About

Registered Number: 03257223
Date of Incorporation: 01/10/1996 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (9 years and 7 months ago)
Registered Address: Mayfield House Main Street, Snarestone, Swadlincote, Derbyshire, DE12 7DB

 

Established in 1996, Diamond Computer Consultants Ltd have registered office in Derbyshire, it has a status of "Dissolved". Pott, Martin Gerald, Pott, Gary Edmund are listed as directors of the organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTT, Martin Gerald 01 October 1996 - 1
Secretary Name Appointed Resigned Total Appointments
POTT, Gary Edmund 01 October 1996 31 October 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2015
DS01 - Striking off application by a company 21 May 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 02 October 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 06 January 2013
AD01 - Change of registered office address 20 December 2012
AD01 - Change of registered office address 17 December 2012
AR01 - Annual Return 06 October 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 04 October 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 08 January 2010
AR01 - Annual Return 16 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 03 October 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 28 September 2006
AA - Annual Accounts 04 January 2006
287 - Change in situation or address of Registered Office 07 November 2005
363a - Annual Return 05 October 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 01 October 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 21 January 2004
287 - Change in situation or address of Registered Office 12 December 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 04 September 2001
287 - Change in situation or address of Registered Office 15 June 2001
225 - Change of Accounting Reference Date 11 May 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 25 August 2000
288b - Notice of resignation of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
363s - Annual Return 22 October 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 12 November 1998
AA - Annual Accounts 03 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1998
RESOLUTIONS - N/A 31 October 1997
RESOLUTIONS - N/A 31 October 1997
RESOLUTIONS - N/A 31 October 1997
363s - Annual Return 31 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 26 October 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
287 - Change in situation or address of Registered Office 14 October 1996
NEWINC - New incorporation documents 01 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.