Company NameDiamond Time Corporation Limited
Company StatusDissolved
Company Number07498392
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 3 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr James Michael Catterall
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2015(4 years, 4 months after company formation)
Appointment Duration1 year (closed 28 June 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Cranford Road
Wilmslow
Cheshire
SK9 4DX
Director NameMr Kristoffor Dane Ward
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressBushbury House 435 Wilmslow Road
Withington
Manchester
M20 4AF
Secretary NameMr Kristoffor Dane Ward
StatusResigned
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBushbury House 435 Wilmslow Road
Withington
Manchester
M20 4AF

Location

Registered AddressAlexandra House
Warren Street
Stockport
Cheshire
SK1 1UD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Kristoffor Dane Ward
100.00%
Ordinary

Financials

Year2014
Net Worth£305,759
Cash£26,518
Current Liabilities£29,622

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 October 2016Bona Vacantia disclaimer (1 page)
17 October 2016Bona Vacantia disclaimer (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
1 July 2015Compulsory strike-off action has been discontinued (1 page)
1 July 2015Compulsory strike-off action has been discontinued (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
15 June 2015Appointment of Mr James Michael Catterall as a director on 14 June 2015 (2 pages)
15 June 2015Appointment of Mr James Michael Catterall as a director on 14 June 2015 (2 pages)
27 May 2015Termination of appointment of Kristoffor Dane Ward as a secretary on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF to Alexandra House Warren Street Stockport Cheshire SK1 1UD on 27 May 2015 (1 page)
27 May 2015Termination of appointment of Kristoffor Dane Ward as a director on 27 May 2015 (1 page)
27 May 2015Termination of appointment of Kristoffor Dane Ward as a director on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF to Alexandra House Warren Street Stockport Cheshire SK1 1UD on 27 May 2015 (1 page)
27 May 2015Termination of appointment of Kristoffor Dane Ward as a secretary on 27 May 2015 (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
11 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
5 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 July 2012Registered office address changed from 435 Bushbury House Wilmslow Road Manchester M20 4AF United Kingdom on 17 July 2012 (1 page)
17 July 2012Director's details changed for Mr Kristoffor Dane Ward on 1 January 2012 (2 pages)
17 July 2012Secretary's details changed for Mr Kristoffor Dane Ward on 1 January 2012 (1 page)
17 July 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
17 July 2012Director's details changed for Mr Kristoffor Dane Ward on 1 January 2012 (2 pages)
17 July 2012Registered office address changed from 435 Bushbury House Wilmslow Road Manchester M20 4AF United Kingdom on 17 July 2012 (1 page)
17 July 2012Secretary's details changed for Mr Kristoffor Dane Ward on 1 January 2012 (1 page)
17 July 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
17 July 2012Secretary's details changed for Mr Kristoffor Dane Ward on 1 January 2012 (1 page)
17 July 2012Director's details changed for Mr Kristoffor Dane Ward on 1 January 2012 (2 pages)
20 April 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
20 April 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
12 September 2011Current accounting period shortened from 31 January 2012 to 30 September 2011 (2 pages)
12 September 2011Current accounting period shortened from 31 January 2012 to 30 September 2011 (2 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)