 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-22
(1 page)
25 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-22
(1 page)
23 July 2010Incorporation (34 pages)
23 July 2010Incorporation (34 pages)