DIAMOND CHAIN (UK) LIMITED

Register to unlock more data on OkredoRegister

DIAMOND CHAIN (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03705188

Incorporation date

01/02/1999

Size

Small

Contacts

Registered address

Registered address

Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicester, Leicestershire LE19 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1999)
dot icon24/11/2023
Final Gazette dissolved following liquidation
dot icon24/08/2023
Resolutions
dot icon24/08/2023
Return of final meeting in a members' voluntary winding up
dot icon15/02/2023
Satisfaction of charge 1 in full
dot icon26/09/2022
Registered office address changed from 178 Sandyford Road Newcastle upon Tyne NE2 1RN England to Rivermead House 7 Lewis Court, Grove Park Enderby Leicester Leicestershire LE19 1SD on 2022-09-26
dot icon26/09/2022
Declaration of solvency
dot icon26/09/2022
Appointment of a voluntary liquidator
dot icon15/09/2022
Termination of appointment of Andreas Karl Roellgen as a director on 2022-08-11
dot icon13/05/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon11/05/2022
Amended accounts for a small company made up to 2021-04-30
dot icon06/05/2022
Compulsory strike-off action has been discontinued
dot icon05/05/2022
Accounts for a small company made up to 2021-04-30
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon23/11/2021
Compulsory strike-off action has been discontinued
dot icon22/11/2021
Confirmation statement made on 2021-04-04 with updates
dot icon22/11/2021
Registered office address changed from Tundry Way Chainbridge Industrial Estate Blaydon-on-Tyne Tyne and Wear NE21 5SJ United Kingdom to 178 Sandyford Road Newcastle upon Tyne NE2 1RN on 2021-11-22
dot icon16/11/2021
First Gazette notice for compulsory strike-off
dot icon28/09/2021
Previous accounting period extended from 2020-12-31 to 2021-04-30
dot icon24/06/2021
Accounts for a small company made up to 2019-12-31
dot icon19/03/2021
Current accounting period shortened from 2020-09-30 to 2019-12-31
dot icon24/09/2020
Accounts for a small company made up to 2019-09-30
dot icon22/07/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon02/07/2019
Accounts for a small company made up to 2018-09-30
dot icon12/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon09/04/2019
Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to Unit 4, Yorks Park Blowers Green Road Dudley DY2 8UL
dot icon08/04/2019
Notification of Timken Uk Limited as a person with significant control on 2019-04-01
dot icon08/04/2019
Withdrawal of a person with significant control statement on 2019-04-08
dot icon08/04/2019
Appointment of Ms Teresa Wilson as a director on 2019-04-01
dot icon08/04/2019
Appointment of Mr Andreas Karl Roellgen as a director on 2019-04-01
dot icon08/04/2019
Termination of appointment of John Norman Roach as a director on 2019-04-01
dot icon08/04/2019
Termination of appointment of Dentons Secretaries Limited as a secretary on 2019-04-01
dot icon08/04/2019
Termination of appointment of Richard Gray as a director on 2019-04-01
dot icon28/11/2018
Termination of appointment of Christopher Marr as a director on 2018-10-01
dot icon28/11/2018
Appointment of Dr John Norman Roach as a director on 2018-10-01
dot icon28/06/2018
Accounts for a small company made up to 2017-09-30
dot icon06/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon04/04/2018
Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
dot icon10/01/2018
Appointment of Richard Gray as a director on 2017-12-29
dot icon09/01/2018
Termination of appointment of Adam Bee as a director on 2017-12-29
dot icon03/11/2017
Appointment of Christopher Marr as a director on 2017-09-01
dot icon03/11/2017
Termination of appointment of John Norman Roach as a director on 2017-09-01
dot icon29/06/2017
Accounts for a small company made up to 2016-09-30
dot icon09/06/2017
Registered office address changed from Unit 7-9 Blaydon Industrial Park Chainbridge Road Blaydon-on-Tyne Tyne & Wear NE21 5AB to Tundry Way Chainbridge Industrial Estate Blaydon-on-Tyne Tyne and Wear NE21 5SJ on 2017-06-09
dot icon18/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon18/07/2016
Appointment of Dr John Norman Roach as a director on 2016-04-01
dot icon15/07/2016
Termination of appointment of Matthew Joseph Cook as a director on 2016-04-01
dot icon29/06/2016
Accounts for a small company made up to 2015-09-30
dot icon08/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon08/04/2016
Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
dot icon04/07/2015
Accounts for a small company made up to 2014-09-30
dot icon20/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon20/04/2015
Register(s) moved to registered office address Unit 7-9 Blaydon Industrial Park Chainbridge Road Blaydon-on-Tyne Tyne & Wear NE21 5AB
dot icon09/10/2014
Termination of appointment of John Janowiak as a director on 2014-09-29
dot icon09/10/2014
Appointment of Adam Bee as a director on 2014-10-01
dot icon09/10/2014
Termination of appointment of John Willard Carpenter Iii as a director on 2014-09-29
dot icon05/09/2014
Accounts for a small company made up to 2013-09-30
dot icon25/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon25/04/2014
Register(s) moved to registered inspection location
dot icon25/04/2014
Register inspection address has been changed
dot icon25/04/2014
Director's details changed for Matthew Joseph Cook on 2014-04-14
dot icon28/06/2013
Accounts for a small company made up to 2012-09-30
dot icon20/05/2013
Appointment of Dentons Secretaries Limited as a secretary
dot icon20/05/2013
Termination of appointment of Salans Secretarial Services Limited as a secretary
dot icon16/05/2013
Appointment of Matthew Joseph Cook as a director
dot icon16/05/2013
Termination of appointment of Brice Barker as a director
dot icon24/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon27/09/2012
Appointment of John Willard Carpenter Iii as a director
dot icon24/09/2012
Termination of appointment of Manuel Couwet as a director
dot icon03/07/2012
Accounts for a small company made up to 2011-09-30
dot icon26/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon26/04/2012
Director's details changed for Brice Barker on 2011-04-28
dot icon14/12/2011
Termination of appointment of Bradley Considine as a director
dot icon13/12/2011
Appointment of Manuel Couwet as a director
dot icon27/07/2011
Accounts for a small company made up to 2010-09-30
dot icon15/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon28/10/2010
Appointment of Brice Barker as a director
dot icon26/10/2010
Termination of appointment of Mike Swiderski as a director
dot icon21/06/2010
Accounts for a small company made up to 2009-09-30
dot icon06/05/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon06/05/2010
Director's details changed for John Janowiak on 2009-10-01
dot icon06/05/2010
Director's details changed for Mike Swiderski on 2009-10-01
dot icon05/05/2010
Secretary's details changed for Salans Secretarial Services Limited on 2009-10-01
dot icon09/11/2009
Appointment of Bradley Considine as a director
dot icon15/09/2009
Appointment terminated director gerald randich
dot icon27/07/2009
Accounts for a small company made up to 2008-09-30
dot icon08/05/2009
Return made up to 04/04/09; full list of members
dot icon08/05/2009
Registered office changed on 08/05/2009 from unit 7 blaydon industrial park chainbridge road blaydon tyne & wear NE21 5AB
dot icon22/07/2008
Accounts for a small company made up to 2007-09-30
dot icon06/06/2008
Return made up to 04/04/08; full list of members
dot icon05/06/2008
Appointment terminated director neil fox
dot icon31/01/2008
Director resigned
dot icon31/01/2008
New director appointed
dot icon01/08/2007
Accounts for a small company made up to 2006-09-30
dot icon10/04/2007
Return made up to 04/04/07; full list of members
dot icon10/10/2006
Accounts for a small company made up to 2005-09-30
dot icon20/04/2006
Return made up to 04/04/06; full list of members
dot icon20/04/2006
Location of register of members
dot icon28/03/2006
New director appointed
dot icon14/03/2006
Director resigned
dot icon14/03/2006
Director resigned
dot icon14/03/2006
Director resigned
dot icon14/03/2006
New director appointed
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New director appointed
dot icon04/11/2005
Accounts for a small company made up to 2004-09-30
dot icon22/06/2005
Return made up to 04/04/05; full list of members
dot icon06/06/2005
Secretary's particulars changed
dot icon08/10/2004
Auditor's resignation
dot icon07/07/2004
Accounts for a small company made up to 2003-09-30
dot icon24/05/2004
Return made up to 04/04/04; full list of members
dot icon30/07/2003
Accounts for a small company made up to 2002-09-30
dot icon21/05/2003
Director resigned
dot icon21/05/2003
New director appointed
dot icon13/04/2003
Return made up to 04/04/03; full list of members
dot icon18/10/2002
Accounting reference date shortened from 31/12/02 to 30/09/02
dot icon09/10/2002
Accounts for a small company made up to 2001-12-31
dot icon12/04/2002
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon11/04/2002
Return made up to 04/04/02; full list of members
dot icon09/04/2002
New director appointed
dot icon09/04/2002
Director resigned
dot icon13/03/2002
Full accounts made up to 2000-08-31
dot icon29/11/2001
Registered office changed on 29/11/01 from: 4TH floor clements house 14-18 gresham street london EC2V 7NN
dot icon14/08/2001
New director appointed
dot icon30/07/2001
Accounting reference date extended from 31/08/01 to 30/09/01
dot icon28/06/2001
Director resigned
dot icon20/04/2001
Return made up to 04/04/01; full list of members
dot icon04/04/2001
Secretary resigned
dot icon04/04/2001
Registered office changed on 04/04/01 from: 100 new bridge street london EC4V 6JA
dot icon04/04/2001
New secretary appointed
dot icon09/03/2001
Full accounts made up to 1999-08-31
dot icon05/12/2000
Ad 22/11/00--------- £ si 1@1=1 £ ic 2/3
dot icon17/10/2000
Particulars of mortgage/charge
dot icon21/02/2000
Return made up to 01/02/00; full list of members
dot icon22/04/1999
Accounting reference date shortened from 29/02/00 to 31/08/99
dot icon13/04/1999
Resolutions
dot icon12/04/1999
New director appointed
dot icon12/04/1999
New director appointed
dot icon12/04/1999
New director appointed
dot icon01/04/1999
Secretary resigned
dot icon01/04/1999
Director resigned
dot icon01/04/1999
Location of register of members (non legible)
dot icon01/04/1999
Registered office changed on 01/04/99 from: 83 leonard street london EC2A 4QS
dot icon01/04/1999
Director resigned
dot icon01/04/1999
Director resigned
dot icon01/04/1999
New director appointed
dot icon01/04/1999
New secretary appointed;new director appointed
dot icon19/03/1999
Certificate of change of name
dot icon01/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIAMOND CHAIN (UK) LIMITED

DIAMOND CHAIN (UK) LIMITED is an(a) Dissolved company incorporated on 01/02/1999 with the registered office located at Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicester, Leicestershire LE19 1SD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIAMOND CHAIN (UK) LIMITED?

toggle

DIAMOND CHAIN (UK) LIMITED is currently Dissolved. It was registered on 01/02/1999 and dissolved on 24/11/2023.

Where is DIAMOND CHAIN (UK) LIMITED located?

toggle

DIAMOND CHAIN (UK) LIMITED is registered at Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicester, Leicestershire LE19 1SD.

What does DIAMOND CHAIN (UK) LIMITED do?

toggle

DIAMOND CHAIN (UK) LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for DIAMOND CHAIN (UK) LIMITED?

toggle

The latest filing was on 24/11/2023: Final Gazette dissolved following liquidation.