Company NameDiamond Rec Ltd
Company StatusDissolved
Company Number07470855
CategoryPrivate Limited Company
Incorporation Date15 December 2010(13 years, 4 months ago)
Dissolution Date2 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Daniel May May
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2011
Net Worth£225
Cash£60,521
Current Liabilities£239,381

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 July 2016Final Gazette dissolved following liquidation (1 page)
2 July 2016Final Gazette dissolved following liquidation (1 page)
2 April 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
2 April 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
2 April 2015Liquidators statement of receipts and payments to 30 January 2015 (12 pages)
2 April 2015Liquidators' statement of receipts and payments to 30 January 2015 (12 pages)
2 April 2015Liquidators' statement of receipts and payments to 30 January 2015 (12 pages)
28 March 2014Liquidators' statement of receipts and payments to 30 January 2014 (10 pages)
28 March 2014Liquidators' statement of receipts and payments to 30 January 2014 (10 pages)
28 March 2014Liquidators statement of receipts and payments to 30 January 2014 (10 pages)
8 March 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 March 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 February 2013Statement of affairs with form 4.19 (7 pages)
7 February 2013Registered office address changed from the Lodge Crank Road Crank St. Helens Merseyside WA11 7RN England on 7 February 2013 (2 pages)
7 February 2013Appointment of a voluntary liquidator (2 pages)
7 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2013Registered office address changed from the Lodge Crank Road Crank St. Helens Merseyside WA11 7RN England on 7 February 2013 (2 pages)
7 February 2013Statement of affairs with form 4.19 (7 pages)
7 February 2013Appointment of a voluntary liquidator (2 pages)
7 February 2013Registered office address changed from the Lodge Crank Road Crank St. Helens Merseyside WA11 7RN England on 7 February 2013 (2 pages)
7 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2011-12-22
  • GBP 110
(4 pages)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2011-12-22
  • GBP 110
(4 pages)
4 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 110
(3 pages)
4 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 110
(3 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 January 2011Director's details changed for Mr Daniel May May on 21 December 2010 (2 pages)
6 January 2011Director's details changed for Mr Daniel May May on 21 December 2010 (2 pages)
21 December 2010Registered office address changed from 23 Bridgeman Terrace Wigan Lancashire WN1 1SX United Kingdom on 21 December 2010 (1 page)
21 December 2010Appointment of Mr Daniel May May as a director (2 pages)
21 December 2010Registered office address changed from 23 Bridgeman Terrace Wigan Lancashire WN1 1SX United Kingdom on 21 December 2010 (1 page)
21 December 2010Appointment of Mr Daniel May May as a director (2 pages)
15 December 2010Incorporation (29 pages)
15 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
15 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
15 December 2010Incorporation (29 pages)