Company NameDiplomat Finance Limited
Company StatusDissolved
Company Number03458698
CategoryPrivate Limited Company
Incorporation Date31 October 1997(26 years, 6 months ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)
Previous NameJackpot 2000 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSteven Katirai
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 25 January 2000)
RoleAccountant
Correspondence AddressOtters Holt Todstead
Longframlington
Morpeth
Northumberland
NE65 8AU
Secretary NameStephen John Birmingham
NationalityBritish
StatusClosed
Appointed12 December 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 25 January 2000)
RoleChartered Accountant
Correspondence Address31 Holcombe Lee
Holcombe Brook
Ramsbottom Bury
Lancashire
BL0 9QR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed31 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Michael William Redshaw
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 1999)
RoleSalesman
Country of ResidenceEngland
Correspondence Address61 Woodthorpe Park Drive
Sandal
Wakefield
West Yorkshire
WF2 6SU

Location

Registered AddressDiplomat House Dukesway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0PZ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
12 August 1999Application for striking-off (1 page)
11 August 1999Director resigned (2 pages)
26 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1998Company name changed jackpot 2000 LIMITED\certificate issued on 27/01/98 (2 pages)
19 January 1998Registered office changed on 19/01/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
31 October 1997Incorporation (18 pages)