Company NameDiamonds Flooring Limited
Company StatusDissolved
Company Number05930513
CategoryPrivate Limited Company
Incorporation Date11 September 2006(17 years, 7 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameEdward Diamond
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Elmers Park
Bletchley
Milton Keynes
Buckinghamshire
MK6 3DJ
Director NameMargaret O'Brien
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Shaftesbury Crescent
Bletchley
Milton Keynes
Buckinghamshire
MK3 6LH
Secretary NameMr Edward Diamond
StatusClosed
Appointed01 March 2008(1 year, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 21 June 2016)
RoleCompany Director
Correspondence Address1 Elmers Park
Bletchley
Milton Keynes
Bucks
MK3 6DJ
Secretary NameMr Richard Galloway
NationalityBritish
StatusResigned
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cottage Common
Loughton
Milton Keynes
Bucks
MK5 8AE
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2006(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Location

Registered AddressC/O Royce Peeling Green Limited
The Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£62,230
Cash£6,316
Current Liabilities£69,509

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 June 2016Final Gazette dissolved following liquidation (1 page)
21 June 2016Final Gazette dissolved following liquidation (1 page)
21 March 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
21 March 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
4 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
4 August 2015Court order insolvency:court order - removal/replacement of liquidator (11 pages)
4 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
4 August 2015Court order insolvency:court order - removal/replacement of liquidator (11 pages)
1 July 2015Liquidators' statement of receipts and payments to 23 April 2015 (11 pages)
1 July 2015Liquidators statement of receipts and payments to 23 April 2015 (11 pages)
1 July 2015Liquidators' statement of receipts and payments to 23 April 2015 (11 pages)
27 June 2014Liquidators' statement of receipts and payments to 23 April 2014 (10 pages)
27 June 2014Liquidators statement of receipts and payments to 23 April 2014 (10 pages)
27 June 2014Liquidators' statement of receipts and payments to 23 April 2014 (10 pages)
8 May 2013Registered office address changed from 134 Queensway Bletchley Milton Keynes MK2 2RS England on 8 May 2013 (2 pages)
8 May 2013Registered office address changed from 134 Queensway Bletchley Milton Keynes MK2 2RS England on 8 May 2013 (2 pages)
8 May 2013Registered office address changed from 134 Queensway Bletchley Milton Keynes MK2 2RS England on 8 May 2013 (2 pages)
2 May 2013Appointment of a voluntary liquidator (1 page)
2 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2013Appointment of a voluntary liquidator (1 page)
2 May 2013Statement of affairs with form 4.19 (7 pages)
2 May 2013Statement of affairs with form 4.19 (7 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 March 2013Registered office address changed from 63 High Street Newport Pagnell Milton Keynes MK16 8AT on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 63 High Street Newport Pagnell Milton Keynes MK16 8AT on 26 March 2013 (1 page)
8 October 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 200
(5 pages)
8 October 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 200
(5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
1 July 2011Termination of appointment of Richard Galloway as a secretary (1 page)
1 July 2011Appointment of Mr Edward Diamond as a secretary (1 page)
1 July 2011Termination of appointment of Richard Galloway as a secretary (1 page)
1 July 2011Appointment of Mr Edward Diamond as a secretary (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Margaret O'brien on 31 August 2010 (2 pages)
15 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Margaret O'brien on 31 August 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 October 2008Return made up to 11/09/08; full list of members (4 pages)
9 October 2008Return made up to 11/09/08; full list of members (4 pages)
11 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
11 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
5 November 2007Return made up to 11/09/07; full list of members (2 pages)
5 November 2007Return made up to 11/09/07; full list of members (2 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (5 pages)
23 May 2007Particulars of mortgage/charge (5 pages)
22 May 2007Registered office changed on 22/05/07 from: units 1 & 2 chapel farm hanslope road hartwell northamptonshire NN7 2EU (1 page)
22 May 2007Registered office changed on 22/05/07 from: units 1 & 2 chapel farm hanslope road hartwell northamptonshire NN7 2EU (1 page)
11 September 2006Incorporation (18 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006Incorporation (18 pages)
11 September 2006Secretary resigned (1 page)