Company NameDiane Dearden Insurance Brokers Limited
Company StatusDissolved
Company Number02817366
CategoryPrivate Limited Company
Incorporation Date12 May 1993(30 years, 11 months ago)
Dissolution Date24 March 2016 (8 years, 1 month ago)
Previous NameAshdaisy Limited

Business Activity

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

Directors

Director NameMrs Diane Margaret Dearden
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1993(3 weeks after company formation)
Appointment Duration22 years, 10 months (closed 24 March 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address18 Lancaster Avenue
St Annes On Sea
Lancashire
FY8 1DL
Secretary NameCarole Pearson
NationalityBritish
StatusClosed
Appointed14 March 1997(3 years, 10 months after company formation)
Appointment Duration19 years (closed 24 March 2016)
RoleCompany Director
Correspondence Address20 Coniston Avenue
Ashton On Ribble
Preston
PR2 2HS
Director NameDerek Edwin Dearden
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 August 1993)
RoleSales Manager
Correspondence AddressHomestead
Underbank Road
Thornton-Cleveleys
Lancashire
FY5 5LN
Secretary NameDiane Margaret Dearden
NationalityBritish
StatusResigned
Appointed02 June 1993(3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 14 March 1997)
RoleInsurance Broker
Correspondence AddressHomestead
Underbank Road
Thornton Cleverleys
Lancashire
Director NameMiss Heather Jane Carmichael
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(3 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 14 March 1997)
RoleInsurance Clerk
Correspondence Address32 Jemmett Street
Plungington
Preston
Lancashire
PR1 7XH
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed12 May 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitedianedearden.com

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£123,914
Cash£205,247
Current Liabilities£83,180

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 March 2016Final Gazette dissolved following liquidation (1 page)
24 March 2016Final Gazette dissolved following liquidation (1 page)
24 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2015Return of final meeting in a members' voluntary winding up (11 pages)
24 December 2015Return of final meeting in a members' voluntary winding up (11 pages)
4 August 2015Court order insolvency:court order - removal/replacement of liquidator (11 pages)
4 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
4 August 2015Court order insolvency:court order - removal/replacement of liquidator (11 pages)
4 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 February 2015Registered office address changed from 17, St. Peters Place, Fleetwood, Lancashire. FY7 6EB to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 11 February 2015 (2 pages)
11 February 2015Registered office address changed from 17, St. Peters Place, Fleetwood, Lancashire. FY7 6EB to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 11 February 2015 (2 pages)
10 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-03
(1 page)
10 February 2015Declaration of solvency (3 pages)
10 February 2015Appointment of a voluntary liquidator (1 page)
10 February 2015Declaration of solvency (3 pages)
10 February 2015Appointment of a voluntary liquidator (1 page)
21 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
21 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
20 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 June 2009Return made up to 12/05/09; full list of members (3 pages)
1 June 2009Return made up to 12/05/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 May 2008Return made up to 12/05/08; full list of members (3 pages)
16 May 2008Return made up to 12/05/08; full list of members (3 pages)
13 September 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
13 September 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
22 May 2007Return made up to 12/05/07; full list of members (2 pages)
22 May 2007Return made up to 12/05/07; full list of members (2 pages)
19 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
19 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 June 2006Return made up to 12/05/06; full list of members (2 pages)
5 June 2006Return made up to 12/05/06; full list of members (2 pages)
18 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
18 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
29 June 2005Return made up to 12/05/05; full list of members (6 pages)
29 June 2005Return made up to 12/05/05; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
5 October 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
27 May 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
28 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
29 May 2003Return made up to 12/05/03; full list of members (6 pages)
29 May 2003Return made up to 12/05/03; full list of members (6 pages)
7 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
7 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
16 June 2002Return made up to 12/05/02; full list of members (6 pages)
16 June 2002Return made up to 12/05/02; full list of members (6 pages)
13 September 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
13 September 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
25 May 2001Return made up to 12/05/01; full list of members (6 pages)
25 May 2001Return made up to 12/05/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
12 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
23 May 2000Return made up to 12/05/00; full list of members (6 pages)
23 May 2000Return made up to 12/05/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
29 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
25 May 1999Return made up to 12/05/99; no change of members (4 pages)
25 May 1999Return made up to 12/05/99; no change of members (4 pages)
21 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
21 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
31 May 1998Return made up to 12/05/98; no change of members (4 pages)
31 May 1998Return made up to 12/05/98; no change of members (4 pages)
22 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
22 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
10 June 1997Return made up to 12/05/97; full list of members (6 pages)
10 June 1997Return made up to 12/05/97; full list of members (6 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997New secretary appointed (2 pages)
17 April 1997Director resigned (2 pages)
17 April 1997Director resigned (2 pages)
25 September 1996Full accounts made up to 31 May 1996 (14 pages)
25 September 1996Full accounts made up to 31 May 1996 (14 pages)
22 May 1996Return made up to 12/05/96; no change of members (4 pages)
22 May 1996Return made up to 12/05/96; no change of members (4 pages)
18 September 1995Accounts for a small company made up to 31 May 1995 (7 pages)
18 September 1995Accounts for a small company made up to 31 May 1995 (7 pages)
1 June 1995Return made up to 12/05/95; no change of members (4 pages)
1 June 1995Return made up to 12/05/95; no change of members (4 pages)
16 August 1993Company name changed\certificate issued on 16/08/93 (2 pages)
16 August 1993Company name changed\certificate issued on 16/08/93 (2 pages)
15 June 1993Registered office changed on 15/06/93 from: 5 holywell hill st albans hertfordshire AL1 1EU (1 page)
15 June 1993Registered office changed on 15/06/93 from: 5 holywell hill st albans hertfordshire AL1 1EU (1 page)
12 May 1993Incorporation (15 pages)
12 May 1993Incorporation (15 pages)