Canterbury
Kent
CT1 3BL
Director Name | Robert Edward Carnell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 September 2008) |
Role | Technician |
Correspondence Address | Palmers Cottage West Chiltington Lane Coneyhurst Billingshurst West Sussex RH14 9DN |
Director Name | Trevor George Stephen Clarke |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 May 2003) |
Role | Consultant |
Correspondence Address | 37 Astra Court Hythe Marina Hythe Southampton Hampshire SO45 6DZ |
Director Name | Robert John Priest |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 July 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 100 Brookfield Road Aldershot Hampshire GU12 4UT |
Secretary Name | James Ogilvie Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 31 March 2003) |
Role | Solicitor |
Correspondence Address | 4f Shirland Mews Maida Vale London W9 3DY |
Secretary Name | John Gordon Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 September 2010) |
Role | Company Director |
Correspondence Address | 6 Adisham Drive Maidstone Kent ME16 0NL |
Director Name | Mr Trevor George Stephen Clarke |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ladymead School Road, Bursledon Southampton Hampshire SO31 8BY |
Director Name | Mr Ronald Leslie Hodkinson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 August 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 36 Rutland Gate Knightsbridge London SW7 1PD |
Director Name | Alastair Keith Livesey |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 May 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Wayside Church Path Station Road Cowfold West Sussex RH13 8DA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | KARA Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 2004) |
Correspondence Address | Pc House 2 South Street Hythe Southampton Hampshire SO45 6EB |
Registered Address | Room D229 Wilton Center Redcar Yorkshire TS10 4RF |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Built Up Area | Teesside |
1 at £1 | Diverse Energy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,653 |
Cash | £9 |
Current Liabilities | £1,662 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | Application to strike the company off the register (3 pages) |
5 March 2013 | Application to strike the company off the register (3 pages) |
24 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders Statement of capital on 2012-02-24
|
24 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders Statement of capital on 2012-02-24
|
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 July 2011 | Termination of appointment of Robert Priest as a director (1 page) |
26 July 2011 | Termination of appointment of Alastair Livesey as a director (1 page) |
26 July 2011 | Termination of appointment of Robert Priest as a director (1 page) |
26 July 2011 | Termination of appointment of Alastair Livesey as a director (1 page) |
13 July 2011 | Appointment of Mr Dirk Roger Smet as a director (2 pages) |
13 July 2011 | Appointment of Mr Dirk Roger Smet as a director (2 pages) |
24 March 2011 | Termination of appointment of Trevor Clarke as a director (1 page) |
24 March 2011 | Termination of appointment of Trevor Clarke as a director (1 page) |
23 March 2011 | Termination of appointment of Trevor Clarke as a director (1 page) |
23 March 2011 | Termination of appointment of Trevor Clarke as a director (1 page) |
1 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
20 October 2010 | Termination of appointment of John Beard as a secretary (1 page) |
20 October 2010 | Termination of appointment of John Beard as a secretary (1 page) |
29 September 2010 | Director's details changed for Alastair Keith Livesey on 19 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Alastair Keith Livesey on 19 September 2010 (2 pages) |
16 September 2010 | Termination of appointment of Ronald Hodkinson as a director (1 page) |
16 September 2010 | Termination of appointment of Ronald Hodkinson as a director (1 page) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Director's details changed for Alastair Keith Livesey on 23 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Ronald Leslie Hodkinson on 23 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Ronald Leslie Hodkinson on 23 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Alastair Keith Livesey on 23 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Trevor George Stephen Clarke on 23 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Trevor George Stephen Clarke on 23 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Robert John Priest on 23 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Robert John Priest on 23 January 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 May 2009 | Director Appointed Alastair Keith Livesey Logged Form (2 pages) |
22 May 2009 | Director appointed alastair keith livesey logged form (2 pages) |
23 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
20 February 2009 | Secretary's change of particulars / john beard / 01/12/2007 (1 page) |
20 February 2009 | Secretary's Change of Particulars / john beard / 01/12/2007 / HouseName/Number was: , now: 6; Street was: 35 holly drive, now: adisham drive; Area was: ryton on dunsmore, now: ; Post Town was: coventry, now: maidstone; Region was: west midlands, now: kent; Post Code was: CV8 3QA, now: ME16 0NL; Country was: , now: united kingdom (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from room C219 wilton center redcar yorkshire TS10 4RF (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from room C219 wilton center redcar yorkshire TS10 4RF (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from the center for process innovation room B210 wilton center redcar yorkshire TS10 4RF (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from the center for process innovation room B210 wilton center redcar yorkshire TS10 4RF (1 page) |
1 October 2008 | Accounts made up to 31 March 2008 (1 page) |
1 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
24 September 2008 | Location of register of members (1 page) |
24 September 2008 | Location of register of members (1 page) |
23 September 2008 | Director appointed ronald leslie hodkinson (2 pages) |
23 September 2008 | Director appointed ronald leslie hodkinson (2 pages) |
18 September 2008 | Appointment terminated director robert carnell (1 page) |
18 September 2008 | Director appointed trevor george stephen clarke (2 pages) |
18 September 2008 | Appointment Terminated Director robert carnell (1 page) |
18 September 2008 | Director appointed trevor george stephen clarke (2 pages) |
16 September 2008 | Return made up to 23/01/08; full list of members (5 pages) |
16 September 2008 | Return made up to 23/01/08; full list of members (5 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from pavilion view 19 new road brighton east sussex BN1 1EY (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from pavilion view 19 new road brighton east sussex BN1 1EY (1 page) |
21 February 2008 | Company name changed useline LIMITED\certificate issued on 21/02/08 (3 pages) |
21 February 2008 | Company name changed useline LIMITED\certificate issued on 21/02/08 (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 49 london road horsham west sussex RH12 1AN (1 page) |
29 January 2008 | Accounts made up to 31 March 2007 (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 49 london road horsham west sussex RH12 1AN (1 page) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
7 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
7 February 2007 | Accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
30 May 2006 | Accounts made up to 31 March 2005 (4 pages) |
30 May 2006 | Return made up to 23/01/06; full list of members (7 pages) |
30 May 2006 | Return made up to 23/01/06; full list of members
|
30 May 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
26 April 2005 | Return made up to 23/01/05; full list of members (7 pages) |
26 April 2005 | Return made up to 23/01/05; full list of members (7 pages) |
10 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
10 January 2005 | Return made up to 23/01/04; full list of members
|
10 January 2005 | Accounts made up to 31 March 2004 (3 pages) |
10 January 2005 | Return made up to 23/01/04; full list of members (7 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 49 london road horsham west sussex RH12 1AN (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 49 london road horsham west sussex RH12 1AN (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: chara LIMITED p c house 2 south street, hythe southampton hampshire SO45 6EB (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: chara LIMITED p c house 2 south street, hythe southampton hampshire SO45 6EB (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
26 May 2004 | Accounts made up to 31 March 2003 (5 pages) |
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
8 April 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Return made up to 23/01/03; full list of members (6 pages) |
8 April 2003 | Return made up to 23/01/03; full list of members
|
8 April 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: p c house 2 south street, hythe southampton SO45 6EB (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New secretary appointed (1 page) |
8 April 2003 | New secretary appointed (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: p c house 2 south street, hythe southampton SO45 6EB (1 page) |
8 April 2003 | New director appointed (2 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: 120 east road london N1 6AA (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 120 east road london N1 6AA (1 page) |
23 January 2002 | Incorporation (15 pages) |