Company NameDiamond Industrial Supplies Limited
Company StatusDissolved
Company Number01701037
CategoryPrivate Limited Company
Incorporation Date21 February 1983(41 years, 2 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJamie Lee Govier
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(24 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Redwing Avenue
Lime Tree Gardens Great Harwood
Blackburn
Lancashire
BB6 7NZ
Director NameMr Geoffrey Edward Grierson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(24 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Colliers Row
Guide
Blackburn
Lancashire
BB1 2LP
Secretary NameJamie Lee Govier
NationalityBritish
StatusClosed
Appointed26 July 2007(24 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Redwing Avenue
Lime Tree Gardens Great Harwood
Blackburn
Lancashire
BB6 7NZ
Director NameMr Jeffrey Liddiard
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 22 July 2002)
RoleSales Director
Correspondence Address92 Northcote Road
Bramhall
Stockport
Cheshire
SK7 2HF
Director NameMr David John Hugh Whiteson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 26 July 2007)
RoleSales Director
Correspondence AddressManor Born 2a Ladybrook Road
Bramhall
Stockport
Cheshire
SK7 3LZ
Secretary NameMr Jeffrey Liddiard
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 22 July 2002)
RoleCompany Director
Correspondence Address92 Northcote Road
Bramhall
Stockport
Cheshire
SK7 2HF
Secretary NameStephen Howard Black
NationalityBritish
StatusResigned
Appointed22 July 2002(19 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 December 2002)
RoleCompany Director
Correspondence Address109 Oakfield Street
Altrincham
Cheshire
WA15 8HQ
Secretary NameBeverley Anne Whiteson
NationalityBritish
StatusResigned
Appointed12 December 2002(19 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 July 2007)
RoleCompany Director
Correspondence AddressManor Born 2a Ladybrook Road
Bramhall
Stockport
Cheshire
SK7 3LZ

Location

Registered AddressBramhall House 14 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

75 at 1Ukhd Investments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£80,902
Current Liabilities£424,792

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
8 May 2010Compulsory strike-off action has been suspended (1 page)
8 May 2010Compulsory strike-off action has been suspended (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
23 June 2009Compulsory strike-off action has been discontinued (1 page)
23 June 2009Compulsory strike-off action has been discontinued (1 page)
22 June 2009Return made up to 31/12/08; full list of members (3 pages)
22 June 2009Return made up to 31/12/08; full list of members (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
8 January 2009Return made up to 31/12/07; full list of members (4 pages)
8 January 2009Location of register of members (1 page)
8 January 2009Registered office changed on 08/01/2009 from unit 12 b metcalf drive altham industrial estate accrington lancs BB5 5TU (1 page)
8 January 2009Location of debenture register (1 page)
8 January 2009Location of debenture register (1 page)
8 January 2009Return made up to 31/12/07; full list of members (4 pages)
8 January 2009Location of register of members (1 page)
8 January 2009Registered office changed on 08/01/2009 from unit 12 b metcalf drive altham industrial estate accrington lancs BB5 5TU (1 page)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
25 January 2008Registered office changed on 25/01/08 from: bramhall house 14 ack lane east bramhall stockport SK7 2BY (1 page)
25 January 2008Registered office changed on 25/01/08 from: bramhall house 14 ack lane east bramhall stockport SK7 2BY (1 page)
12 December 2007Particulars of mortgage/charge (9 pages)
12 December 2007Particulars of mortgage/charge (9 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007New secretary appointed;new director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
23 August 2007New secretary appointed;new director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Secretary resigned (1 page)
14 August 2007Particulars of mortgage/charge (9 pages)
14 August 2007Particulars of mortgage/charge (9 pages)
13 August 2007Particulars of mortgage/charge (9 pages)
13 August 2007Particulars of mortgage/charge (9 pages)
10 August 2007Declaration of assistance for shares acquisition (4 pages)
10 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 August 2007Declaration of assistance for shares acquisition (4 pages)
10 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
1 April 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
22 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 January 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
29 January 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
4 June 2003Particulars of mortgage/charge (5 pages)
4 June 2003Particulars of mortgage/charge (5 pages)
21 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 February 2003Return made up to 31/12/02; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002Secretary resigned (1 page)
3 September 2002£ ic 100/75 22/07/02 £ sr 25@1=25 (1 page)
3 September 2002£ ic 100/75 22/07/02 £ sr 25@1=25 (1 page)
2 August 2002New secretary appointed (2 pages)
2 August 2002Secretary resigned;director resigned (1 page)
2 August 2002Secretary resigned;director resigned (1 page)
2 August 2002New secretary appointed (2 pages)
12 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
12 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
28 January 2002Return made up to 31/12/01; full list of members (7 pages)
28 January 2002Return made up to 31/12/01; full list of members (7 pages)
13 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
13 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
20 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
20 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
28 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 15/01/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
6 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
24 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
18 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
18 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 February 1983Certificate of incorporation (1 page)
21 February 1983Incorporation (15 pages)
21 February 1983Certificate of incorporation (1 page)
21 February 1983Incorporation (15 pages)