Shevington
Wigan
Lancashire
WN6 8DH
Director Name | Mr Sean Thomas Fitzpatrick |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1994(1 year after company formation) |
Appointment Duration | 23 years, 10 months (closed 21 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Pownall Avenue Bramhall Stockport Cheshire SK7 2HE |
Secretary Name | Mr Sean Thomas Fitzpatrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1995(1 year, 8 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 21 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Pownall Avenue Bramhall Stockport Cheshire SK7 2HE |
Director Name | Mr Anthony Procter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 21 March 2018) |
Role | Shop Fitter |
Country of Residence | England |
Correspondence Address | 7 Cricketfield Lane Worsley Manchester Lancashire M28 0AQ |
Director Name | Miss Patricia Ann Ford |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2012(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 21 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
Director Name | Warwick Leather |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Cherry Lane Sale Cheshire M33 4NF |
Secretary Name | Susan Porcelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Role | Self Employed Bookeeper |
Correspondence Address | 5 Copley Road Manchester M21 9WT |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,925 |
Cash | £18 |
Current Liabilities | £638,490 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 7 April 2017 (14 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 7 April 2017 (14 pages) |
13 May 2016 | Liquidators' statement of receipts and payments to 7 April 2016 (14 pages) |
13 May 2016 | Liquidators' statement of receipts and payments to 7 April 2016 (14 pages) |
30 July 2015 | Registered office address changed from 82 Reddish Road Stockport Cheshire SK5 7QU to C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from 82 Reddish Road Stockport Cheshire SK5 7QU to C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 30 July 2015 (1 page) |
8 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 April 2015 | Appointment of a voluntary liquidator (1 page) |
22 April 2015 | Statement of affairs with form 4.19 (7 pages) |
22 April 2015 | Resolutions
|
22 April 2015 | Statement of affairs with form 4.19 (7 pages) |
22 April 2015 | Appointment of a voluntary liquidator (1 page) |
11 March 2015 | Company name changed diamond projects (uk) LIMITED\certificate issued on 11/03/15
|
11 March 2015 | Company name changed diamond projects (uk) LIMITED\certificate issued on 11/03/15
|
20 February 2015 | Change of name notice (2 pages) |
20 February 2015 | Change of name notice (2 pages) |
6 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 3 June 2014 (1 page) |
3 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 3 June 2014 (1 page) |
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 August 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (8 pages) |
5 August 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 August 2012 | Appointment of Miss Patricia Ann Ford as a director on 6 August 2012 (2 pages) |
6 August 2012 | Appointment of Miss Patricia Ann Ford as a director on 6 August 2012 (2 pages) |
6 August 2012 | Appointment of Miss Patricia Ann Ford as a director on 6 August 2012 (2 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Secretary's details changed for Mr Sean Thomas Fitzpatrick on 21 May 2010 (2 pages) |
20 May 2011 | Secretary's details changed for Mr Sean Thomas Fitzpatrick on 21 May 2010 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 May 2010 | Director's details changed for Nigel Peter Slater on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Nigel Peter Slater on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Sean Thomas Fitzpatrick on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Antony Procter on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Sean Thomas Fitzpatrick on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Antony Procter on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Nigel Peter Slater on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Sean Thomas Fitzpatrick on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Antony Procter on 1 October 2009 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 August 2009 | Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page) |
7 August 2009 | Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page) |
8 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
27 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 June 2007 | Return made up to 20/05/07; no change of members (7 pages) |
21 June 2007 | Return made up to 20/05/07; no change of members (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
14 July 2006 | Return made up to 20/05/06; full list of members (7 pages) |
14 July 2006 | Return made up to 20/05/06; full list of members (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
13 July 2005 | Return made up to 20/05/05; full list of members (7 pages) |
13 July 2005 | Return made up to 20/05/05; full list of members (7 pages) |
31 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
31 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
17 June 2004 | Return made up to 20/05/04; full list of members
|
17 June 2004 | Return made up to 20/05/04; full list of members
|
7 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
7 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
8 July 2003 | Return made up to 20/05/03; full list of members (7 pages) |
8 July 2003 | Return made up to 20/05/03; full list of members (7 pages) |
4 September 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
4 September 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
22 July 2002 | Return made up to 20/05/02; full list of members (7 pages) |
22 July 2002 | Return made up to 20/05/02; full list of members (7 pages) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
29 May 2001 | Return made up to 20/05/01; full list of members
|
29 May 2001 | Return made up to 20/05/00; full list of members (6 pages) |
29 May 2001 | Return made up to 20/05/00; full list of members (6 pages) |
29 May 2001 | Return made up to 20/05/01; full list of members
|
30 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
24 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
24 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 47 church street gatley cheadle cheshire SK8 4NG (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 47 church street gatley cheadle cheshire SK8 4NG (1 page) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
8 July 1998 | Return made up to 20/05/98; no change of members
|
8 July 1998 | Return made up to 20/05/98; no change of members
|
2 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
3 June 1997 | Return made up to 20/05/97; full list of members (6 pages) |
3 June 1997 | Return made up to 20/05/97; full list of members (6 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
7 June 1996 | Return made up to 20/05/96; no change of members (4 pages) |
7 June 1996 | Return made up to 20/05/96; no change of members (4 pages) |
30 May 1995 | Return made up to 20/05/95; no change of members (4 pages) |
30 May 1995 | Return made up to 20/05/95; no change of members (4 pages) |
9 April 1995 | Resolutions
|
9 April 1995 | Resolutions
|
9 April 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
9 April 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
20 May 1993 | Incorporation (16 pages) |
20 May 1993 | Incorporation (16 pages) |