Company NameDiversity International Ltd
Company StatusDissolved
Company Number04235479
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 10 months ago)
Dissolution Date22 March 2010 (14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameEugene Percival Douglas
NationalityBritish
StatusClosed
Appointed28 June 2001(1 week, 6 days after company formation)
Appointment Duration8 years, 8 months (closed 22 March 2010)
RoleEngineer
Correspondence Address66 Acfold Road
Handsworth Wood
Birmingham
West Midlands
B20 1HG
Director NameEugene Percival Douglas
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(1 week, 6 days after company formation)
Appointment Duration2 years (resigned 21 July 2003)
RoleEngineer
Correspondence Address66 Acfold Road
Handsworth Wood
Birmingham
West Midlands
B20 1HG
Director NameJoel Anderson O'Loughlin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(1 week, 6 days after company formation)
Appointment Duration7 years, 6 months (resigned 07 January 2009)
RoleManagement Consultant
Correspondence Address7 Oakbank Road
Liverpool
Merseyside
L18 1HS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address7 Egerton Road
Hale
Cheshire
WA15 8EE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2010Final Gazette dissolved following liquidation (1 page)
22 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2009Liquidators statement of receipts and payments to 1 May 2008 (5 pages)
19 November 2009Liquidators' statement of receipts and payments to 1 November 2008 (5 pages)
19 November 2009Liquidators statement of receipts and payments to 1 May 2008 (5 pages)
19 November 2009Liquidators statement of receipts and payments to 1 November 2009 (5 pages)
19 November 2009Liquidators statement of receipts and payments to 1 May 2009 (5 pages)
19 November 2009Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
19 November 2009Liquidators' statement of receipts and payments to 1 November 2009 (5 pages)
19 November 2009Liquidators statement of receipts and payments to 1 November 2009 (5 pages)
19 November 2009Liquidators' statement of receipts and payments (5 pages)
19 November 2009Liquidators statement of receipts and payments (5 pages)
19 November 2009Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
19 November 2009Liquidators' statement of receipts and payments to 1 May 2009 (5 pages)
19 November 2009Liquidators statement of receipts and payments to 1 May 2009 (5 pages)
19 November 2009Liquidators' statement of receipts and payments to 1 May 2008 (5 pages)
23 June 2009Appointment Terminated Director joel o'loughlin (1 page)
23 June 2009Appointment terminated director joel o'loughlin (1 page)
31 May 2007Liquidators statement of receipts and payments (5 pages)
31 May 2007Liquidators' statement of receipts and payments (5 pages)
28 June 2006Statement of affairs (6 pages)
28 June 2006Statement of affairs (6 pages)
10 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2006Appointment of a voluntary liquidator (1 page)
10 May 2006Appointment of a voluntary liquidator (1 page)
13 April 2006Registered office changed on 13/04/06 from: 11 seymour terrace seymour street liverpool L3 5PE (1 page)
13 April 2006Registered office changed on 13/04/06 from: 11 seymour terrace seymour street liverpool L3 5PE (1 page)
5 December 2005Return made up to 15/06/05; full list of members (6 pages)
5 December 2005Return made up to 15/06/05; full list of members
  • 363(287) ‐ Registered office changed on 05/12/05
(6 pages)
19 October 2005Total exemption full accounts made up to 31 March 2003 (13 pages)
19 October 2005Total exemption full accounts made up to 31 March 2003 (13 pages)
2 August 2004Return made up to 15/06/04; no change of members (6 pages)
2 August 2004Return made up to 15/06/04; no change of members
  • 363(287) ‐ Registered office changed on 02/08/04
(6 pages)
24 March 2004Return made up to 15/06/03; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
24 March 2004Return made up to 15/06/03; no change of members (7 pages)
30 August 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
30 August 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
6 May 2003Compulsory strike-off action has been discontinued (1 page)
6 May 2003Compulsory strike-off action has been discontinued (1 page)
30 April 2003Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2003Return made up to 15/06/02; full list of members (7 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
14 January 2003Particulars of mortgage/charge (3 pages)
11 October 2002Registered office changed on 11/10/02 from: 11 seymour terrace seymour street liverpool merseyside L3 5PE (1 page)
11 October 2002Registered office changed on 11/10/02 from: 11 seymour terrace seymour street liverpool merseyside L3 5PE (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
15 January 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
15 January 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
15 January 2002New secretary appointed;new director appointed (2 pages)
15 January 2002Registered office changed on 15/01/02 from: 11 seymour terrace seymour street liverpool L3 5PE (1 page)
15 January 2002Registered office changed on 15/01/02 from: 11 seymour terrace seymour street liverpool L3 5PE (1 page)
15 January 2002New secretary appointed;new director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001Secretary resigned (1 page)
15 June 2001Incorporation (11 pages)