Company NameDiligensys Limited
DirectorRobert David Orr
Company StatusDissolved
Company Number02857353
CategoryPrivate Limited Company
Incorporation Date28 September 1993(30 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Robert David Orr
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Hurstville Road
Chorlton
Manchester
M21 8DJ
Secretary NameMrs Hazel Elizabeth Orr
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address33 Hurstville Road
Chorlton
Manchester
Lancashire
M21 8DJ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

28 October 1998Dissolved (1 page)
28 July 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
9 June 1998Liquidators statement of receipts and payments (5 pages)
24 July 1997Registered office changed on 24/07/97 from: elliot house 151 deansgate manchester M3 3BP (1 page)
6 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 1997Appointment of a voluntary liquidator (1 page)
6 June 1997Statement of affairs (14 pages)
14 May 1997Registered office changed on 14/05/97 from: 4 modwen road waters edge business park salford M5 3EX (1 page)
26 February 1997Secretary resigned (1 page)
18 September 1996Accounts for a small company made up to 30 September 1995 (8 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
22 March 1996Return made up to 28/09/95; full list of members (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
17 August 1995Full accounts made up to 30 September 1994 (14 pages)
15 August 1995Compulsory strike-off action has been discontinued (2 pages)
11 August 1995Return made up to 28/09/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 May 1995First Gazette notice for compulsory strike-off (2 pages)
19 April 1995Registered office changed on 19/04/95 from: albany house 6 albany road chorlton manchester M21 0AZ (1 page)