Manchester
M2 4DU
Director Name | Mr Stephen Stuart Solomon Conway |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Richard Alan Fry |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Fry & Company 52 Moreton Street London SW1V 2PB |
Secretary Name | Mr Richard Alan Fry |
---|---|
Status | Resigned |
Appointed | 23 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Fry & Company 52 Moreton Street London SW1V 2PB |
Director Name | Mr Clive Ensor Boultbee Brooks |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Regent House Theobald Street Borehamwood Herts WD6 4RS |
Director Name | Mr Lee Roberts |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 March 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ground Floor Regent House Theobald Street Borehamwood Herts WD6 4RS |
Secretary Name | Mr Adam Pinnell |
---|---|
Status | Resigned |
Appointed | 24 November 2014(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 May 2016) |
Role | Company Director |
Correspondence Address | Broadway House 32-35 Broad Street Hereford HR4 9AR Wales |
Secretary Name | Mr Martin Lee Thompson |
---|---|
Status | Resigned |
Appointed | 13 May 2016(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 March 2020) |
Role | Company Director |
Correspondence Address | Ground Floor Regent House Theobald Street Borehamwood Herts WD6 4RS |
Registered Address | C/O Cg&Co Greg's Building, 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Diamondpool LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2022 | Return of final meeting in a members' voluntary winding up (11 pages) |
12 October 2021 | Registered office address changed from 1 Bramley Close London NW7 4BR England to Greg's Building, 1 Booth Street Manchester M2 4DU on 12 October 2021 (2 pages) |
7 October 2021 | Declaration of solvency (5 pages) |
7 October 2021 | Appointment of a voluntary liquidator (3 pages) |
7 October 2021 | Resolutions
|
4 May 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
12 April 2021 | Registered office address changed from Ground Floor Regent House Theobald Street Borehamwood Herts WD6 4RS to 1 Bramley Close London NW7 4BR on 12 April 2021 (1 page) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
17 February 2021 | Confirmation statement made on 23 November 2020 with updates (4 pages) |
28 January 2021 | Cessation of Boultbee Brooks (Hatton Wall) Ltd as a person with significant control on 2 March 2020 (1 page) |
28 January 2021 | Notification of Dorian Nineberg as a person with significant control on 2 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of Martin Lee Thompson as a secretary on 3 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of Lee Roberts as a director on 3 March 2020 (1 page) |
31 March 2020 | Registered office address changed from Broadway House 32-35 Broad Street Hereford HR4 9AR to Ground Floor Regent House Theobald Street Borehamwood Herts WD6 4RS on 31 March 2020 (2 pages) |
31 March 2020 | Appointment of Mr Dorian Grant Nineberg as a director on 3 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of Clive Ensor Boultbee Brooks as a director on 3 March 2020 (1 page) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 December 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
29 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
23 May 2016 | Appointment of Mr Martin Lee Thompson as a secretary on 13 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Martin Lee Thompson as a secretary on 13 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Adam Pinnell as a secretary on 13 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Adam Pinnell as a secretary on 13 May 2016 (1 page) |
5 May 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
5 May 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
2 February 2016 | Appointment of Mr Lee Roberts as a director on 24 November 2014 (2 pages) |
2 February 2016 | Appointment of Mr Clive Ensor Boultbee Brooks as a director on 24 November 2014 (2 pages) |
2 February 2016 | Termination of appointment of Richard Alan Fry as a secretary on 24 November 2014 (1 page) |
2 February 2016 | Termination of appointment of Richard Alan Fry as a director on 24 November 2014 (1 page) |
2 February 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Appointment of Mr Adam Pinnell as a secretary on 24 November 2014 (2 pages) |
2 February 2016 | Appointment of Mr Clive Ensor Boultbee Brooks as a director on 24 November 2014 (2 pages) |
2 February 2016 | Termination of appointment of Richard Alan Fry as a secretary on 24 November 2014 (1 page) |
2 February 2016 | Termination of appointment of Stephen Stuart Solomon Conway as a director on 24 November 2014 (1 page) |
2 February 2016 | Appointment of Mr Adam Pinnell as a secretary on 24 November 2014 (2 pages) |
2 February 2016 | Termination of appointment of Stephen Stuart Solomon Conway as a director on 24 November 2014 (1 page) |
2 February 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Appointment of Mr Lee Roberts as a director on 24 November 2014 (2 pages) |
2 February 2016 | Termination of appointment of Richard Alan Fry as a director on 24 November 2014 (1 page) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Registered office address changed from C/O Fry & Company 52 Moreton Street London SW1V 2PB to Broadway House 32-35 Broad Street Hereford HR4 9AR on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from C/O Fry & Company 52 Moreton Street London SW1V 2PB to Broadway House 32-35 Broad Street Hereford HR4 9AR on 27 April 2015 (1 page) |
27 April 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-04-27
|
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
23 November 2012 | Incorporation (33 pages) |
23 November 2012 | Incorporation (33 pages) |
23 November 2012 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
23 November 2012 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |