Company NameDiamond Shipping Limited
Company StatusDissolved
Company Number04615709
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)
Previous NamePlacebyte Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Albert Edward Le Blond
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(1 month after company formation)
Appointment Duration8 years, 5 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stonedene Park
Wetherby
West Yorkshire
LS22 7FZ
Director NameJoan Le Blond
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2007(4 years after company formation)
Appointment Duration4 years, 5 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stonedene Park
Wetherby
West Yorkshire
LS22 7FZ
Secretary NameDavid Clark
NationalityBritish
StatusClosed
Appointed03 January 2007(4 years after company formation)
Appointment Duration4 years, 5 months (closed 14 June 2011)
RoleCompany Director
Correspondence Address11 Huntly Road
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UR
Director NameMr Christopher James Gibson Davies
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 03 January 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence Address13 Llwyn Y Grant Road
Penylan
Cardiff
South Glamorgan
CF23 9ET
Wales
Director NameDavid Ellis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 03 January 2007)
RoleCompany Director
Correspondence AddressApartment 5 Worcester House
Cyncoed Gardens
Cardiff
CF23 5SL
Wales
Director NameMr Hugh Gwyn Williams
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 03 January 2007)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBonvilston Cottage
Bonvilston
Cardiff
CF5 6TR
Wales
Secretary NameVictoria Maureen Dwyer
NationalityBritish
StatusResigned
Appointed14 January 2003(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 03 January 2007)
RoleSecretary
Correspondence Address100 Western Avenue North
Cardiff
South Glamorgan
CF14 2SB
Wales
Director NameMr Christopher Lloyd Williams
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 January 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Three Tuns
Cowbridge Road
St. Nicholas
Vale Of Glamorgan
CF5 6SH
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Huntly Road, Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardSt Mary's
Built Up AreaTyneside

Financials

Year2014
Net Worth£1,749,704
Current Liabilities£7,605

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
16 February 2011Application to strike the company off the register (3 pages)
16 February 2011Application to strike the company off the register (3 pages)
30 December 2010Annual return made up to 12 December 2010 with a full list of shareholders
Statement of capital on 2010-12-30
  • GBP 1,000
(5 pages)
30 December 2010Annual return made up to 12 December 2010 with a full list of shareholders
Statement of capital on 2010-12-30
  • GBP 1,000
(5 pages)
20 April 2010Total exemption full accounts made up to 31 July 2009 (15 pages)
20 April 2010Total exemption full accounts made up to 31 July 2009 (15 pages)
16 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Albert Edward Le Blond on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Albert Edward Le Blond on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Joan Le Blond on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Joan Le Blond on 16 December 2009 (2 pages)
30 June 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
30 June 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
15 December 2008Return made up to 12/12/08; full list of members (3 pages)
15 December 2008Return made up to 12/12/08; full list of members (3 pages)
1 September 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
1 September 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
19 August 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 alignment with parent or subsidiary (1 page)
19 August 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 Alignment with Parent or Subsidiary (1 page)
17 December 2007Location of register of members (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Registered office changed on 17/12/07 from: 1 caspian point caspian way cardiff south glamorgan CF10 4DQ (1 page)
17 December 2007Return made up to 12/12/07; full list of members (3 pages)
17 December 2007Return made up to 12/12/07; full list of members (3 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Registered office changed on 17/12/07 from: 1 caspian point caspian way cardiff south glamorgan CF10 4DQ (1 page)
17 December 2007Location of register of members (1 page)
17 December 2007Location of debenture register (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Location of debenture register (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007New secretary appointed (1 page)
12 January 2007Director resigned (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007New secretary appointed (1 page)
20 December 2006Return made up to 12/12/06; full list of members (8 pages)
20 December 2006Return made up to 12/12/06; full list of members (8 pages)
28 November 2006Full accounts made up to 31 March 2006 (11 pages)
28 November 2006Full accounts made up to 31 March 2006 (11 pages)
17 February 2006Return made up to 12/12/05; full list of members (8 pages)
17 February 2006Return made up to 12/12/05; full list of members (8 pages)
6 February 2006Full accounts made up to 31 March 2005 (11 pages)
6 February 2006Full accounts made up to 31 March 2005 (11 pages)
18 May 2005Registered office changed on 18/05/05 from: 113-116 bute street cardiff bay cardiff CF10 5TE (1 page)
18 May 2005Registered office changed on 18/05/05 from: 113-116 bute street cardiff bay cardiff CF10 5TE (1 page)
21 December 2004New director appointed (3 pages)
21 December 2004New director appointed (3 pages)
15 December 2004Return made up to 12/12/04; full list of members (8 pages)
15 December 2004Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2004Full accounts made up to 31 March 2004 (11 pages)
15 October 2004Full accounts made up to 31 March 2004 (11 pages)
30 December 2003Return made up to 12/12/03; full list of members (8 pages)
30 December 2003Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2003Ad 14/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 March 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
12 March 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
12 March 2003Ad 14/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
25 February 2003Memorandum and Articles of Association (10 pages)
25 February 2003Registered office changed on 25/02/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 February 2003Memorandum and Articles of Association (10 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003Secretary resigned (1 page)
6 February 2003Company name changed placebyte LIMITED\certificate issued on 06/02/03 (2 pages)
6 February 2003Company name changed placebyte LIMITED\certificate issued on 06/02/03 (2 pages)
12 December 2002Incorporation (17 pages)
12 December 2002Incorporation (17 pages)