Company NameDi-Max.Co.Uk. Limited
Company StatusDissolved
Company Number04711299
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Campbell Cassells
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleTile Supplier
Country of ResidenceUnited Kingdom
Correspondence Address50 Holms Crescent
Erskine
Renfrewshire
PA8 6DJ
Scotland
Director NameMr Robert Frederick Glozier
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleTile Supplier
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Naze End Farm Cottage
Hollin Hall, Trawden
Colne
BB8 8PU
Secretary NameMr Robert Frederick Glozier
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleTile Supplier
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Naze End Farm Cottage
Hollin Hall, Trawden
Colne
BB8 8PU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressHotspur House
15 East Percy Street
North Shields
Tyne And Wear
NE30 1DT
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,880
Cash£4,300
Current Liabilities£2,420

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
3 February 2011Application to strike the company off the register (3 pages)
3 February 2011Application to strike the company off the register (3 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 May 2010Registered office address changed from 299a Whitley Road Whitley Bay Tyne & Wear NE26 2SN on 14 May 2010 (1 page)
14 May 2010Registered office address changed from 299a Whitley Road Whitley Bay Tyne & Wear NE26 2SN on 14 May 2010 (1 page)
14 May 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 2
(5 pages)
14 May 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 2
(5 pages)
14 May 2010Director's details changed for Mr Colin Campbell Cassells on 25 March 2010 (2 pages)
14 May 2010Director's details changed for Mr Colin Campbell Cassells on 25 March 2010 (2 pages)
13 May 2010Director's details changed for Robert Frederick Glozier on 25 March 2010 (2 pages)
13 May 2010Director's details changed for Robert Frederick Glozier on 25 March 2010 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 April 2009Return made up to 25/03/09; full list of members (4 pages)
3 April 2009Return made up to 25/03/09; full list of members (4 pages)
30 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
4 April 2008Return made up to 25/03/08; full list of members (4 pages)
4 April 2008Return made up to 25/03/08; full list of members (4 pages)
18 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
18 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
9 May 2007Return made up to 25/03/07; full list of members (7 pages)
9 May 2007Return made up to 25/03/07; full list of members (7 pages)
9 May 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
9 May 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
11 April 2006Return made up to 25/03/06; full list of members (7 pages)
11 April 2006Return made up to 25/03/06; full list of members (7 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
19 April 2005Return made up to 25/03/05; full list of members (7 pages)
19 April 2005Return made up to 25/03/05; full list of members (7 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
29 March 2004Return made up to 25/03/04; full list of members (7 pages)
29 March 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
10 April 2003Ad 25/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 2003Ad 25/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003New secretary appointed (2 pages)
4 April 2003Registered office changed on 04/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Registered office changed on 04/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
25 March 2003Incorporation (16 pages)
25 March 2003Incorporation (16 pages)