DIAMOND RESORTS TRAVEL LIMITED

Register to unlock more data on OkredoRegister

DIAMOND RESORTS TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

02795926

Incorporation date

03/03/1993

Size

Dormant

Contacts

Registered address

Registered address

Citrus House, Caton Road, Lancaster, Lancashire LA1 3UACopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1993)
dot icon10/03/2013
Miscellaneous
dot icon10/03/2013
Miscellaneous
dot icon27/02/2013
Miscellaneous
dot icon07/10/2012
Miscellaneous
dot icon15/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon22/11/2011
Director's details changed for Mrs Sarah Jayne Hulme on 2011-11-15
dot icon22/11/2011
Director's details changed for Miss Susan Crook on 2011-11-22
dot icon22/11/2011
Secretary's details changed for Miss Susan Crook on 2011-11-22
dot icon30/06/2011
Full accounts made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon28/07/2010
Full accounts made up to 2009-12-31
dot icon17/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon29/06/2009
Full accounts made up to 2008-12-31
dot icon17/03/2009
Return made up to 04/03/09; full list of members
dot icon17/08/2008
Director's change of particulars / sarah hulme / 18/08/2008
dot icon24/07/2008
Director appointed ms sarah jayne hulme
dot icon22/07/2008
Appointment terminated director martin kandel
dot icon17/07/2008
Full accounts made up to 2007-12-31
dot icon05/03/2008
Return made up to 04/03/08; full list of members
dot icon08/01/2008
New director appointed
dot icon08/01/2008
Director resigned
dot icon15/11/2007
Memorandum and Articles of Association
dot icon07/11/2007
Certificate of change of name
dot icon08/10/2007
New director appointed
dot icon24/07/2007
Full accounts made up to 2006-12-31
dot icon24/07/2007
Full accounts made up to 2005-12-31
dot icon23/04/2007
Particulars of mortgage/charge
dot icon12/03/2007
Return made up to 04/03/07; full list of members
dot icon21/12/2006
Secretary resigned
dot icon21/12/2006
New secretary appointed
dot icon03/10/2006
New director appointed
dot icon05/09/2006
Director resigned
dot icon09/04/2006
Return made up to 04/03/06; full list of members
dot icon29/03/2006
Director resigned
dot icon24/08/2005
Director resigned
dot icon04/07/2005
Full accounts made up to 2004-12-31
dot icon20/03/2005
Return made up to 04/03/05; full list of members
dot icon24/08/2004
New director appointed
dot icon20/05/2004
Full accounts made up to 2003-12-31
dot icon15/03/2004
Return made up to 04/03/04; full list of members
dot icon04/10/2003
Director resigned
dot icon21/08/2003
Certificate of change of name
dot icon31/05/2003
Full accounts made up to 2002-12-31
dot icon13/04/2003
Director resigned
dot icon01/04/2003
Return made up to 04/03/03; full list of members
dot icon22/12/2002
New director appointed
dot icon27/06/2002
Full accounts made up to 2001-12-31
dot icon02/04/2002
Return made up to 04/03/02; full list of members
dot icon07/07/2001
Registered office changed on 08/07/01 from: pine lake resort carnforth lancashire LA6 1JZ
dot icon03/07/2001
Full accounts made up to 2000-12-31
dot icon26/03/2001
Return made up to 04/03/01; full list of members
dot icon03/08/2000
Full accounts made up to 1999-12-31
dot icon18/06/2000
Certificate of change of name
dot icon05/04/2000
Return made up to 04/03/00; full list of members
dot icon05/04/2000
Location of register of members address changed
dot icon25/07/1999
Full accounts made up to 1998-12-31
dot icon06/04/1999
Certificate of change of name
dot icon18/03/1999
New director appointed
dot icon16/03/1999
Return made up to 04/03/99; change of members
dot icon26/11/1998
Secretary resigned
dot icon26/11/1998
New secretary appointed
dot icon13/10/1998
Certificate of change of name
dot icon23/09/1998
Full accounts made up to 1997-12-31
dot icon26/08/1998
Director resigned
dot icon26/08/1998
New director appointed
dot icon16/04/1998
Ad 09/04/98--------- £ si 25000@1=25000 £ ic 50000/75000
dot icon16/04/1998
Nc inc already adjusted 09/04/98
dot icon16/04/1998
Resolutions
dot icon16/04/1998
Resolutions
dot icon31/03/1998
Return made up to 04/03/98; full list of members
dot icon23/03/1998
Director resigned
dot icon23/03/1998
New director appointed
dot icon18/02/1998
Resolutions
dot icon18/02/1998
Resolutions
dot icon18/02/1998
Resolutions
dot icon18/02/1998
Ad 16/02/98--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon18/02/1998
£ nc 1000/50000 16/02/98
dot icon21/09/1997
New secretary appointed
dot icon15/09/1997
Resolutions
dot icon11/09/1997
Secretary resigned
dot icon11/09/1997
Location of register of members
dot icon31/08/1997
Resolutions
dot icon31/08/1997
Resolutions
dot icon31/08/1997
Resolutions
dot icon15/06/1997
Full accounts made up to 1996-12-31
dot icon24/03/1997
Return made up to 04/03/97; no change of members
dot icon15/07/1996
Return made up to 04/03/96; full list of members
dot icon24/06/1996
Full accounts made up to 1995-12-31
dot icon31/01/1996
Auditor's resignation
dot icon22/11/1995
Full accounts made up to 1994-10-18
dot icon08/10/1995
Registered office changed on 09/10/95 from: vanguard house 277 london road burgess hill west sussex RH5 9QU
dot icon02/10/1995
Accounting reference date extended from 18/10 to 31/12
dot icon02/05/1995
Return made up to 04/03/95; no change of members
dot icon23/03/1995
Registered office changed on 24/03/95 from: pine lake resort carnforth lancashire LA6 1JZ
dot icon14/03/1995
Registered office changed on 15/03/95 from: saxon house 44 junction road burgess hill west sussex RH10 2QX
dot icon16/01/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Full accounts made up to 1993-10-18
dot icon15/05/1994
Return made up to 31/03/94; full list of members
dot icon09/12/1993
New director appointed
dot icon24/11/1993
Registered office changed on 25/11/93 from: 16 mercury way leighton buzzard beds LU7 8UZ
dot icon21/11/1993
Secretary resigned;new secretary appointed
dot icon21/11/1993
Director resigned;new director appointed
dot icon21/11/1993
Accounting reference date notified as 18/10
dot icon21/11/1993
Ad 18/10/93--------- £ si 998@1=998 £ ic 2/1000
dot icon28/03/1993
Registered office changed on 29/03/93 from: classic house 174-180 old street london EC1V 9BP
dot icon28/03/1993
Resolutions
dot icon28/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
03/03/1993 - 15/03/1993
38039
MAWLAW SECRETARIES LIMITED
Corporate Secretary
27/08/1997 - 31/10/1998
1060
Ganney, Ian Keith
Director
17/10/1993 - 17/06/1998
24
Harrington, Richard Irwin
Director
17/10/1993 - 08/03/1998
45
WATERLOW NOMINEES LIMITED
Nominee Director
03/03/1993 - 15/03/1993
36021

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIAMOND RESORTS TRAVEL LIMITED

DIAMOND RESORTS TRAVEL LIMITED is an(a) Converted / Closed company incorporated on 03/03/1993 with the registered office located at Citrus House, Caton Road, Lancaster, Lancashire LA1 3UA. There are currently 3 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 RESORTS TRAVEL LIMITED?

toggle

DIAMOND RESORTS TRAVEL LIMITED is currently Converted / Closed. It was registered on 03/03/1993 and dissolved on 10/03/2013.

Where is DIAMOND RESORTS TRAVEL LIMITED located?

toggle

DIAMOND RESORTS TRAVEL LIMITED is registered at Citrus House, Caton Road, Lancaster, Lancashire LA1 3UA.

What does DIAMOND RESORTS TRAVEL LIMITED do?

toggle

DIAMOND RESORTS TRAVEL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DIAMOND RESORTS TRAVEL LIMITED?

toggle

The latest filing was on 10/03/2013: Miscellaneous.