Company NameDiamond Cut Alloy Wheels Ltd
Company StatusDissolved
Company Number08138809
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 9 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 33110Repair of fabricated metal products

Director

Director NameMr Stephen Lee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2012(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address112 Bromham Road
Biddenham
Bedford
MK40 4AH

Location

Registered AddressRowlands House
Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2013
Net Worth£19,115
Cash£24,740
Current Liabilities£96,319

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 January 2020Final Gazette dissolved following liquidation (1 page)
14 October 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
5 November 2018Liquidators' statement of receipts and payments to 16 September 2018 (13 pages)
9 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 9 February 2018 (2 pages)
23 November 2017Liquidators' statement of receipts and payments to 16 September 2017 (12 pages)
23 November 2017Liquidators' statement of receipts and payments to 16 September 2017 (12 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Removal of liquidator by court order (15 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Removal of liquidator by court order (15 pages)
21 November 2016Liquidators' statement of receipts and payments to 16 September 2016 (13 pages)
21 November 2016Liquidators' statement of receipts and payments to 16 September 2016 (13 pages)
20 October 2016Court order insolvency:c/o replacement of liquidator (4 pages)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Court order insolvency:c/o replacement of liquidator (4 pages)
20 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
15 October 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 October 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 October 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 October 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
29 September 2015Statement of affairs with form 4.19 (7 pages)
29 September 2015Appointment of a voluntary liquidator (1 page)
29 September 2015Appointment of a voluntary liquidator (1 page)
29 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-17
(1 page)
29 September 2015Statement of affairs with form 4.19 (7 pages)
11 September 2015Registered office address changed from 4 Tyne View Lemimgton Newcastle upon Tyne NE15 8DE to 8 High Street Yarm Stockton on Tees TS15 9AE on 11 September 2015 (2 pages)
11 September 2015Registered office address changed from 4 Tyne View Lemimgton Newcastle upon Tyne NE15 8DE to 8 High Street Yarm Stockton on Tees TS15 9AE on 11 September 2015 (2 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 December 2013Registered office address changed from 3Rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ England on 19 December 2013 (1 page)
19 December 2013Registered office address changed from 3Rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ England on 19 December 2013 (1 page)
18 December 2013Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
18 December 2013Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
22 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Registered office address changed from 112 Bromham Road Biddenham Bedford MK40 4AH England on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 112 Bromham Road Biddenham Bedford MK40 4AH England on 22 July 2013 (1 page)
22 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
11 July 2012Incorporation (24 pages)
11 July 2012Incorporation (24 pages)