DIESPEKER HOLDINGS LTD
Overview
| Company Name | DIESPEKER HOLDINGS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03892875 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DIESPEKER HOLDINGS LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DIESPEKER HOLDINGS LTD located?
| Registered Office Address | C12 Marquis Court Marquisway Team Valley NE11 0RU Gateshead |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DIESPEKER HOLDINGS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What is the status of the latest confirmation statement for DIESPEKER HOLDINGS LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 10, 2020 |
What are the latest filings for DIESPEKER HOLDINGS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Aug 22, 2024 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 22, 2023 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 22, 2022 | 12 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Bridge End Works Ryhope Road, Ryhope Sunderland Tyne & Wear SR2 0NJ to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on Sep 01, 2021 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Nov 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Nov 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DIESPEKER HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAIDLER, Joanne Elaine | Secretary | 9 Saint Stevens Close Mount Pleasant DH4 7SJ Houghton Le Spring Tyne & Wear | British | 67405900003 | ||||||
| LAIDLER, Joseph Edward | Director | 50 Woodville Crescent SR4 8QG Sunderland The Mount United Kingdom | England | British | 136205610001 | |||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| HANCOCK, Anthony James | Director | 87 Wheatley Avenue WF6 1HP Normanton West Yorkshire | British | 43192710001 | ||||||
| HAYMAN, Allan Rees | Director | 1 The Copse East Ardsley WF3 2JT Wakefield West Yorkshire | England | British | 67405880001 |
Who are the persons with significant control of DIESPEKER HOLDINGS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jospeh Edward Laidler | Nov 10, 2016 | Marquisway Team Valley NE11 0RU Gateshead C12 Marquis Court | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does DIESPEKER HOLDINGS LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0