DIAMOND TECHNIQUE LIMITED

Register to unlock more data on OkredoRegister

DIAMOND TECHNIQUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02304596

Incorporation date

11/10/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

CBA, 39 Castle Street, Leicester LE1 5WNCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1988)
dot icon26/09/2012
Final Gazette dissolved following liquidation
dot icon03/07/2012
Administrator's progress report to 2012-06-21
dot icon26/06/2012
Notice of move from Administration to Dissolution on 2012-06-21
dot icon02/01/2012
Notice of extension of period of Administration
dot icon22/12/2011
Notice of extension of period of Administration
dot icon16/11/2011
Administrator's progress report to 2011-10-27
dot icon12/07/2011
Administrator's progress report to 2011-06-21
dot icon07/03/2011
Result of meeting of creditors
dot icon15/02/2011
Statement of administrator's proposal
dot icon25/01/2011
Statement of affairs with form 2.14B
dot icon23/01/2011
Registered office address changed from Cba 39 Castle Street Leicester LE1 5WN on 2011-01-24
dot icon18/01/2011
Registered office address changed from 540B Aylestone Road Leicester LE2 8JB United Kingdom on 2011-01-19
dot icon18/01/2011
Appointment of an administrator
dot icon02/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon24/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon29/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon29/07/2010
Director's details changed for Mr Andrew David Drury on 2010-01-01
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/08/2009
Return made up to 05/07/09; full list of members
dot icon17/08/2009
Location of register of members
dot icon17/08/2009
Registered office changed on 18/08/2009 from 540B aylestone road leicester LE2 8JB
dot icon17/08/2009
Location of debenture register
dot icon18/06/2009
Registered office changed on 19/06/2009 from unit C1 cornwall road wigston leicestershire LE18 4XH
dot icon14/12/2008
Return made up to 05/07/08; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/12/2007
Return made up to 05/07/07; no change of members
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/10/2006
Return made up to 05/07/06; full list of members
dot icon01/10/2006
Location of register of members address changed
dot icon01/10/2006
Location of debenture register address changed
dot icon14/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/10/2005
Director resigned
dot icon02/10/2005
Resolutions
dot icon26/09/2005
Declaration of satisfaction of mortgage/charge
dot icon10/08/2005
Return made up to 05/07/05; full list of members
dot icon20/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/08/2004
Return made up to 05/07/04; full list of members
dot icon20/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/08/2003
Return made up to 05/07/03; full list of members
dot icon13/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/02/2003
Particulars of mortgage/charge
dot icon03/09/2002
Full accounts made up to 2001-12-31
dot icon11/08/2002
Return made up to 05/07/02; full list of members
dot icon11/08/2002
Director's particulars changed
dot icon10/10/2001
Director's particulars changed
dot icon10/09/2001
Full accounts made up to 2000-12-31
dot icon13/08/2001
Declaration of satisfaction of mortgage/charge
dot icon26/07/2001
Particulars of mortgage/charge
dot icon23/07/2001
Director's particulars changed
dot icon10/07/2001
Return made up to 05/07/01; full list of members
dot icon01/07/2001
Director resigned
dot icon26/06/2001
New director appointed
dot icon06/07/2000
Return made up to 05/07/00; full list of members
dot icon06/07/2000
Director's particulars changed
dot icon06/07/2000
Full accounts made up to 1999-12-31
dot icon23/09/1999
Full accounts made up to 1998-12-31
dot icon24/08/1999
Return made up to 05/07/99; no change of members
dot icon24/08/1999
Registered office changed on 25/08/99 from: unit 45/46 westley grange chartwell drive wigston leicester LE18 2FL
dot icon19/08/1998
Return made up to 05/07/98; full list of members
dot icon19/08/1998
Secretary's particulars changed
dot icon02/07/1998
Full accounts made up to 1997-12-31
dot icon24/09/1997
Return made up to 05/07/97; full list of members
dot icon24/09/1997
Secretary's particulars changed
dot icon17/09/1997
Full accounts made up to 1996-12-31
dot icon07/09/1996
Full accounts made up to 1995-12-31
dot icon27/07/1996
Return made up to 05/07/96; full list of members
dot icon27/07/1996
Registered office changed on 28/07/96
dot icon23/07/1995
Return made up to 05/07/95; no change of members
dot icon08/06/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon25/07/1994
Return made up to 05/07/94; no change of members
dot icon20/06/1994
Accounts for a small company made up to 1993-12-31
dot icon26/07/1993
Secretary resigned;director's particulars changed
dot icon26/07/1993
Return made up to 05/07/93; full list of members
dot icon25/05/1993
Full accounts made up to 1992-12-31
dot icon30/07/1992
New secretary appointed
dot icon26/07/1992
Particulars of mortgage/charge
dot icon20/07/1992
Return made up to 05/07/92; no change of members
dot icon20/07/1992
Secretary's particulars changed;director's particulars changed
dot icon07/07/1992
Full accounts made up to 1991-12-31
dot icon12/02/1992
Registered office changed on 13/02/92 from: 65 seaton road wigston leicester LE8 2BZ
dot icon24/07/1991
Full accounts made up to 1990-12-31
dot icon24/07/1991
Return made up to 05/07/91; no change of members
dot icon01/04/1991
Auditor's resignation
dot icon29/07/1990
Full accounts made up to 1989-12-31
dot icon29/07/1990
Return made up to 05/07/90; full list of members
dot icon20/06/1989
Memorandum and Articles of Association
dot icon19/06/1989
Registered office changed on 20/06/89 from: 2 baches street london N1 6UB
dot icon19/06/1989
Director resigned;new director appointed
dot icon19/06/1989
Secretary resigned;new secretary appointed
dot icon15/06/1989
Wd 12/06/89 ad 07/04/89--------- £ si 198@1=198 £ ic 2/200
dot icon14/06/1989
Certificate of change of name
dot icon16/04/1989
Accounting reference date notified as 31/12
dot icon11/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Zeeuw, Martien
Director
01/01/2001 - 23/09/2005
-
Drury, Raymond John Gethryn
Secretary
06/07/1992 - Present
-

Persons with Significant Control

0

No PSC data available.

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 TECHNIQUE LIMITED

DIAMOND TECHNIQUE LIMITED is an(a) Dissolved company incorporated on 11/10/1988 with the registered office located at CBA, 39 Castle Street, Leicester LE1 5WN. There is currently 1 active director 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 TECHNIQUE LIMITED?

toggle

DIAMOND TECHNIQUE LIMITED is currently Dissolved. It was registered on 11/10/1988 and dissolved on 26/09/2012.

Where is DIAMOND TECHNIQUE LIMITED located?

toggle

DIAMOND TECHNIQUE LIMITED is registered at CBA, 39 Castle Street, Leicester LE1 5WN.

What does DIAMOND TECHNIQUE LIMITED do?

toggle

DIAMOND TECHNIQUE LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for DIAMOND TECHNIQUE LIMITED?

toggle

The latest filing was on 26/09/2012: Final Gazette dissolved following liquidation.