Company NameDiplomat Durley Chine Ltd
Company StatusDissolved
Company Number04907321
CategoryPrivate Limited Company
Incorporation Date22 September 2003(20 years, 7 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusClosed
Appointed15 March 2004(5 months, 3 weeks after company formation)
Appointment Duration13 years (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26a Old Elvet
Durham
DH1 3HN
Director NameMr Kevin Jackson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(3 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 04 April 2017)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address26a Old Elvet
Durham
DH1 3HN
Director NameMr Stephen Best
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(5 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 17 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
Potters Bank
Durham
DH1 3RR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address26a Old Elvet
Durham
DH1 3HN
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Deirdre Anne De Vere Jackson
50.00%
Ordinary
50 at £1Mrs M.c. Best
50.00%
Ordinary

Financials

Year2014
Net Worth£14,953
Current Liabilities£4,475

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Application to strike the company off the register (2 pages)
5 January 2017Application to strike the company off the register (2 pages)
21 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
21 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
11 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
11 October 2016Registered office address changed from Suite 2 Mayford House Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 11 October 2016 (1 page)
11 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
11 October 2016Registered office address changed from Suite 2 Mayford House Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 11 October 2016 (1 page)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2013Director's details changed for Mr Kevin Jackson on 1 October 2013 (2 pages)
8 October 2013Secretary's details changed for Mr Paul Andrew Brown on 1 October 2013 (1 page)
8 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Secretary's details changed for Mr Paul Andrew Brown on 1 October 2013 (1 page)
8 October 2013Director's details changed for Mr Kevin Jackson on 1 October 2013 (2 pages)
8 October 2013Secretary's details changed for Mr Paul Andrew Brown on 1 October 2013 (1 page)
8 October 2013Director's details changed for Mr Kevin Jackson on 1 October 2013 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
14 May 2012Registered office address changed from 8 Cathedrals Court Lane Durham DH1 3JS on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 8 Cathedrals Court Lane Durham DH1 3JS on 14 May 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
27 January 2010Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
25 January 2010Director's details changed for Mr Kevin Jackson on 22 September 2009 (1 page)
25 January 2010Secretary's details changed for Mr Paul Andrew Brown on 22 September 2009 (1 page)
25 January 2010Director's details changed for Mr Kevin Jackson on 22 September 2009 (1 page)
25 January 2010Secretary's details changed for Mr Paul Andrew Brown on 22 September 2009 (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
11 January 2010Secretary's details changed for Mr Paul Andrew Brown on 11 January 2010 (1 page)
11 January 2010Secretary's details changed for Mr Paul Andrew Brown on 11 January 2010 (1 page)
11 January 2010Director's details changed for Mr Kevin Jackson on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Kevin Jackson on 11 January 2010 (2 pages)
24 March 2009Registered office changed on 24/03/2009 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page)
24 March 2009Registered office changed on 24/03/2009 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 December 2008Return made up to 22/09/08; full list of members (3 pages)
1 December 2008Return made up to 22/09/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
12 November 2007Return made up to 22/09/07; full list of members (2 pages)
12 November 2007Return made up to 22/09/07; full list of members (2 pages)
17 October 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
17 October 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
25 June 2007Registered office changed on 25/06/07 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page)
25 June 2007Registered office changed on 25/06/07 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page)
8 June 2007Company name changed chesterford properties (easingto n) LTD\certificate issued on 08/06/07 (2 pages)
8 June 2007Company name changed chesterford properties (easingto n) LTD\certificate issued on 08/06/07 (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
7 November 2006Return made up to 22/09/06; full list of members (2 pages)
7 November 2006Return made up to 22/09/06; full list of members (2 pages)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
27 November 2005Return made up to 22/09/05; full list of members (3 pages)
27 November 2005Return made up to 22/09/05; full list of members (3 pages)
15 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
15 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
14 April 2005Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2005Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2004Return made up to 22/09/04; full list of members (6 pages)
15 November 2004Return made up to 22/09/04; full list of members (6 pages)
11 May 2004Company name changed chesterford properties (farnley) LIMITED\certificate issued on 11/05/04 (2 pages)
11 May 2004Company name changed chesterford properties (farnley) LIMITED\certificate issued on 11/05/04 (2 pages)
23 April 2004New secretary appointed (1 page)
23 April 2004New secretary appointed (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
17 March 2004Company name changed northumbrian house lettings LTD\certificate issued on 17/03/04 (2 pages)
17 March 2004Company name changed northumbrian house lettings LTD\certificate issued on 17/03/04 (2 pages)
24 September 2003Director resigned (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Director resigned (1 page)
22 September 2003Incorporation (9 pages)
22 September 2003Incorporation (9 pages)