Company NameDiabawn Limited
Company StatusDissolved
Company Number04204504
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Alan Geoffrey Belton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2001(4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 10 February 2004)
RoleCompany Director
Correspondence Address17a Hough Green
Chester
Cheshire
CH4 8JG
Wales
Secretary NameMr Alan Geoffrey Belton
NationalityBritish
StatusClosed
Appointed22 May 2001(4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 10 February 2004)
RoleCompany Director
Correspondence Address17a Hough Green
Chester
Cheshire
CH4 8JG
Wales
Director NameJohn Reginald Hodges
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address27 Ffordd Y Berllan
Towyn
Abergele
Clwyd
LL22 9LZ
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Rst Fava & Co
Queens Court Business Centre
73 Gilkes Street
Middlesbrough Cleveland
TS1 5EH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
15 September 2003Application for striking-off (1 page)
11 September 2003Director resigned (1 page)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 June 2003Return made up to 24/04/03; full list of members (7 pages)
29 April 2002Return made up to 24/04/02; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 February 2002Ad 06/02/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 December 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed;new director appointed (2 pages)
29 May 2001Registered office changed on 29/05/01 from: 788-790 finchley road london NW11 7TJ (1 page)