Company NameDiamondoption Limited
Company StatusDissolved
Company Number02598671
CategoryPrivate Limited Company
Incorporation Date5 April 1991(33 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameStuart Ashmore
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1991(1 week, 3 days after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address39 North Park Road
Bramhall
Stockport
Cheshire
SK7 3JS
Secretary NameStuart Ashmore
NationalityBritish
StatusCurrent
Appointed15 April 1991(1 week, 3 days after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address39 North Park Road
Bramhall
Stockport
Cheshire
SK7 3JS
Director NameMelanie Ann Ashmore
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1991(6 months, 3 weeks after company formation)
Appointment Duration32 years, 6 months
RoleHousewife
Correspondence Address39 North Park Road
Bramhall
Stockport
Cheshire
SK7 3JS
Director NameElizabeth Denise Brittain
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1991(6 months, 3 weeks after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address96 Midland Road
Bramhall
Stockport
Cheshire
SK7 3DT
Director NameMr David Barry Hodgson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(1 week, 3 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 October 1991)
RoleCompany Director
Correspondence Address14 Old Wool Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 5JB
Director NameJeffrey Furness
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(1 month, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 October 1991)
RoleCompany Director
Correspondence Address47 Bullcote Green
Heyside Royton
Oldham
Lancashire
OL2 6NJ
Director NameMr Brian Colin Severn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(1 month, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 October 1991)
RoleCompany Director
Correspondence Address14 Abbotsford Grove
Timperley
Altrincham
Cheshire
WA14 5AZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressTameside Business Centre
Windmill Lane
Denton
Manchester
M34 3QS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

24 February 2000Dissolved (1 page)
24 November 1999Return of final meeting of creditors (1 page)
25 June 1997Appointment of a liquidator (1 page)
17 December 1996Court order notice of winding up (1 page)
15 April 1996Return made up to 05/04/96; full list of members
  • 363(287) ‐ Registered office changed on 15/04/96
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 December 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)