Company NameDiamond Cleaning Solutions Nw Limited
Company StatusDissolved
Company Number08064889
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 11 months ago)
Dissolution Date21 April 2020 (4 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr William Richard Cooper
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2012(same day as company formation)
RoleCleaning
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor 340 Deansgate
Manchester
M3 4LY
Director NameMr Kieran Francis Gerrard Costello
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address79 Windsor Road
Prestwich
Manchester
M25 0DB
Secretary NameMrs Karen Costello
StatusResigned
Appointed02 January 2014(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 July 2017)
RoleCompany Director
Correspondence Address79 Windsor Road
Prestwich
Manchester
M25 0DB

Contact

Websitediamond-valeting.co.uk

Location

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

Shareholders

50 at £1Kieran Francis Gerrard Costello
50.00%
Ordinary
50 at £1William Richard Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth£1,336
Cash£28,776
Current Liabilities£157,495

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Charges

13 September 2012Delivered on: 17 September 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

21 April 2020Final Gazette dissolved following liquidation (1 page)
21 January 2020Return of final meeting in a creditors' voluntary winding up (22 pages)
12 September 2019Liquidators' statement of receipts and payments to 9 July 2019 (21 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2018Registered office address changed from 79 Windsor Road Prestwich Manchester M25 0DB to Begbies Traynor 340 Deansgate Manchester M3 4LY on 31 July 2018 (2 pages)
27 July 2018Appointment of a voluntary liquidator (3 pages)
27 July 2018Statement of affairs (9 pages)
27 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-10
(1 page)
24 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
15 August 2017Termination of appointment of Kieran Francis Gerrard Costello as a director on 1 July 2017 (2 pages)
15 August 2017Termination of appointment of Karen Costello as a secretary on 17 July 2017 (2 pages)
15 August 2017Termination of appointment of Karen Costello as a secretary on 17 July 2017 (2 pages)
15 August 2017Termination of appointment of Kieran Francis Gerrard Costello as a director on 1 July 2017 (2 pages)
15 August 2017Cessation of Kieran Francis Gerrard Costello as a person with significant control on 1 July 2017 (4 pages)
15 August 2017Cessation of Kieran Francis Gerrard Costello as a person with significant control on 1 July 2017 (4 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
4 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
4 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
11 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014Registered office address changed from 14a Whitelegge Street Bury Whitelegge Street Bury Lancashire BL8 1SW England to 79 Windsor Road Prestwich Manchester M25 0DB on 30 September 2014 (1 page)
30 September 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Registered office address changed from 14a Whitelegge Street Bury Whitelegge Street Bury Lancashire BL8 1SW England to 79 Windsor Road Prestwich Manchester M25 0DB on 30 September 2014 (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
12 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 February 2014Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
7 February 2014Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
2 January 2014Registered office address changed from C/O 10 10 Willow Road Prestwich Manchester Greater Manchester M25 3DZ United Kingdom on 2 January 2014 (1 page)
2 January 2014Registered office address changed from C/O 10 10 Willow Road Prestwich Manchester Greater Manchester M25 3DZ United Kingdom on 2 January 2014 (1 page)
2 January 2014Appointment of Mrs Karen Costello as a secretary (2 pages)
2 January 2014Registered office address changed from C/O 10 10 Willow Road Prestwich Manchester Greater Manchester M25 3DZ United Kingdom on 2 January 2014 (1 page)
2 January 2014Appointment of Mrs Karen Costello as a secretary (2 pages)
2 January 2014Appointment of Mr Kieran Francis Gerrard Costello as a director (2 pages)
2 January 2014Appointment of Mr Kieran Francis Gerrard Costello as a director (2 pages)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 1
(3 pages)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 1
(3 pages)
17 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)