Company NameDiamond Shopfitting Limited
DirectorDavid John Haughton
Company StatusLiquidation
Company Number02943671
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr David John Haughton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Mauldeth Rd
Burnage
Manchester
Greater Manchester
M19 1AJ
Secretary NameMrs Karen Haughton
StatusCurrent
Appointed31 July 2012(18 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressC/O Quantuma Advisory Ltd, Third Floor 196 Deansga
Manchester
M3 3WF
Director NameMr Gerald Woodhead
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 Mauldeth Road
Burnage
Manchester
M19 1AJ
Secretary NameGerald Woodhead
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleShopfitter
Correspondence Address44 Scarisbrick Road
Burnage
Manchester
Cheshire
M19 2BS
Secretary NameMr David John Haughton
NationalityBritish
StatusResigned
Appointed29 June 1994(1 day after company formation)
Appointment Duration18 years, 1 month (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 Mauldeth Rd
Burnage
Manchester
Greater Manchester
M19 1AJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitediamondshopfitting.co.uk

Location

Registered AddressC/O Quantuma Advisory Ltd, Third Floor
196 Deansgate
Manchester
M3 3WF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1David John Haughton
50.00%
Ordinary
1 at £1Karen Haughton
50.00%
Ordinary

Financials

Year2014
Net Worth£181,439
Cash£81,159
Current Liabilities£142,398

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 July 2021 (2 years, 9 months ago)
Next Return Due14 August 2022 (overdue)

Charges

27 November 2020Delivered on: 11 December 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

7 October 2023Liquidators' statement of receipts and payments to 2 August 2023 (22 pages)
11 August 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-03
(1 page)
11 August 2022Registered office address changed from Haigh Avenue Whitehill Industrial Estate Reddish Stockport Cheshire SK4 1NU to C/O Quantuma Advisory Ltd, Third Floor 196 Deansgate Manchester M3 3WF on 11 August 2022 (2 pages)
11 August 2022Statement of affairs (10 pages)
11 August 2022Appointment of a voluntary liquidator (3 pages)
20 May 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
4 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
12 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
11 December 2020Registration of charge 029436710001, created on 27 November 2020 (23 pages)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
2 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
1 August 2018Confirmation statement made on 31 July 2018 with updates (6 pages)
14 March 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
3 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
3 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
19 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
19 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 February 2013Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
22 February 2013Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
12 December 2012Termination of appointment of Gerald Woodhead as a director (1 page)
12 December 2012Termination of appointment of Gerald Woodhead as a director (1 page)
13 September 2012Previous accounting period shortened from 30 September 2012 to 31 May 2012 (1 page)
13 September 2012Previous accounting period shortened from 30 September 2012 to 31 May 2012 (1 page)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
31 July 2012Termination of appointment of David Haughton as a secretary (1 page)
31 July 2012Termination of appointment of David Haughton as a secretary (1 page)
31 July 2012Appointment of Mrs Karen Haughton as a secretary (1 page)
31 July 2012Appointment of Mrs Karen Haughton as a secretary (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 November 2011Director's details changed for Mr David John Haughton on 14 November 2011 (2 pages)
14 November 2011Director's details changed for Mr Gerald Woodhead on 14 November 2011 (2 pages)
14 November 2011Director's details changed for Mr David John Haughton on 14 November 2011 (2 pages)
14 November 2011Director's details changed for Mr Gerald Woodhead on 14 November 2011 (2 pages)
11 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 October 2010Secretary's details changed for Mr David John Haughton on 25 October 2010 (2 pages)
29 October 2010Secretary's details changed for Mr David John Haughton on 25 October 2010 (2 pages)
29 October 2010Director's details changed for Mr David John Haughton on 25 October 2010 (2 pages)
29 October 2010Director's details changed for Mr David John Haughton on 25 October 2010 (2 pages)
5 July 2010Director's details changed for David John Haughton on 25 June 2010 (2 pages)
5 July 2010Director's details changed for David John Haughton on 25 June 2010 (2 pages)
5 July 2010Director's details changed for Gerald Woodhead on 25 June 2010 (2 pages)
5 July 2010Director's details changed for Gerald Woodhead on 25 June 2010 (2 pages)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 June 2009Return made up to 25/06/09; full list of members (4 pages)
29 June 2009Return made up to 25/06/09; full list of members (4 pages)
8 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 June 2008Return made up to 25/06/08; full list of members (4 pages)
27 June 2008Return made up to 25/06/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 July 2007Return made up to 28/06/07; full list of members (2 pages)
4 July 2007Return made up to 28/06/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 July 2006Return made up to 28/06/06; full list of members (7 pages)
4 July 2006Return made up to 28/06/06; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
28 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 July 2004Return made up to 28/06/04; full list of members (7 pages)
1 July 2004Return made up to 28/06/04; full list of members (7 pages)
25 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
25 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
24 June 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
7 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
7 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
7 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
4 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2001Return made up to 28/06/01; full list of members (6 pages)
2 July 2001Return made up to 28/06/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
5 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
5 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
18 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 June 1999Return made up to 28/06/99; no change of members (4 pages)
24 June 1999Return made up to 28/06/99; no change of members (4 pages)
12 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
15 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
4 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
4 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
4 July 1997Return made up to 28/06/97; no change of members (4 pages)
4 July 1997Return made up to 28/06/97; no change of members (4 pages)
19 June 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 June 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
3 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
28 June 1995Return made up to 28/06/95; full list of members (6 pages)
28 June 1995Return made up to 28/06/95; full list of members (6 pages)
28 June 1994Incorporation (10 pages)
28 June 1994Incorporation (10 pages)