Company NameDivers Warehouse Limited
Company StatusDissolved
Company Number03743732
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years ago)
Dissolution Date17 October 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Michelle Rosemary Hedley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2014(15 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 17 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Anderson Brookes Insolvency Practioners Ltd 4t
Bolton
Lancashire
BL1 1HL
Director NameMr Anton Serrant
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2014(15 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 17 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Halifax Road
Bradford
West Yorkshire
BD6 1JG
Director NameStephen Andrew Austen Milne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleComputer Manager
Correspondence Address57 London Road
High Wycombe
Buckinghamshire
HP11 1BS
Director NameJohn Leslie Womack
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Meadowcroft Rise
Bierley
Bradford
West Yorkshire
BD4 6EP
Director NameMr John Michael Womack
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Leylands Avenue
Haeton
Bradford
West Yorkshire
BD9 5QN
Director NameMr Paul Michael Womack
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Selbourne Villas
Clayton
Bradford
West Yorkshire
BD14 6JZ
Director NameTracey Marie Womack
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Selbourne Villas
Clayton
Bradford
West Yorkshire
BD14 6JZ
Secretary NameTimothy Mark Bingle
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address57 London Road
High Wycombe
Buckinghamshire
HP11 1BS
Secretary NameMarlene Anne Womack
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleSecretray
Correspondence Address5 Leylands Avenue
Heaton
Bradford
West Yorkshire
BD9 5QN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitediverswarehouse.co.uk
Email address[email protected]
Telephone01274 307555
Telephone regionBradford

Location

Registered AddressC/O Anderson Brookes Insolvency Practioners Ltd
4th Floor Churchgate House
Bolton
Lancashire
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

51 at £1Michelle Rosemary Hedley
51.00%
Ordinary
24 at £1Anton Serrant
24.00%
Ordinary
24 at £1Paramjit Singh Bussan
24.00%
Ordinary
1 at £1Samantha Cross
1.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

20 July 2016Delivered on: 23 July 2016
Persons entitled: Grove Asset Management LTD

Classification: A registered charge
Outstanding

Filing History

17 October 2019Final Gazette dissolved following liquidation (1 page)
17 July 2019Return of final meeting in a creditors' voluntary winding up (4 pages)
21 May 2019Liquidators' statement of receipts and payments to 8 March 2019 (20 pages)
28 March 2018Registered office address changed from Stratton House Hammerton Street Bradford West Yorkshire BD3 9rd England to C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House Bolton Lancashire BL1 1HL on 28 March 2018 (2 pages)
22 March 2018Statement of affairs (9 pages)
22 March 2018Appointment of a voluntary liquidator (3 pages)
22 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-09
(3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
17 May 2017Registered office address changed from Otter House the Slip Road 911 Wakefield Road Bradford BD4 7QA to Stratton House Hammerton Street Bradford West Yorkshire BD3 9rd on 17 May 2017 (1 page)
17 May 2017Registered office address changed from Otter House the Slip Road 911 Wakefield Road Bradford BD4 7QA to Stratton House Hammerton Street Bradford West Yorkshire BD3 9rd on 17 May 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 July 2016Registration of charge 037437320001, created on 20 July 2016 (23 pages)
23 July 2016Registration of charge 037437320001, created on 20 July 2016 (23 pages)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
22 October 2014Appointment of Mr Anton Serrant as a director on 14 May 2014 (2 pages)
22 October 2014Appointment of Mr Anton Serrant as a director on 14 May 2014 (2 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(2 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(2 pages)
13 May 2014Termination of appointment of John Womack as a director (1 page)
13 May 2014Termination of appointment of John Womack as a director (1 page)
13 May 2014Termination of appointment of Paul Womack as a director (1 page)
13 May 2014Termination of appointment of Marlene Womack as a secretary (1 page)
13 May 2014Termination of appointment of John Womack as a director (1 page)
13 May 2014Termination of appointment of Marlene Womack as a secretary (1 page)
13 May 2014Appointment of Mrs Michelle Rosemary Hedley as a director (2 pages)
13 May 2014Termination of appointment of Tracey Womack as a director (1 page)
13 May 2014Termination of appointment of Tracey Womack as a director (1 page)
13 May 2014Termination of appointment of Paul Womack as a director (1 page)
13 May 2014Termination of appointment of Marlene Womack as a secretary (1 page)
13 May 2014Termination of appointment of Marlene Womack as a secretary (1 page)
13 May 2014Termination of appointment of Tracey Womack as a director (1 page)
13 May 2014Termination of appointment of Marlene Womack as a secretary (1 page)
13 May 2014Termination of appointment of Paul Womack as a director (1 page)
13 May 2014Termination of appointment of Marlene Womack as a secretary (1 page)
13 May 2014Termination of appointment of John Womack as a director (1 page)
13 May 2014Appointment of Mrs Michelle Rosemary Hedley as a director (2 pages)
13 May 2014Termination of appointment of John Womack as a director (1 page)
13 May 2014Termination of appointment of John Womack as a director (1 page)
13 May 2014Termination of appointment of John Womack as a director (1 page)
13 May 2014Termination of appointment of John Womack as a director (1 page)
13 May 2014Termination of appointment of Tracey Womack as a director (1 page)
13 May 2014Termination of appointment of Paul Womack as a director (1 page)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders (7 pages)
2 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders (7 pages)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
16 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
16 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for John Leslie Womack on 30 March 2010 (2 pages)
14 April 2010Director's details changed for John Leslie Womack on 30 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Paul Michael Womack on 30 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Paul Michael Womack on 30 March 2010 (2 pages)
14 April 2010Director's details changed for Tracey Marie Womack on 30 March 2010 (2 pages)
14 April 2010Director's details changed for John Michael Womack on 30 March 2010 (2 pages)
14 April 2010Director's details changed for John Michael Womack on 30 March 2010 (2 pages)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Tracey Marie Womack on 30 March 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 April 2009Return made up to 30/03/09; full list of members (4 pages)
28 April 2009Return made up to 30/03/09; full list of members (4 pages)
27 April 2009Director's change of particulars / paul womack / 27/04/2009 (2 pages)
27 April 2009Director's change of particulars / tracey womack / 27/04/2009 (1 page)
27 April 2009Director's change of particulars / paul womack / 27/04/2009 (2 pages)
27 April 2009Director's change of particulars / tracey womack / 27/04/2009 (1 page)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 June 2008Director's change of particulars / paul womack / 01/05/2006 (1 page)
3 June 2008Director's change of particulars / paul womack / 01/05/2006 (1 page)
22 May 2008Director's change of particulars / tracey boothroyd / 09/05/2008 (1 page)
22 May 2008Director's change of particulars / tracey boothroyd / 09/05/2008 (1 page)
28 April 2008Return made up to 30/03/08; full list of members (4 pages)
28 April 2008Return made up to 30/03/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 May 2007Return made up to 30/03/07; full list of members (3 pages)
17 May 2007Return made up to 30/03/07; full list of members (3 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 August 2006Return made up to 30/03/06; full list of members (8 pages)
10 August 2006Return made up to 30/03/06; full list of members (8 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 April 2005Return made up to 30/03/05; full list of members (3 pages)
14 April 2005Return made up to 30/03/05; full list of members (3 pages)
1 July 2004Return made up to 30/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
(8 pages)
1 July 2004Return made up to 30/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
(8 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Registered office changed on 29/01/04 from: york house cottingley business park bradford west yorkshire BD16 1PF (1 page)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Registered office changed on 29/01/04 from: york house cottingley business park bradford west yorkshire BD16 1PF (1 page)
23 May 2003Return made up to 30/03/03; no change of members (5 pages)
23 May 2003Return made up to 30/03/03; no change of members (5 pages)
3 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
3 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
16 April 2002Director's particulars changed (1 page)
16 April 2002Director's particulars changed (1 page)
16 April 2002Director's particulars changed (1 page)
16 April 2002Director's particulars changed (1 page)
9 April 2002Return made up to 30/03/02; no change of members (5 pages)
9 April 2002Return made up to 30/03/02; no change of members (5 pages)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
15 May 2001Return made up to 30/03/01; full list of members (6 pages)
15 May 2001Return made up to 30/03/01; full list of members (6 pages)
25 January 2001Registered office changed on 25/01/01 from: 249 manningham lane bradford west yorkshire BD8 7EW (1 page)
25 January 2001Registered office changed on 25/01/01 from: 249 manningham lane bradford west yorkshire BD8 7EW (1 page)
28 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
28 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
16 November 2000Return made up to 30/03/00; full list of members (6 pages)
16 November 2000Return made up to 30/03/00; full list of members (6 pages)
6 October 2000Ad 13/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 2000Ad 13/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000Secretary resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New secretary appointed (2 pages)
18 September 2000Director resigned (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New secretary appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000Secretary resigned (1 page)
18 September 2000New director appointed (2 pages)
6 April 1999New secretary appointed (2 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999Secretary resigned (1 page)
30 March 1999Incorporation (21 pages)
30 March 1999Incorporation (21 pages)