Dissolved
Dissolved 2014-04-01
Company Information for DIAMOND HOMES (NORTHERN) LIMITED
ROTHERHAM, SOUTH YORKSHIRE, S65,
|
Company Registration Number
04487225
Private Limited Company
Dissolved Dissolved 2014-04-01 |
Company Name | |
---|---|
DIAMOND HOMES (NORTHERN) LIMITED | |
Legal Registered Office | |
ROTHERHAM SOUTH YORKSHIRE | |
Company Number | 04487225 | |
---|---|---|
Date formed | 2002-07-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-04-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-08 22:11:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN GROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUREFLASH INTERNATIONAL LIMITED |
Company Secretary | ||
KATHRYN LAWTON |
Company Secretary | ||
JOANNE RAYNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FISHING REPUBLIC RETAIL LIMITED | Director | 2015-07-13 | CURRENT | 2015-07-13 | In Administration/Administrative Receiver | |
FISHING REPUBLIC PLC | Director | 2014-08-30 | CURRENT | 2014-08-30 | In Administration/Administrative Receiver | |
ANGLING FOUNDATION LIMITED | Director | 2009-01-01 | CURRENT | 2002-09-23 | Dissolved 2017-03-14 | |
THE ANGLING TRADES ASSOCIATION LIMITED | Director | 2004-06-03 | CURRENT | 1973-05-18 | Active | |
DEARNE VALLEY PROPERTY LIMITED | Director | 2002-07-24 | CURRENT | 2002-07-24 | Dissolved 2017-09-26 | |
WICKHAM HOMES (NORTHERN) LTD, | Director | 2002-07-16 | CURRENT | 2002-07-16 | Active - Proposal to Strike off | |
A K CONSTRUCTION (SOUTH YORKSHIRE) LIMITED | Director | 2001-07-23 | CURRENT | 2001-07-23 | Dissolved 2016-06-21 | |
KLOBBA LIMITED | Director | 2001-04-10 | CURRENT | 2001-04-10 | Dissolved 2015-10-27 | |
FISHING REPUBLIC TRADING LIMITED | Director | 1991-09-10 | CURRENT | 1991-08-28 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LUREFLASH INTERNATIONAL LIMITED | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 21/08/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/07/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LUREFLASH INTERNATIONAL LIMITED / 16/07/2011 | |
AR01 | 16/07/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 39-42 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/07/2008 TO 31/12/2008 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
ELRES | S386 DISP APP AUDS 16/07/02 | |
ELRES | S366A DISP HOLDING AGM 16/07/02 | |
88(2)R | AD 16/07/02--------- £ SI 999@1=999 £ IC 1/1000 | |
ELRES | S252 DISP LAYING ACC 16/07/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 11 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2011-12-31 | £ 114,118 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 193,365 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIAMOND HOMES (NORTHERN) LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Current Assets | 2011-12-31 | £ 27,541 |
Debtors | 2011-12-31 | £ 27,399 |
Secured Debts | 2011-12-31 | £ 136,118 |
Shareholder Funds | 2011-12-31 | £ 112,342 |
Tangible Fixed Assets | 2011-12-31 | £ 392,284 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DIAMOND HOMES (NORTHERN) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |