About

Registered Number: 06122488
Date of Incorporation: 21/02/2007 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2015 (10 years and 2 months ago)
Registered Address: C/O Clack Business Recovery Limited, 26 York Place, Leeds, LS1 2EY

 

Having been setup in 2007, Diamond Drivers Ltd has its registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Michelle Jeannette 07 April 2009 - 1
WALTON, Michael 21 February 2007 14 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 31 October 2014
4.68 - Liquidator's statement of receipts and payments 28 February 2014
4.68 - Liquidator's statement of receipts and payments 24 April 2013
RESOLUTIONS - N/A 22 February 2012
4.20 - N/A 22 February 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 22 February 2012
AD01 - Change of registered office address 02 February 2012
MG01 - Particulars of a mortgage or charge 16 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 June 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 31 March 2011
TM01 - Termination of appointment of director 16 March 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 13 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 May 2009
353 - Register of members 11 May 2009
287 - Change in situation or address of Registered Office 11 May 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
225 - Change of Accounting Reference Date 22 April 2009
287 - Change in situation or address of Registered Office 22 April 2009
395 - Particulars of a mortgage or charge 11 November 2008
395 - Particulars of a mortgage or charge 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 27 March 2008
353 - Register of members 27 March 2008
287 - Change in situation or address of Registered Office 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 15 August 2011 Outstanding

N/A

All assets debenture 10 November 2008 Outstanding

N/A

Fixed & floating charge 28 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.