Ipswich
Suffolk
IP4 5HL
Director Name | Mr Richard Charles Armstrong |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 May 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Baker Tilly 3 Hardman Street Manchester M3 3HF |
Director Name | Mr William Stanley Holmes |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2013(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baker Tilly 3 Hardman Street Manchester M3 3HF |
Secretary Name | Ms Lisa Michelle Sciortino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Freehold Road Ipswich Suffolk IP4 5HL |
Director Name | Tony Mark Davey |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, Floor 3 Chalfont Square Old Foundry Road Ipswich Suffolk IP4 2AJ |
Website | www.dieselcardsolutions.com |
---|---|
Telephone | 01270 655600 |
Telephone region | Crewe |
Registered Address | Baker Tilly 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £392,971 |
Cash | £504,259 |
Current Liabilities | £3,721,597 |
Latest Accounts | 30 September 2012 (10 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2016 | Final Gazette dissolved following liquidation (1 page) |
12 February 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
12 February 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
21 April 2015 | Liquidators statement of receipts and payments to 14 January 2015 (14 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 14 January 2015 (14 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 14 January 2015 (14 pages) |
28 January 2014 | Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG England on 28 January 2014 (2 pages) |
28 January 2014 | Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG England on 28 January 2014 (2 pages) |
22 January 2014 | Declaration of solvency (4 pages) |
22 January 2014 | Appointment of a voluntary liquidator (1 page) |
22 January 2014 | Resolutions
|
22 January 2014 | Declaration of solvency (4 pages) |
22 January 2014 | Appointment of a voluntary liquidator (1 page) |
22 January 2014 | Resolutions
|
2 October 2013 | Satisfaction of charge 065570100001 in full (1 page) |
2 October 2013 | Satisfaction of charge 065570100001 in full (1 page) |
6 August 2013 | Registration of charge 065570100001 (28 pages) |
6 August 2013 | Registration of charge 065570100001 (28 pages) |
27 June 2013 | Appointment of Mr Richard Charles Armstrong as a director (2 pages) |
27 June 2013 | Appointment of Mr Richard Charles Armstrong as a director (2 pages) |
25 June 2013 | Resolutions
|
25 June 2013 | Resolutions
|
18 June 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
18 June 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
24 May 2013 | Registered office address changed from Unit 1, Floor 3 Chalfont Square Old Foundry Road Ipswich Suffolk IP4 2AJ on 24 May 2013 (1 page) |
24 May 2013 | Appointment of Mr William Stanley Holmes as a director (2 pages) |
24 May 2013 | Registered office address changed from Unit 1, Floor 3 Chalfont Square Old Foundry Road Ipswich Suffolk IP4 2AJ on 24 May 2013 (1 page) |
24 May 2013 | Appointment of Mr William Stanley Holmes as a director (2 pages) |
12 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-04-12
|
12 April 2013 | Termination of appointment of Lisa Sciortino as a secretary (1 page) |
12 April 2013 | Termination of appointment of Tony Davey as a director (1 page) |
12 April 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
12 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-04-12
|
12 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-04-12
|
12 April 2013 | Termination of appointment of Lisa Sciortino as a secretary (1 page) |
12 April 2013 | Termination of appointment of Tony Davey as a director (1 page) |
12 April 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
25 April 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
25 April 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Full accounts made up to 30 September 2010 (15 pages) |
6 July 2011 | Full accounts made up to 30 September 2010 (15 pages) |
26 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Appointment of Tony Mark Davey as a director (3 pages) |
8 April 2010 | Appointment of Tony Mark Davey as a director (3 pages) |
12 January 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
12 January 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
22 December 2009 | Previous accounting period extended from 30 April 2009 to 30 September 2009 (3 pages) |
22 December 2009 | Previous accounting period extended from 30 April 2009 to 30 September 2009 (3 pages) |
5 June 2009 | Nc inc already adjusted 27/01/09 (1 page) |
5 June 2009 | Nc inc already adjusted 27/01/09 (1 page) |
26 May 2009 | Resolutions
|
26 May 2009 | Resolutions
|
6 May 2009 | Capitals not rolled up (2 pages) |
6 May 2009 | Capitals not rolled up (2 pages) |
1 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
7 April 2008 | Incorporation (18 pages) |
7 April 2008 | Incorporation (18 pages) |