Company NameDiamond Blades Direct Limited
Company StatusDissolved
Company Number03921673
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)
Previous NameInhoco 2020 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Brian Geoffrey Benson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(7 years, 12 months after company formation)
Appointment Duration4 years, 6 months (closed 21 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RN
Director NameJohn Mayo
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(7 years, 12 months after company formation)
Appointment Duration4 years, 6 months (closed 21 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Elm Drive
Holmes Chapel
Cheshire
CW4 7QA
Secretary NameJacque Dowd
NationalityDutch
StatusClosed
Appointed04 February 2008(7 years, 12 months after company formation)
Appointment Duration4 years, 6 months (closed 21 August 2012)
RoleCompany Director
Correspondence Address1 Brynlow Drive
Middlewich
Cheshire
CW10 0PD
Director NameMr John Gerard Kennedy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(4 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 February 2008)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressAfton
Park Avenue Hale
Altrincham
Cheshire
WA15 9DN
Director NameMr Richard William Kirkin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Redwood Close
Woolston
Warrington
Cheshire
WA1 4EH
Director NameMr Steven Nicholas McKenzie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(4 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 September 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24 Highfield Road
Lymm
Warrington
Cheshire
WA13 0EF
Secretary NameMr Richard William Kirkin
NationalityBritish
StatusResigned
Appointed14 June 2000(4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 29 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Redwood Close
Woolston
Warrington
Cheshire
WA1 4EH
Director NameMr Ian George Seddon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(6 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 04 February 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Styal Road
Wilmslow
Cheshire
SK9 4AE
Secretary NameMr Ian George Seddon
NationalityBritish
StatusResigned
Appointed01 September 2000(6 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 04 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Styal Road
Wilmslow
Cheshire
SK9 4AE
Director NameMr William Scott Mitcheson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(7 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Canon Drive
Bowdon
Cheshire
WA14 3FD
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address78 Ashley Road
Hale
Altrincham
Cheshire
WA14 2UF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1000 at £1Jdm Diamond Masters LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012Application to strike the company off the register (3 pages)
24 April 2012Application to strike the company off the register (3 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 1,000
(5 pages)
30 March 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 1,000
(5 pages)
30 March 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 1,000
(5 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
18 February 2010Termination of appointment of William Mitcheson as a director (1 page)
18 February 2010Director's details changed for John Mayo on 8 February 2010 (2 pages)
18 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
18 February 2010Termination of appointment of William Mitcheson as a director (1 page)
18 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for John Mayo on 8 February 2010 (2 pages)
18 February 2010Director's details changed for John Mayo on 8 February 2010 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
6 November 2009Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 6 November 2009 (1 page)
19 February 2009Return made up to 08/02/09; full list of members (4 pages)
19 February 2009Return made up to 08/02/09; full list of members (4 pages)
15 July 2008Accounts made up to 31 March 2008 (6 pages)
15 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
25 February 2008Return made up to 08/02/08; full list of members (4 pages)
25 February 2008Return made up to 08/02/08; full list of members (4 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008Registered office changed on 08/02/08 from: 78 ashley road hale altrincham cheshire WA14 2UN (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008Registered office changed on 08/02/08 from: 78 ashley road hale altrincham cheshire WA14 2UN (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008New secretary appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New secretary appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008Secretary resigned;director resigned (1 page)
8 February 2008Secretary resigned;director resigned (1 page)
8 February 2008New director appointed (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
16 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
16 August 2007Accounts made up to 31 March 2007 (1 page)
21 February 2007Return made up to 08/02/07; full list of members (2 pages)
21 February 2007Return made up to 08/02/07; full list of members (2 pages)
27 November 2006Accounts made up to 31 March 2006 (1 page)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 March 2006Return made up to 08/02/06; full list of members (7 pages)
3 March 2006Return made up to 08/02/06; full list of members (7 pages)
26 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 July 2005Accounts made up to 31 March 2005 (1 page)
24 February 2005Return made up to 08/02/05; full list of members (7 pages)
24 February 2005Return made up to 08/02/05; full list of members (7 pages)
6 September 2004Accounts made up to 31 March 2004 (1 page)
6 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2004Return made up to 08/02/04; full list of members (7 pages)
30 January 2004Accounts made up to 31 March 2003 (1 page)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
3 April 2003Accounts made up to 31 March 2002 (1 page)
3 April 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 February 2003Return made up to 08/02/03; full list of members (7 pages)
14 February 2003Return made up to 08/02/03; full list of members (7 pages)
14 February 2002Return made up to 08/02/02; full list of members (7 pages)
14 February 2002Return made up to 08/02/02; full list of members (7 pages)
15 January 2002Accounts made up to 31 March 2001 (1 page)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
19 March 2001New secretary appointed;new director appointed (2 pages)
19 March 2001Return made up to 08/02/01; full list of members (7 pages)
19 March 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
19 March 2001New secretary appointed;new director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
27 June 2000Director resigned (1 page)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
27 June 2000Registered office changed on 27/06/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Ad 14/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Ad 14/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Registered office changed on 27/06/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
27 June 2000New secretary appointed;new director appointed (2 pages)
6 April 2000Company name changed inhoco 2020 LIMITED\certificate issued on 07/04/00 (2 pages)
6 April 2000Company name changed inhoco 2020 LIMITED\certificate issued on 07/04/00 (2 pages)
8 February 2000Incorporation (20 pages)