Company NameDiamond Pre-Retail Ltd
Company StatusDissolved
Company Number05185058
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)
Dissolution Date17 October 2019 (4 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Damian Paul Churchward
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Rosecroft
Newfield
Chester Le Street
County Durham
DH2 1NL
Secretary NameColin Chater
NationalityBritish
StatusClosed
Appointed20 March 2007(2 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 17 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Mount Close
Killingworth
Tyne & Wear
NE12 6GE
Secretary NameGerald Sims
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBudlake House
Budlake
Exeter
Devon
EX5 3JP

Contact

Telephone0191 3401579
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1D. Churchward
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,103
Current Liabilities£46,770

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 October 2019Final Gazette dissolved following liquidation (1 page)
17 July 2019Return of final meeting in a creditors' voluntary winding up (25 pages)
13 July 2018Liquidators' statement of receipts and payments to 7 May 2018 (23 pages)
27 June 2017Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street Co Durham DH3 2RY to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 27 June 2017 (1 page)
27 June 2017Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street Co Durham DH3 2RY to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 27 June 2017 (1 page)
15 June 2017Appointment of a voluntary liquidator (1 page)
15 June 2017Appointment of a voluntary liquidator (1 page)
26 May 2017Statement of affairs (12 pages)
26 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-08
(1 page)
26 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-08
(1 page)
26 May 2017Statement of affairs (12 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
8 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 April 2015Director's details changed for Damian Paul Churchward on 21 April 2015 (2 pages)
21 April 2015Director's details changed for Damian Paul Churchward on 21 April 2015 (2 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 August 2012Director's details changed for Damian Paul Churchward on 1 August 2012 (2 pages)
21 August 2012Director's details changed for Damian Paul Churchward on 1 August 2012 (2 pages)
21 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
21 August 2012Director's details changed for Damian Paul Churchward on 1 August 2012 (2 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Damian Paul Churchward on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Damian Paul Churchward on 20 July 2010 (2 pages)
21 July 2010Director's details changed for Damian Paul Churchward on 20 July 2010 (2 pages)
21 July 2010Director's details changed for Damian Paul Churchward on 21 July 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 August 2009Return made up to 20/07/09; full list of members (3 pages)
7 August 2009Return made up to 20/07/09; full list of members (3 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 August 2008Return made up to 20/07/08; full list of members (3 pages)
6 August 2008Return made up to 20/07/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 July 2007Return made up to 20/07/07; full list of members (2 pages)
31 July 2007Return made up to 20/07/07; full list of members (2 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007Registered office changed on 02/04/07 from: 59 longdean park chester le street county durham DH3 4DG (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (2 pages)
2 April 2007Registered office changed on 02/04/07 from: 59 longdean park chester le street county durham DH3 4DG (1 page)
2 April 2007New secretary appointed (2 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 September 2006Return made up to 20/07/06; full list of members
  • 363(287) ‐ Registered office changed on 04/09/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2006Return made up to 20/07/06; full list of members
  • 363(287) ‐ Registered office changed on 04/09/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
15 November 2005Return made up to 20/07/05; full list of members (6 pages)
15 November 2005Return made up to 20/07/05; full list of members (6 pages)
28 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 August 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
9 August 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
20 July 2004Incorporation (9 pages)
20 July 2004Incorporation (9 pages)