London
SW1W 8TS
Director Name | Timothy Charles Addison Ross |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1997(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 October 2000) |
Role | Company Director |
Correspondence Address | Irongate Farm Halls Green Weston Hitchin Hertfordshire SG4 7DR |
Secretary Name | David Alexander Addison Addison Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1997(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eaton Terrace London SW1W 8TS |
Director Name | Gilfrid John Baker Cresswell |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1999) |
Role | Solicitor |
Correspondence Address | 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Director Name | Gilfrid John Baker Cresswell |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1999) |
Role | Solicitor |
Correspondence Address | 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Lorraine Sproule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(4 days after company formation) |
Appointment Duration | 1 week (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | 9 Centurian Way Bedlington Northumberland NE22 6LD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Wooler Industrial Estate Wooler Northumberland NE71 6SL |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Wooler |
Ward | Wooler |
Built Up Area | Wooler |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2000 | Application for striking-off (1 page) |
1 March 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
21 September 1999 | Return made up to 10/07/99; no change of members
|
19 January 1999 | Full accounts made up to 30 April 1998 (4 pages) |
20 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
26 August 1997 | Company name changed diamondmoon LIMITED\certificate issued on 27/08/97 (2 pages) |
4 August 1997 | Resolutions
|
29 July 1997 | New director appointed (2 pages) |