Company NameBlack Diamond (Power Products) Ltd
Company StatusDissolved
Company Number03122376
CategoryPrivate Limited Company
Incorporation Date6 November 1995(28 years, 5 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous NameBlack Diamond (Exchange Gear Boxes) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Clifford Robert Townsend
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1995(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address1 Salton Gardens
Bewsey
Warrington
WA5 0FL
Secretary NameMrs Janet Balfour Sneddon Townsend
NationalityBritish
StatusResigned
Appointed06 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Salton Gardens
Bewsey
Warrington
WA5 0FL
Director NameMr James Neil Thompson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(10 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address17 Mellors Close
Southport
Merseyside
PR8 6EJ
Director NameMrs Janet Balfour Sneddon Townsend
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(10 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2012)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address1 Salton Gardens
Bewsey
Warrington
WA5 0FL
Director NameMr Jodie Kirkwood Lee Finch
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(11 years, 3 months after company formation)
Appointment Duration5 years (resigned 17 February 2012)
RoleWarranty Manager
Country of ResidenceEngland
Correspondence Address1 Salton Gardens
Bewsey
Warrington
Cheshire
WA5 0FL
Director NameFNCS Limited (Corporation)
Date of BirthFebruary 1995 (Born 29 years ago)
StatusResigned
Appointed06 November 1995(same day as company formation)
Correspondence Address129 Queen Street
Cardiff
CF1 4BJ
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 1995(same day as company formation)
Correspondence Address129 Queen Street
Cardiff
South Glamorgan
CF1 4BJ
Wales

Contact

Websitewww.blackdiamond-ltd.co.uk

Location

Registered AddressJones Lowndes Dwyer Llp
4 The Stables Wilmslow Road Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

2 at £1Clifford Robert Townsend
28.57%
Ordinary A
2 at £1Janet Balfour Sneddon Townsend
28.57%
Ordinary A
1 at £1Clifford Robert Townsend
14.29%
Ordinary D
1 at £1James Neil Thompson
14.29%
Ordinary C
1 at £1Janet Balfour Sneddon Townsend
14.29%
Ordinary B

Financials

Year2014
Net Worth-£129,898
Cash£256
Current Liabilities£586,686

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 August 2014Final Gazette dissolved following liquidation (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
10 September 2013Registered office address changed from Victoria House Knutsford Road Warrington Cheshire WA4 1DX England on 10 September 2013 (2 pages)
3 September 2013Appointment of a voluntary liquidator (1 page)
3 September 2013Statement of affairs with form 4.19 (6 pages)
3 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2013Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 7
(7 pages)
12 February 2013Termination of appointment of Janet Townsend as a director (1 page)
12 February 2013Termination of appointment of James Thompson as a director (1 page)
12 February 2013Termination of appointment of Janet Townsend as a secretary (1 page)
8 February 2013Termination of appointment of Janet Townsend as a secretary (1 page)
8 February 2013Termination of appointment of James Thompson as a director (1 page)
8 February 2013Termination of appointment of Janet Townsend as a director (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 March 2012Termination of appointment of Jodie Finch as a director (1 page)
20 January 2012Registered office address changed from C/O Anthony Wych & Co 13a Hyde Road Woodley Stockport Cheshire SK6 1QG United Kingdom on 20 January 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Registered office address changed from Unit 7 Guardian Street Warrington Cheshire WA5 1SJ on 14 November 2011 (1 page)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
6 November 2009Director's details changed for Janet Balfour Sneddon Townsend on 3 November 2009 (2 pages)
6 November 2009Director's details changed for James Neil Thompson on 3 November 2009 (2 pages)
6 November 2009Director's details changed for Clifford Robert Townsend on 3 November 2009 (2 pages)
6 November 2009Director's details changed for James Neil Thompson on 3 November 2009 (2 pages)
6 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (9 pages)
6 November 2009Director's details changed for Jodie Kirkwood Lee Finch on 3 November 2009 (2 pages)
6 November 2009Director's details changed for Clifford Robert Townsend on 3 November 2009 (2 pages)
6 November 2009Director's details changed for Janet Balfour Sneddon Townsend on 3 November 2009 (2 pages)
6 November 2009Director's details changed for Jodie Kirkwood Lee Finch on 3 November 2009 (2 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 November 2008Return made up to 31/10/08; full list of members (5 pages)
18 September 2008Return made up to 31/10/07; full list of members (5 pages)
26 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
11 August 2008Resolutions
  • RES13 ‐ Section 307 01/02/2007
(1 page)
11 August 2008Ad 01/02/07\gbp si 3@1=3\gbp ic 4/7\ (2 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Registered office changed on 18/01/08 from: unit 7 guardian street warrington cheshire WA5 1SJ (1 page)
5 March 2007New director appointed (2 pages)
13 November 2006Return made up to 31/10/06; full list of members (6 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (1 page)
26 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
7 November 2005Return made up to 31/10/05; full list of members (6 pages)
31 March 2005Declaration of satisfaction of mortgage/charge (1 page)
1 February 2005Particulars of mortgage/charge (4 pages)
23 December 2004Return made up to 31/10/04; full list of members (6 pages)
29 October 2004Full accounts made up to 31 March 2004 (13 pages)
25 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
31 October 2003Return made up to 31/10/03; full list of members
  • 363(287) ‐ Registered office changed on 31/10/03
(6 pages)
13 June 2003Registered office changed on 13/06/03 from: unit 1-2 guardian street warrington cheshire WA5 1SJ (1 page)
3 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 June 2003Accounts for a small company made up to 31 March 2002 (6 pages)
27 May 2003Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2003Registered office changed on 23/05/03 from: 31 wilmslow road cheadle cheshire SK8 1DR (1 page)
2 April 2003Ad 01/04/02-01/04/02 £ si 2@1=2 £ ic 2/4 (2 pages)
20 August 2002Particulars of mortgage/charge (4 pages)
30 March 2002Particulars of mortgage/charge (6 pages)
2 November 2001Return made up to 31/10/01; full list of members (6 pages)
31 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 October 2001Registered office changed on 05/10/01 from: unit 7 guardian street warrington cheshire WA5 1SJ (1 page)
27 April 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
9 November 2000Return made up to 31/10/00; full list of members (6 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
8 December 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
12 January 1999Return made up to 06/11/98; no change of members (4 pages)
11 March 1998Return made up to 06/11/97; no change of members (4 pages)
9 October 1997Company name changed black diamond (exchange gear box es) LIMITED\certificate issued on 10/10/97 (2 pages)
18 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
20 March 1997Return made up to 06/11/96; full list of members (6 pages)
5 September 1996Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
15 November 1995Director resigned (2 pages)
15 November 1995New secretary appointed (2 pages)
15 November 1995Secretary resigned (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Registered office changed on 15/11/95 from: 129 queen street cardiff CF1 4BJ (1 page)
6 November 1995Incorporation (13 pages)