Meaford
Stone
Staffordshire
ST15 0PZ
Secretary Name | Miss Sharon Davison |
---|---|
Status | Current |
Appointed | 13 January 2021(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Kroll Advisory Ltd The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Alan Leslie Gray |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | West Chirton Industrial Estate North Shields Tyne And Wear NE29 8RQ |
Secretary Name | Mr Alan Leslie Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Highfield Court Gateshead Tyne & Wear NE10 9LH |
Director Name | Mr Michael Hennon |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 136 Elmway Chester Le Street County Durham DH2 2LQ |
Director Name | Mr Richard Kevin Woodmansey |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kroll Advisory Ltd The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Christopher Nicholas Byles |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 2020) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 20 Woodland View West Rainton Houghton Le Spring DH4 6RQ |
Secretary Name | Mr Christopher Nicholas Byles |
---|---|
Status | Resigned |
Appointed | 01 January 2019(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 2020) |
Role | Company Director |
Correspondence Address | West Chirton Industrial Estate North Shields Tyne And Wear NE29 8RQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | yandc.co.uk |
---|---|
Telephone | 0191 2704690 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Kroll Advisory Ltd The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50k at £1 | Diesel Marine International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £217,469 |
Cash | £52,249 |
Current Liabilities | £603,367 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 15 February 2023 (overdue) |
19 March 2014 | Delivered on: 24 March 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
24 March 2006 | Delivered on: 31 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 May 2023 | Liquidators' statement of receipts and payments to 24 March 2023 (28 pages) |
---|---|
12 July 2022 | Change of name notice (2 pages) |
12 July 2022 | Company name changed dmi young & cunningham LIMITED\certificate issued on 12/07/22
|
4 April 2022 | Appointment of a voluntary liquidator (3 pages) |
4 April 2022 | Statement of affairs (21 pages) |
4 April 2022 | Registered office address changed from West Chirton Industrial Estate North Shields Tyne and Wear NE29 8RQ to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 4 April 2022 (2 pages) |
4 April 2022 | Resolutions
|
15 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
11 May 2021 | Second filing for the termination of Christopher Byles as a director (5 pages) |
15 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
5 February 2021 | Termination of appointment of Christopher Nicholas Byles as a director on 24 November 2019
|
5 February 2021 | Termination of appointment of Christopher Nicholas Byles as a director on 24 November 2019 (1 page) |
15 January 2021 | Appointment of Miss Sharon Davison as a secretary on 13 January 2021 (2 pages) |
15 January 2021 | Termination of appointment of Christopher Nicholas Byles as a secretary on 24 November 2020 (1 page) |
19 August 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
10 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
23 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
8 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
4 January 2019 | Termination of appointment of Alan Leslie Gray as a director on 31 December 2018 (1 page) |
4 January 2019 | Termination of appointment of Alan Leslie Gray as a secretary on 31 December 2018 (1 page) |
4 January 2019 | Appointment of Mr Christopher Nicholas Byles as a secretary on 1 January 2019 (2 pages) |
4 January 2019 | Director's details changed for Mr Christopher Nicholas Byles on 1 January 2019 (2 pages) |
4 January 2019 | Appointment of Mr Christopher Nicholas Byles as a director on 1 January 2019 (2 pages) |
14 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
12 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
12 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
26 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
26 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
7 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
19 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 March 2014 | Registration of charge 056942480002 (26 pages) |
24 March 2014 | Registration of charge 056942480002 (26 pages) |
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
10 February 2014 | Director's details changed for Richard Kevin Woodmansey on 1 January 2014 (2 pages) |
10 February 2014 | Director's details changed for Richard Kevin Woodmansey on 1 January 2014 (2 pages) |
10 February 2014 | Director's details changed for Richard Kevin Woodmansey on 1 January 2014 (2 pages) |
11 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
12 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 July 2011 | Termination of appointment of Michael Hennon as a director (2 pages) |
6 July 2011 | Termination of appointment of Michael Hennon as a director (2 pages) |
21 June 2011 | Appointment of Richard Kevin Woodmansey as a director (3 pages) |
21 June 2011 | Appointment of Richard Kevin Woodmansey as a director (3 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Director's details changed for Mr Alan Leslie Gray on 1 February 2010 (2 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Director's details changed for Mr Alan Leslie Gray on 1 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Mr Alan Leslie Gray on 1 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
2 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
17 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
17 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
15 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
23 October 2006 | Ad 12/10/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
23 October 2006 | Nc inc already adjusted 12/10/06 (1 page) |
23 October 2006 | Resolutions
|
23 October 2006 | Nc inc already adjusted 12/10/06 (1 page) |
23 October 2006 | Ad 12/10/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
23 October 2006 | Resolutions
|
4 August 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
4 August 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
31 March 2006 | Particulars of mortgage/charge (7 pages) |
31 March 2006 | Particulars of mortgage/charge (7 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
20 February 2006 | Company name changed diesel marine LIMITED\certificate issued on 20/02/06 (2 pages) |
20 February 2006 | Company name changed diesel marine LIMITED\certificate issued on 20/02/06 (2 pages) |
1 February 2006 | Incorporation (17 pages) |
1 February 2006 | Incorporation (17 pages) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |