Company NameDiamond Studios Limited
Company StatusDissolved
Company Number03045753
CategoryPrivate Limited Company
Incorporation Date12 April 1995(29 years ago)

Directors

Director NameMr John Kenneth Copley
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address472 Walkden Road
Worsley
Manchester
Lancashire
M28 2WH
Director NameSylvia Ann Mickleburgh
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1995(same day as company formation)
RoleFlorist
Correspondence Address51 Hillside Avenue
Atherton
Manchester
M46 9LX
Director NameChristopher Luke Davies
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1996(1 year, 1 month after company formation)
Appointment Duration27 years, 10 months
RoleGeneral Manager - Print
Correspondence Address15 Leaconfield Drive
Worsley
Manchester
M28 2WE
Secretary NameMr John Kenneth Copley
NationalityBritish
StatusResigned
Appointed12 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address472 Walkden Road
Worsley
Manchester
Lancashire
M28 2WH
Secretary NameSylvia Ann Mickleburgh
NationalityBritish
StatusResigned
Appointed31 May 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 19 December 1996)
RoleSecretary
Correspondence Address51 Hillside Avenue
Atherton
Manchester
M46 9LX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKidsons Impey
Devinshire House 36 George St
Manchester
Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

2 May 2000Dissolved (1 page)
2 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
13 April 1999Liquidators statement of receipts and payments (5 pages)
2 October 1998Liquidators statement of receipts and payments (5 pages)
19 May 1997Registered office changed on 19/05/97 from: diamond court 11 daniel adamson road salford M5 2DT (1 page)
7 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 1997Statement of affairs (16 pages)
7 April 1997Appointment of a voluntary liquidator (1 page)
7 April 1997Notice of Constitution of Liquidation Committee (2 pages)
14 February 1997Secretary resigned (1 page)
24 January 1997Accounting reference date extended from 30/06/96 to 30/09/96 (1 page)
1 July 1996Return made up to 12/04/96; full list of members (6 pages)
1 July 1996New director appointed (2 pages)
4 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 June 1995Accounting reference date notified as 30/06 (1 page)
21 June 1995Registered office changed on 21/06/95 from: ackerley house, forrester street roe green worsley manchester M28 2JL (1 page)
21 June 1995Secretary resigned;new secretary appointed (2 pages)
17 June 1995Particulars of mortgage/charge (6 pages)
20 April 1995Secretary resigned (2 pages)
12 April 1995Incorporation (22 pages)