Manchester
M3 4LY
Director Name | Mr Kieran Francis Gerrard Costello |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 79 Windsor Road Prestwich Manchester M25 0DB |
Secretary Name | Mrs Karen Costello |
---|---|
Status | Resigned |
Appointed | 02 January 2014(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 July 2017) |
Role | Company Director |
Correspondence Address | 79 Windsor Road Prestwich Manchester M25 0DB |
Website | diamond-valeting.co.uk |
---|
Registered Address | Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Kieran Francis Gerrard Costello 50.00% Ordinary |
---|---|
50 at £1 | William Richard Cooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,336 |
Cash | £28,776 |
Current Liabilities | £157,495 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 July |
13 September 2012 | Delivered 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 |
---|
21 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2020 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
12 September 2019 | Liquidators' statement of receipts and payments to 9 July 2019 (21 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2018 | Registered 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 2018 | Appointment of a voluntary liquidator (3 pages) |
27 July 2018 | Statement of affairs (9 pages) |
27 July 2018 | Resolutions
|
24 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
15 August 2017 | Termination of appointment of Kieran Francis Gerrard Costello as a director on 1 July 2017 (2 pages) |
15 August 2017 | Termination of appointment of Karen Costello as a secretary on 17 July 2017 (2 pages) |
15 August 2017 | Termination of appointment of Karen Costello as a secretary on 17 July 2017 (2 pages) |
15 August 2017 | Termination of appointment of Kieran Francis Gerrard Costello as a director on 1 July 2017 (2 pages) |
15 August 2017 | Cessation of Kieran Francis Gerrard Costello as a person with significant control on 1 July 2017 (4 pages) |
15 August 2017 | Cessation of Kieran Francis Gerrard Costello as a person with significant control on 1 July 2017 (4 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
13 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
4 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
11 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | Registered 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 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Registered 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 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 February 2014 | Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page) |
7 February 2014 | Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page) |
2 January 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mrs Karen Costello as a secretary (2 pages) |
2 January 2014 | Registered 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 2014 | Appointment of Mrs Karen Costello as a secretary (2 pages) |
2 January 2014 | Appointment of Mr Kieran Francis Gerrard Costello as a director (2 pages) |
2 January 2014 | Appointment of Mr Kieran Francis Gerrard Costello as a director (2 pages) |
16 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
16 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
17 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 May 2012 | Incorporation
|
11 May 2012 | Incorporation
|