Company NameDivert More Ltd
Company StatusDissolved
Company Number07063918
CategoryPrivate Limited Company
Incorporation Date2 November 2009(14 years, 5 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Matthew John Stephenson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director NameMr Paul Joseph Shannon
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressC/O Peter Weldon & Co 87 Station Road
Ashington
Northumberland
NE63 8RS
Director NameMr Alistair Jason Wylie
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleLocal Government
Country of ResidenceEngland
Correspondence AddressC/O Peter Weldon & Co 87 Station Road
Ashington
Northumberland
NE63 8RS
Director NameMrs Joanne Elizabeth Thompson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director NameMr Yousaf Mohammed
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD

Contact

Websitewww.divert-more.org/
Telephone01670 738435
Telephone regionMorpeth

Location

Registered Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Shareholders

90 at £1Matthew John Stephenson
90.00%
Ordinary
10 at £1Joanne Elizabeth Thompson
10.00%
Ordinary

Financials

Year2014
Net Worth£11,209
Cash£21,956
Current Liabilities£33,454

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 April 2016Voluntary strike-off action has been suspended (1 page)
9 April 2016Voluntary strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
25 February 2016Application to strike the company off the register (3 pages)
25 February 2016Application to strike the company off the register (3 pages)
1 February 2016Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 February 2016Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 30 August 2014 (3 pages)
26 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Director's details changed for Mr Matthew John Stephenson on 12 August 2014 (2 pages)
20 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Director's details changed for Mr Matthew John Stephenson on 12 August 2014 (2 pages)
20 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 May 2014Termination of appointment of Joanne Thompson as a director (1 page)
9 May 2014Termination of appointment of Joanne Thompson as a director (1 page)
20 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 August 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
28 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
13 December 2012Director's details changed for Mr Matthew John Stephenson on 2 November 2012 (2 pages)
13 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
13 December 2012Director's details changed for Mr Matthew John Stephenson on 2 November 2012 (2 pages)
13 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
13 December 2012Director's details changed for Mr Matthew John Stephenson on 2 November 2012 (2 pages)
12 December 2012Director's details changed for Mrs Joanne Elizabeth Thompson on 2 November 2012 (2 pages)
12 December 2012Director's details changed for Mrs Joanne Elizabeth Thompson on 2 November 2012 (2 pages)
12 December 2012Director's details changed for Mrs Joanne Elizabeth Thompson on 2 November 2012 (2 pages)
8 October 2012Termination of appointment of Yousaf Mohammed as a director (2 pages)
8 October 2012Termination of appointment of Yousaf Mohammed as a director (2 pages)
2 April 2012Registered office address changed from C/O Peter Weldon & Co 87 Station Road Ashington Northumberland NE63 8RS England on 2 April 2012 (1 page)
2 April 2012Registered office address changed from C/O Peter Weldon & Co 87 Station Road Ashington Northumberland NE63 8RS England on 2 April 2012 (1 page)
2 April 2012Registered office address changed from C/O Peter Weldon & Co 87 Station Road Ashington Northumberland NE63 8RS England on 2 April 2012 (1 page)
26 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 August 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
8 August 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 July 2011Previous accounting period shortened from 30 November 2010 to 31 August 2010 (1 page)
25 July 2011Previous accounting period shortened from 30 November 2010 to 31 August 2010 (1 page)
10 January 2011Appointment of Mrs Joanne Elizabeth Thompson as a director (2 pages)
10 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
10 January 2011Appointment of Mrs Joanne Elizabeth Thompson as a director (2 pages)
12 October 2010Termination of appointment of Paul Shannon as a director (1 page)
12 October 2010Termination of appointment of Paul Shannon as a director (1 page)
14 June 2010Appointment of Mr Yousaf Mohanned as a director (2 pages)
14 June 2010Director's details changed for Mr Yousaf Mohanned on 10 June 2010 (2 pages)
14 June 2010Appointment of Mr Yousaf Mohanned as a director (2 pages)
14 June 2010Director's details changed for Mr Yousaf Mohanned on 10 June 2010 (2 pages)
6 May 2010Termination of appointment of Alistair Wylie as a director (1 page)
6 May 2010Termination of appointment of Alistair Wylie as a director (1 page)
2 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)