DIPLOMAT DURLEY CHINE LTD
Overview
Company Name | DIPLOMAT DURLEY CHINE LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04907321 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DIPLOMAT DURLEY CHINE LTD?
- Other service activities n.e.c. (96090) / Other service activities
Where is DIPLOMAT DURLEY CHINE LTD located?
Registered Office Address | 26a Old Elvet DH1 3HN Durham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DIPLOMAT DURLEY CHINE LTD?
Company Name | From | Until |
---|---|---|
CHESTERFORD PROPERTIES (EASINGTON) LTD | May 11, 2004 | May 11, 2004 |
CHESTERFORD PROPERTIES (FARNLEY) LIMITED | Mar 17, 2004 | Mar 17, 2004 |
NORTHUMBRIAN HOUSE LETTINGS LTD | Sep 22, 2003 | Sep 22, 2003 |
What are the latest accounts for DIPLOMAT DURLEY CHINE LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for DIPLOMAT DURLEY CHINE LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Previous accounting period extended from Mar 31, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||
Registered office address changed from Suite 2 Mayford House Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on Oct 11, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 22, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Sep 22, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Sep 22, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Sep 22, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Paul Andrew Brown on Oct 01, 2013 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Kevin Jackson on Oct 01, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Sep 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 8 Cathedrals Court Lane Durham DH1 3JS* on May 14, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Sep 22, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Sep 22, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Sep 22, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Kevin Jackson on Sep 22, 2009 | 1 pages | CH01 | ||||||||||
Who are the officers of DIPLOMAT DURLEY CHINE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Paul Andrew | Secretary | Old Elvet DH1 3HN Durham 26a England | British | 9568380002 | ||||||
JACKSON, Kevin | Director | Old Elvet DH1 3HN Durham 26a England | England | British | Property Developer | 93992820002 | ||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
BEST, Stephen | Director | The Orchard Potters Bank DH1 3RR Durham | England | British | Director | 55221500001 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of DIPLOMAT DURLEY CHINE LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Mary Catherine Best | Apr 06, 2016 | Old Elvet DH1 3HN Durham 26a England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Deirdre Ann De Vere Jackson | Apr 06, 2016 | Old Elvet DH1 3HN Durham 26a England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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