Company NameDiamond Reworks Limited
Company StatusDissolved
Company Number07682891
CategoryPrivate Limited Company
Incorporation Date27 June 2011(12 years, 10 months ago)
Dissolution Date26 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMrs Lorraine Patricia Berry
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Riverside Road
Radcliffe
Manchester
Lancashire
M26 2PX
Director NameMr David Berry
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Riverside Road
Radcliffe
Manchester
Lancashire
M26 2PX

Location

Registered Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£26,412
Current Liabilities£64,178

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 August 2016Final Gazette dissolved following liquidation (1 page)
26 August 2016Final Gazette dissolved following liquidation (1 page)
6 June 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 June 2016 (2 pages)
6 June 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 June 2016 (2 pages)
26 May 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
26 May 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
10 September 2015Liquidators' statement of receipts and payments to 17 July 2015 (13 pages)
10 September 2015Liquidators statement of receipts and payments to 17 July 2015 (13 pages)
10 September 2015Liquidators' statement of receipts and payments to 17 July 2015 (13 pages)
14 August 2014Liquidators' statement of receipts and payments to 17 July 2014 (10 pages)
14 August 2014Liquidators statement of receipts and payments to 17 July 2014 (10 pages)
14 August 2014Liquidators' statement of receipts and payments to 17 July 2014 (10 pages)
22 July 2013Appointment of a voluntary liquidator (1 page)
22 July 2013Statement of affairs with form 4.19 (5 pages)
22 July 2013Statement of affairs with form 4.19 (5 pages)
22 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-07-18
(1 page)
22 July 2013Appointment of a voluntary liquidator (1 page)
10 July 2013Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England on 10 July 2013 (2 pages)
10 July 2013Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England on 10 July 2013 (2 pages)
1 May 2013Termination of appointment of David Berry as a director (1 page)
1 May 2013Termination of appointment of David Berry as a director (1 page)
11 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 2
(4 pages)
18 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 2
(4 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)