Company NameDiamond Cabs Limited
Company StatusDissolved
Company Number07455809
CategoryPrivate Limited Company
Incorporation Date30 November 2010(13 years, 4 months ago)
Dissolution Date16 March 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Director

Director NameMrs Julie Sanderson-Cole
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY

Location

Registered AddressBegbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£97,848
Cash£3,721
Current Liabilities£135,795

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2016Final Gazette dissolved following liquidation (1 page)
16 March 2016Final Gazette dissolved following liquidation (1 page)
16 December 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
16 December 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
11 June 2015Appointment of a voluntary liquidator (1 page)
11 June 2015Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN England to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages)
11 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2015Court order INSOLVENCY:court order - replacement of liquidator (29 pages)
11 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2015Appointment of a voluntary liquidator (1 page)
11 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2015Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN England to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages)
11 June 2015Court order INSOLVENCY:court order - replacement of liquidator (29 pages)
11 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
9 December 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 December 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 November 2014Appointment of a voluntary liquidator (1 page)
28 November 2014Statement of affairs with form 4.19 (6 pages)
28 November 2014Statement of affairs with form 4.19 (6 pages)
28 November 2014Appointment of a voluntary liquidator (1 page)
28 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-20
(1 page)
6 November 2014Registered office address changed from C/O Abc Accounting Services Flexadux House Grange Road Corringham Road Industrial Estate Gainsborough Lincs DN21 1QB to 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN on 6 November 2014 (1 page)
6 November 2014Registered office address changed from C/O Abc Accounting Services Flexadux House Grange Road Corringham Road Industrial Estate Gainsborough Lincs DN21 1QB to 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN on 6 November 2014 (1 page)
6 November 2014Registered office address changed from C/O Abc Accounting Services Flexadux House Grange Road Corringham Road Industrial Estate Gainsborough Lincs DN21 1QB to 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN on 6 November 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
3 December 2012Director's details changed for Mrs Julie Sanderson on 30 November 2012 (2 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
3 December 2012Director's details changed for Mrs Julie Sanderson on 30 November 2012 (2 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 July 2012Director's details changed for Mrs Julie Sanderson on 26 July 2012 (2 pages)
26 July 2012Director's details changed for Mrs Julie Sanderson on 26 July 2012 (2 pages)
11 June 2012Registered office address changed from 6 Fawcett Street Gainsborough Lincs DN21 2LH United Kingdom on 11 June 2012 (1 page)
11 June 2012Registered office address changed from 6 Fawcett Street Gainsborough Lincs DN21 2LH United Kingdom on 11 June 2012 (1 page)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
1 December 2011Register inspection address has been changed (1 page)
1 December 2011Register inspection address has been changed (1 page)
30 November 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
30 November 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
30 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)