Company NameDiplomat Extrusions Limited
Company StatusDissolved
Company Number03724895
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)
Dissolution Date29 August 2023 (8 months ago)
Previous NameSandco 612 Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Kushil Amlani
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(3 months, 3 weeks after company formation)
Appointment Duration24 years, 2 months (closed 29 August 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Callerton Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EN
Director NameMrs Faria Chaudhry
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(8 years, 4 months after company formation)
Appointment Duration16 years, 1 month (closed 29 August 2023)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address128 Park Avenue
Bush Hill Park
Enfield
Middlesex
EN1 2BH
Director NameMr Khalid Chaudhry
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(8 years, 4 months after company formation)
Appointment Duration16 years, 1 month (closed 29 August 2023)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address128 Park Avenue
Enfield
Middlesex
EN1 2BH
Secretary NameMrs Faria Chaudhry
NationalityBritish
StatusClosed
Appointed27 July 2007(8 years, 4 months after company formation)
Appointment Duration16 years, 1 month (closed 29 August 2023)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address128 Park Avenue
Bush Hill Park
Enfield
Middlesex
EN1 2BH
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Middlesbrook
Darras Hall Ponteland
Darras Hall
Newcastle Upon Tyne
NE20 9XH
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameAnn Christine Palmer
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(1 month, 3 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 05 May 1999)
RoleTax Consultant
Correspondence AddressEast Peterel Field Farm
Hexham
Northumberland
NE46 2JT
Director NameMr Karl Eric Watkin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(1 month, 3 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 05 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGhylleheugh
Longhorsley
Morpeth
Northumberland
NE65 8RF
Secretary NameAnn Christine Palmer
NationalityBritish
StatusResigned
Appointed27 April 1999(1 month, 3 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 05 May 1999)
RoleTax Consultant
Correspondence AddressEast Peterel Field Farm
Hexham
Northumberland
NE46 2JT
Director NameMr Mehmood Khalid Chaudhry
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 October 1999)
RoleChairman
Country of ResidenceEngland
Correspondence Address128 Park Avenue
Enfield
Middlesex
EN1 2BY
Director NameMr Feisal Hassan Sherman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(2 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Selborne Gardens
London
NW4 4SJ
Secretary NameMr Kushil Amlani
NationalityBritish
StatusResigned
Appointed10 May 1999(2 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 27 July 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Callerton Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EN
Director NameMr Zahid Chaudhry
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(7 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address405 Cockfoster Road
Hadley Wood
Barnet
Hertfordshire
EN4 0JS

Location

Registered AddressC/O Tenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2014
Net Worth£614,234
Cash£42,532
Current Liabilities£784,037

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

29 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2023First Gazette notice for compulsory strike-off (1 page)
26 March 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
3 July 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
3 April 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
19 June 2013Liquidators' statement of receipts and payments to 25 April 2013 (15 pages)
19 June 2013Liquidators' statement of receipts and payments to 25 April 2013 (15 pages)
19 June 2013Liquidators statement of receipts and payments to 25 April 2013 (15 pages)
23 May 2012Liquidators' statement of receipts and payments to 25 April 2012 (15 pages)
23 May 2012Liquidators' statement of receipts and payments to 25 April 2012 (15 pages)
23 May 2012Liquidators statement of receipts and payments to 25 April 2012 (15 pages)
29 June 2011Liquidators statement of receipts and payments to 25 April 2011 (12 pages)
29 June 2011Liquidators' statement of receipts and payments to 25 April 2011 (12 pages)
29 June 2011Liquidators' statement of receipts and payments to 25 April 2011 (12 pages)
26 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
26 April 2010Administrator's progress report to 20 April 2010 (13 pages)
26 April 2010Administrator's progress report to 20 April 2010 (13 pages)
26 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
23 November 2009Administrator's progress report to 20 October 2009 (10 pages)
23 November 2009Administrator's progress report to 20 October 2009 (10 pages)
31 July 2009Result of meeting of creditors (4 pages)
31 July 2009Result of meeting of creditors (4 pages)
8 July 2009Result of meeting of creditors (7 pages)
8 July 2009Result of meeting of creditors (7 pages)
19 June 2009Statement of administrator's proposal (28 pages)
19 June 2009Statement of administrator's proposal (28 pages)
29 April 2009Appointment of an administrator (1 page)
29 April 2009Appointment of an administrator (1 page)
24 April 2009Registered office changed on 24/04/2009 from dukesway team valley trading estate gateshead tyne & wear NE11 0PZ (1 page)
24 April 2009Registered office changed on 24/04/2009 from dukesway team valley trading estate gateshead tyne & wear NE11 0PZ (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
30 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
10 April 2008Return made up to 27/03/08; full list of members (4 pages)
10 April 2008Return made up to 27/03/08; full list of members (4 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
7 August 2007New director appointed (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New secretary appointed;new director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New secretary appointed;new director appointed (1 page)
9 May 2007Accounts for a small company made up to 31 August 2006 (6 pages)
9 May 2007Accounts for a small company made up to 31 August 2006 (6 pages)
25 April 2007Return made up to 27/03/07; full list of members (4 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Return made up to 27/03/07; full list of members (4 pages)
4 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
4 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
31 March 2006Return made up to 27/03/06; full list of members (3 pages)
31 March 2006Return made up to 27/03/06; full list of members (3 pages)
27 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
27 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
13 May 2005Return made up to 27/03/05; full list of members (8 pages)
13 May 2005Return made up to 27/03/05; full list of members (8 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (5 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (5 pages)
23 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2003Accounts for a small company made up to 31 August 2001 (6 pages)
22 April 2003Accounts for a small company made up to 31 August 2002 (5 pages)
22 April 2003Accounts for a small company made up to 31 August 2001 (6 pages)
22 April 2003Accounts for a small company made up to 31 August 2002 (5 pages)
11 April 2003Return made up to 27/03/03; full list of members (8 pages)
11 April 2003Return made up to 27/03/03; full list of members (8 pages)
26 June 2002Ad 31/01/01--------- £ si 98@1 (2 pages)
26 June 2002Ad 31/01/01--------- £ si 98@1 (2 pages)
3 April 2002Return made up to 27/03/02; full list of members (7 pages)
3 April 2002Return made up to 27/03/02; full list of members (7 pages)
7 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
29 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
27 July 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
27 July 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
2 May 2000Return made up to 03/03/00; full list of members (7 pages)
2 May 2000Return made up to 03/03/00; full list of members (7 pages)
2 February 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
7 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 1999Ad 19/05/99--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages)
7 June 1999Ad 19/05/99--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages)
7 June 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 1999Nc inc already adjusted 19/05/99 (1 page)
7 June 1999Nc inc already adjusted 19/05/99 (1 page)
7 June 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
21 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
21 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
19 May 1999Registered office changed on 19/05/99 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
19 May 1999Registered office changed on 19/05/99 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
18 May 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999New secretary appointed (2 pages)
28 April 1999Company name changed sandco 612 LIMITED\certificate issued on 28/04/99 (2 pages)
28 April 1999Company name changed sandco 612 LIMITED\certificate issued on 28/04/99 (2 pages)
3 March 1999Incorporation (28 pages)
3 March 1999Incorporation (28 pages)