Company NameThe Diving Centre (Newcastle) Ltd
Company StatusDissolved
Company Number01656390
CategoryPrivate Limited Company
Incorporation Date4 August 1982(41 years, 9 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous NameDiving Centre Limited(The)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Karl Holford
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1991(9 years, 3 months after company formation)
Appointment Duration17 years, 4 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Fenham Hall Drive
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9XA
Secretary NameJacqueline Holford
NationalityBritish
StatusClosed
Appointed01 February 2002(19 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 10 March 2009)
RoleCompany Director
Correspondence Address88 Fenham Hall Drive
Newcastle Upon Tyne
Tyne & Wear
NE4 9XA
Director NameMichael Holford
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(9 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address182 The Broadway
Tynemouth
NE30 3RX
Director NameStanley Holford
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(9 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88a Fenham Hall Drive
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9XA
Secretary NameMr Karl Holford
NationalityBritish
StatusResigned
Appointed02 November 1991(9 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Fenham Hall Drive
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9XA

Location

Registered Address88a Fenham Hall Drive
Fenham
Newcastle Upon Tyne
NE4 9XA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBlakelaw
Built Up AreaTyneside

Financials

Year2014
Net Worth£36,792
Cash£29,298
Current Liabilities£8,638

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
19 March 2008Application for striking-off (1 page)
16 November 2007Return made up to 02/11/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 January 2007Return made up to 02/11/06; full list of members (2 pages)
8 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 December 2004Return made up to 02/11/04; full list of members (6 pages)
23 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 November 2003Return made up to 02/11/03; full list of members (6 pages)
31 March 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
4 December 2002Return made up to 02/11/02; full list of members (7 pages)
26 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002Ad 02/02/02--------- £ si 250@1=250 £ ic 102/352 (2 pages)
11 March 2002Secretary resigned (1 page)
20 February 2002Director resigned (1 page)
15 November 2001Return made up to 02/11/01; full list of members (6 pages)
9 April 2001Full accounts made up to 30 September 2000 (10 pages)
19 January 2001Return made up to 02/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2000Full accounts made up to 30 September 1999 (10 pages)
7 June 2000Company name changed diving centre LIMITED(the)\certificate issued on 08/06/00 (2 pages)
1 December 1999Return made up to 02/11/99; full list of members (6 pages)
2 June 1999Particulars of mortgage/charge (4 pages)
22 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
6 November 1998Return made up to 02/11/98; full list of members (6 pages)
12 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 November 1997Return made up to 02/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
12 December 1996Return made up to 02/11/96; full list of members (6 pages)
2 August 1996Full accounts made up to 30 September 1995 (12 pages)
11 July 1996Ad 01/12/95--------- £ si 2@1=2 £ ic 100/102 (2 pages)
11 July 1996Director resigned (2 pages)
6 December 1995Return made up to 02/11/95; no change of members (4 pages)
19 May 1995Full accounts made up to 30 September 1994 (7 pages)