Bolton
Lancashire
BL1 1HL
Director Name | Mr Anton Serrant |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2014(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 17 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Halifax Road Bradford West Yorkshire BD6 1JG |
Director Name | Stephen Andrew Austen Milne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Computer Manager |
Correspondence Address | 57 London Road High Wycombe Buckinghamshire HP11 1BS |
Director Name | John Leslie Womack |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Meadowcroft Rise Bierley Bradford West Yorkshire BD4 6EP |
Director Name | Mr John Michael Womack |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Leylands Avenue Haeton Bradford West Yorkshire BD9 5QN |
Director Name | Mr Paul Michael Womack |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Selbourne Villas Clayton Bradford West Yorkshire BD14 6JZ |
Director Name | Tracey Marie Womack |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Selbourne Villas Clayton Bradford West Yorkshire BD14 6JZ |
Secretary Name | Timothy Mark Bingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 London Road High Wycombe Buckinghamshire HP11 1BS |
Secretary Name | Marlene Anne Womack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Secretray |
Correspondence Address | 5 Leylands Avenue Heaton Bradford West Yorkshire BD9 5QN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | diverswarehouse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 307555 |
Telephone region | Bradford |
Registered Address | C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House Bolton Lancashire BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
51 at £1 | Michelle Rosemary Hedley 51.00% Ordinary |
---|---|
24 at £1 | Anton Serrant 24.00% Ordinary |
24 at £1 | Paramjit Singh Bussan 24.00% Ordinary |
1 at £1 | Samantha Cross 1.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 July 2016 | Delivered on: 23 July 2016 Persons entitled: Grove Asset Management LTD Classification: A registered charge Outstanding |
---|
17 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2019 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 May 2019 | Liquidators' statement of receipts and payments to 8 March 2019 (20 pages) |
28 March 2018 | Registered 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 2018 | Statement of affairs (9 pages) |
22 March 2018 | Appointment of a voluntary liquidator (3 pages) |
22 March 2018 | Resolutions
|
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
17 May 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 July 2016 | Registration of charge 037437320001, created on 20 July 2016 (23 pages) |
23 July 2016 | Registration of charge 037437320001, created on 20 July 2016 (23 pages) |
19 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
22 October 2014 | Appointment of Mr Anton Serrant as a director on 14 May 2014 (2 pages) |
22 October 2014 | Appointment of Mr Anton Serrant as a director on 14 May 2014 (2 pages) |
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
13 May 2014 | Termination of appointment of John Womack as a director (1 page) |
13 May 2014 | Termination of appointment of John Womack as a director (1 page) |
13 May 2014 | Termination of appointment of Paul Womack as a director (1 page) |
13 May 2014 | Termination of appointment of Marlene Womack as a secretary (1 page) |
13 May 2014 | Termination of appointment of John Womack as a director (1 page) |
13 May 2014 | Termination of appointment of Marlene Womack as a secretary (1 page) |
13 May 2014 | Appointment of Mrs Michelle Rosemary Hedley as a director (2 pages) |
13 May 2014 | Termination of appointment of Tracey Womack as a director (1 page) |
13 May 2014 | Termination of appointment of Tracey Womack as a director (1 page) |
13 May 2014 | Termination of appointment of Paul Womack as a director (1 page) |
13 May 2014 | Termination of appointment of Marlene Womack as a secretary (1 page) |
13 May 2014 | Termination of appointment of Marlene Womack as a secretary (1 page) |
13 May 2014 | Termination of appointment of Tracey Womack as a director (1 page) |
13 May 2014 | Termination of appointment of Marlene Womack as a secretary (1 page) |
13 May 2014 | Termination of appointment of Paul Womack as a director (1 page) |
13 May 2014 | Termination of appointment of Marlene Womack as a secretary (1 page) |
13 May 2014 | Termination of appointment of John Womack as a director (1 page) |
13 May 2014 | Appointment of Mrs Michelle Rosemary Hedley as a director (2 pages) |
13 May 2014 | Termination of appointment of John Womack as a director (1 page) |
13 May 2014 | Termination of appointment of John Womack as a director (1 page) |
13 May 2014 | Termination of appointment of John Womack as a director (1 page) |
13 May 2014 | Termination of appointment of John Womack as a director (1 page) |
13 May 2014 | Termination of appointment of Tracey Womack as a director (1 page) |
13 May 2014 | Termination of appointment of Paul Womack as a director (1 page) |
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders (7 pages) |
2 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders (7 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for John Leslie Womack on 30 March 2010 (2 pages) |
14 April 2010 | Director's details changed for John Leslie Womack on 30 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Paul Michael Womack on 30 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Paul Michael Womack on 30 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Tracey Marie Womack on 30 March 2010 (2 pages) |
14 April 2010 | Director's details changed for John Michael Womack on 30 March 2010 (2 pages) |
14 April 2010 | Director's details changed for John Michael Womack on 30 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Tracey Marie Womack on 30 March 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
27 April 2009 | Director's change of particulars / paul womack / 27/04/2009 (2 pages) |
27 April 2009 | Director's change of particulars / tracey womack / 27/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / paul womack / 27/04/2009 (2 pages) |
27 April 2009 | Director's change of particulars / tracey womack / 27/04/2009 (1 page) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 June 2008 | Director's change of particulars / paul womack / 01/05/2006 (1 page) |
3 June 2008 | Director's change of particulars / paul womack / 01/05/2006 (1 page) |
22 May 2008 | Director's change of particulars / tracey boothroyd / 09/05/2008 (1 page) |
22 May 2008 | Director's change of particulars / tracey boothroyd / 09/05/2008 (1 page) |
28 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 May 2007 | Return made up to 30/03/07; full list of members (3 pages) |
17 May 2007 | Return made up to 30/03/07; full list of members (3 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 August 2006 | Return made up to 30/03/06; full list of members (8 pages) |
10 August 2006 | Return made up to 30/03/06; full list of members (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
14 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
1 July 2004 | Return made up to 30/03/04; full list of members
|
1 July 2004 | Return made up to 30/03/04; full list of members
|
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: york house cottingley business park bradford west yorkshire BD16 1PF (1 page) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: york house cottingley business park bradford west yorkshire BD16 1PF (1 page) |
23 May 2003 | Return made up to 30/03/03; no change of members (5 pages) |
23 May 2003 | Return made up to 30/03/03; no change of members (5 pages) |
3 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
3 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
16 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Director's particulars changed (1 page) |
9 April 2002 | Return made up to 30/03/02; no change of members (5 pages) |
9 April 2002 | Return made up to 30/03/02; no change of members (5 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
15 May 2001 | Return made up to 30/03/01; full list of members (6 pages) |
15 May 2001 | Return made up to 30/03/01; full list of members (6 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: 249 manningham lane bradford west yorkshire BD8 7EW (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: 249 manningham lane bradford west yorkshire BD8 7EW (1 page) |
28 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
16 November 2000 | Return made up to 30/03/00; full list of members (6 pages) |
16 November 2000 | Return made up to 30/03/00; full list of members (6 pages) |
6 October 2000 | Ad 13/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 October 2000 | Ad 13/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | New director appointed (2 pages) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Secretary resigned (1 page) |
30 March 1999 | Incorporation (21 pages) |
30 March 1999 | Incorporation (21 pages) |