Company NameDiplomat Profiles Management Services Limited
Company StatusDissolved
Company Number03066338
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 11 months ago)
Previous NameBensoncroft Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnayat Katirai
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1995(3 months, 4 weeks after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence AddressChevy Chase 66 Runnymede Road
Darras Hall
Ponteland
Tyne And Wear
Director NameSteven Katirai
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1995(3 months, 4 weeks after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence AddressOtters Holt Todstead
Longframlington
Morpeth
Northumberland
NE65 8AU
Secretary NameShirin Suzanne Lowrey
NationalityBritish
StatusCurrent
Appointed06 October 1995(3 months, 4 weeks after company formation)
Appointment Duration28 years, 7 months
RoleManager
Correspondence AddressBolam White House Farm
Belsay
Northumberland
NE20 0HB
Director NameShirin Suzanne Lowrey
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1996(10 months, 3 weeks after company formation)
Appointment Duration28 years
RoleManager
Correspondence AddressBolam White House Farm
Belsay
Northumberland
NE20 0HB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressDukesway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0PZ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

24 August 2006Dissolved (1 page)
7 June 2000Completion of winding up (1 page)
7 June 2000Dissolution deferment (1 page)
2 February 2000Order of court to wind up (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
4 August 1998Return made up to 09/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 1998Full accounts made up to 31 October 1997 (8 pages)
20 April 1998Registered office changed on 20/04/98 from: bulman house regent centre gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page)
9 July 1997Return made up to 09/06/97; full list of members (9 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
7 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
3 October 1996Return made up to 09/06/96; full list of members (9 pages)
5 June 1996New director appointed (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Secretary resigned (2 pages)
13 October 1995Accounting reference date notified as 31/10 (1 page)
13 October 1995New director appointed (2 pages)
13 October 1995Registered office changed on 13/10/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
13 October 1995New secretary appointed (2 pages)
13 October 1995New director appointed (2 pages)
12 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
9 June 1995Incorporation (22 pages)