Company NameDiagram Developments Limited
Company StatusDissolved
Company Number04710765
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date8 May 2007 (16 years, 12 months ago)
Previous NamePrimebank Developments Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameHelen Curran
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(1 month after company formation)
Appointment Duration4 years (closed 08 May 2007)
RoleDevelopments Property Dir
Country of ResidenceEngland
Correspondence Address10 Eton Close
Bamford
Rochdale
OL11 4DT
Director NameMr Martin James Gibson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(1 month after company formation)
Appointment Duration4 years (closed 08 May 2007)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address10 Eton Close
Bamford
Rochdale
OL11 4DT
Director NameAdele Pearson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(1 month after company formation)
Appointment Duration4 years (closed 08 May 2007)
RoleMarketing
Correspondence Address8 Eton Close
Bamford
Rochdale
Lancashire
OL11 4DT
Director NameMr Neil Graham Pearson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(1 month after company formation)
Appointment Duration4 years (closed 08 May 2007)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address8 Eton Close
Bamford
Rochdale
Lancashire
OL11 4DT
Secretary NameHelen Curran
NationalityBritish
StatusClosed
Appointed30 April 2003(1 month after company formation)
Appointment Duration4 years (closed 08 May 2007)
RoleDevelopments Property Dir
Country of ResidenceEngland
Correspondence Address10 Eton Close
Bamford
Rochdale
OL11 4DT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1 Marlee Court 62 Tib Street
Northern Quarter
Manchester
M4 1LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£39,293
Cash£4,306
Current Liabilities£648,595

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
2 May 2006Registered office changed on 02/05/06 from: 567B bury road bamford rochdale lancashire OL11 4DQ (1 page)
2 May 2006Return made up to 25/03/06; full list of members (3 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 April 2005Return made up to 25/03/05; full list of members (3 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 October 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
15 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
11 June 2003New secretary appointed;new director appointed (2 pages)
30 May 2003Registered office changed on 30/05/03 from: 571 bury road bamford rochdale OL11 4DQ (1 page)
30 May 2003Ad 16/04/03-14/05/03 £ si 3@1=3 £ ic 1/4 (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
14 May 2003Company name changed primebank developments LTD\certificate issued on 14/05/03 (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Registered office changed on 15/04/03 from: 39A leicester road salford manchester M7 4AS (1 page)
15 April 2003Director resigned (1 page)
25 March 2003Incorporation (9 pages)