DIFFUSION ALLOYS LIMITED

Register to unlock more data on OkredoRegister

DIFFUSION ALLOYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01613918

Incorporation date

15/02/1982

Size

Unaudited abridged

Contacts

Registered address

Registered address

Cavendish House, 39-41 Waterloo Street, Birmingham B2 5PPCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1982)
dot icon01/10/2024
Final Gazette dissolved following liquidation
dot icon01/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon02/06/2024
Appointment of a voluntary liquidator
dot icon30/05/2024
Removal of liquidator by court order
dot icon04/07/2023
Liquidators' statement of receipts and payments to 2023-05-04
dot icon11/05/2022
Registered office address changed from 160 Great North Road Hatfield Herts AL9 5JW to Cavendish House, 39-41 Waterloo Street Birmingham B2 5PP on 2022-05-11
dot icon11/05/2022
Statement of affairs
dot icon11/05/2022
Appointment of a voluntary liquidator
dot icon11/05/2022
Resolutions
dot icon11/05/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon11/06/2021
Notification of Lisa Randall as a person with significant control on 2021-02-17
dot icon11/06/2021
Notification of Hephaestus Cleantech Limited as a person with significant control on 2021-02-17
dot icon11/06/2021
Cessation of Time to Act Limited as a person with significant control on 2021-02-17
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2021
Satisfaction of charge 4 in full
dot icon03/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon01/06/2020
Notification of Time to Act Limited as a person with significant control on 2019-08-14
dot icon01/06/2020
Cessation of Diffusion Alloys Holdings Limited as a person with significant control on 2019-08-14
dot icon15/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with updates
dot icon23/05/2018
Notice of completion of voluntary arrangement
dot icon23/01/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-11-26
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/07/2017
Cessation of Hephaestus Holdings Limited as a person with significant control on 2017-06-19
dot icon03/07/2017
Notification of Diffusion Alloys Holdings Limited as a person with significant control on 2017-06-19
dot icon03/07/2017
Confirmation statement made on 2017-05-31 with updates
dot icon03/07/2017
Notification of Hephaestus Holdings Limited as a person with significant control on 2016-04-06
dot icon19/06/2017
Termination of appointment of Christopher Roger Heminway as a director on 2017-06-19
dot icon08/02/2017
Full accounts made up to 2016-03-31
dot icon03/02/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-11-26
dot icon21/12/2016
Satisfaction of charge 016139180011 in full
dot icon23/11/2016
Termination of appointment of Paul David Butcher as a director on 2016-10-07
dot icon13/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon01/02/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-11-26
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon21/04/2015
Appointment of Mr Neil Tennant as a director on 2015-04-21
dot icon17/03/2015
Registration of charge 016139180011, created on 2015-02-27
dot icon09/02/2015
Appointment of Mr Paul David Butcher as a director on 2015-02-06
dot icon09/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/12/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon27/05/2014
Termination of appointment of Jonathan Hall as a director
dot icon15/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/10/2013
Termination of appointment of Colin Muir as a director
dot icon16/08/2013
Registration of charge 016139180010
dot icon08/08/2013
Registration of charge 016139180009
dot icon08/08/2013
Satisfaction of charge 5 in full
dot icon25/07/2013
Registration of charge 016139180007
dot icon25/07/2013
Registration of charge 016139180008
dot icon20/07/2013
Registration of charge 016139180006
dot icon02/07/2013
Miscellaneous
dot icon04/04/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/04/2013
Termination of appointment of Anthony Smith as a director
dot icon19/03/2013
Appointment of Mrs Lisa Randall as a director
dot icon04/03/2013
Termination of appointment of Anthony Smith as a director
dot icon12/12/2012
Full accounts made up to 2012-03-31
dot icon05/12/2012
Termination of appointment of Dennis Twohig as a director
dot icon16/10/2012
Termination of appointment of Steven Walters as a director
dot icon15/08/2012
Resolutions
dot icon23/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon01/05/2012
Appointment of Mr Colin Benjamin Muir as a director
dot icon01/05/2012
Appointment of Mr Dennis Alan Twohig as a director
dot icon01/05/2012
Appointment of Mr John Robert Smith as a director
dot icon16/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon13/02/2012
Duplicate mortgage certificatecharge no:3
dot icon09/02/2012
Appointment of Mr Christopher Roger Heminway as a director
dot icon09/02/2012
Appointment of Mr Jonathan Hall as a director
dot icon08/02/2012
Termination of appointment of Roberta Wick as a director
dot icon08/02/2012
Termination of appointment of Cyril Wick as a director
dot icon08/02/2012
Termination of appointment of James Levy as a director
dot icon07/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon26/01/2012
Full accounts made up to 2011-03-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/01/2012
Termination of appointment of Alistair Summers as a director
dot icon24/02/2011
Full accounts made up to 2010-03-31
dot icon17/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/01/2010
Director's details changed for Roberta Frances Wick on 2010-01-15
dot icon15/01/2010
Director's details changed for Anthony Brian Smith on 2010-01-15
dot icon15/01/2010
Director's details changed for Steven James Walters on 2010-01-15
dot icon15/01/2010
Director's details changed for Mr Cyril Wick on 2010-01-15
dot icon15/01/2010
Director's details changed for James Levy on 2010-01-15
dot icon15/09/2009
Full accounts made up to 2009-03-31
dot icon03/04/2009
Full accounts made up to 2008-03-31
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon23/06/2008
Director appointed james levy
dot icon23/06/2008
Director appointed alistair summers
dot icon08/05/2008
Return made up to 31/12/07; full list of members
dot icon25/09/2007
Full accounts made up to 2007-03-31
dot icon25/09/2007
Full accounts made up to 2006-03-31
dot icon23/03/2007
Director resigned
dot icon06/02/2007
Return made up to 31/12/06; full list of members
dot icon05/02/2007
Secretary resigned
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon30/01/2006
Return made up to 31/12/05; full list of members
dot icon30/01/2006
Director's particulars changed
dot icon01/06/2005
Return made up to 31/12/04; full list of members
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon13/10/2004
Director resigned
dot icon09/08/2004
Director resigned
dot icon01/03/2004
Return made up to 31/12/03; full list of members
dot icon29/01/2004
Full accounts made up to 2003-03-31
dot icon07/01/2004
Auditor's resignation
dot icon08/02/2003
Return made up to 31/12/02; full list of members
dot icon21/01/2003
Full accounts made up to 2002-03-31
dot icon20/01/2003
Nc inc already adjusted 13/01/03
dot icon20/01/2003
Resolutions
dot icon22/07/2002
Nc inc already adjusted 15/07/02
dot icon22/07/2002
Resolutions
dot icon12/03/2002
Return made up to 31/12/01; full list of members
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon04/04/2001
Return made up to 31/12/00; full list of members
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon19/01/2001
New director appointed
dot icon19/01/2001
New director appointed
dot icon28/04/2000
Director resigned
dot icon03/04/2000
Declaration of satisfaction of mortgage/charge
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon24/09/1999
Director resigned
dot icon12/07/1999
New director appointed
dot icon12/05/1999
Return made up to 31/12/98; full list of members
dot icon05/02/1999
Full accounts made up to 1998-03-31
dot icon23/03/1998
Return made up to 31/12/97; no change of members
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon05/11/1997
Return made up to 31/12/96; no change of members
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon29/11/1996
Return made up to 31/12/95; full list of members
dot icon15/11/1995
Ad 07/11/95--------- £ si 25000@1=25000 £ ic 100000/125000
dot icon22/09/1995
Full accounts made up to 1995-03-31
dot icon25/04/1995
Memorandum and Articles of Association
dot icon25/04/1995
Resolutions
dot icon25/04/1995
£ nc 100000/150000 13/04/95
dot icon05/02/1995
Return made up to 31/12/94; no change of members
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Director resigned
dot icon04/09/1994
New director appointed
dot icon04/03/1994
Return made up to 31/12/93; no change of members
dot icon08/02/1994
Accounts for a medium company made up to 1993-03-31
dot icon15/03/1993
Director resigned;new director appointed
dot icon15/03/1993
New director appointed
dot icon15/03/1993
Return made up to 31/12/92; full list of members
dot icon14/12/1992
Accounts for a medium company made up to 1992-03-31
dot icon01/07/1992
Accounts for a medium company made up to 1991-03-31
dot icon23/06/1992
Accounts for a medium company made up to 1990-03-31
dot icon01/04/1992
New director appointed
dot icon01/04/1992
Return made up to 31/12/91; full list of members
dot icon08/10/1991
Director resigned
dot icon25/04/1991
Return made up to 31/12/90; no change of members
dot icon19/09/1990
Accounts for a medium company made up to 1989-03-31
dot icon26/03/1990
Return made up to 31/12/89; full list of members
dot icon30/06/1989
Return made up to 31/12/88; full list of members
dot icon22/05/1989
Accounts for a medium company made up to 1988-03-31
dot icon25/10/1988
Particulars of mortgage/charge
dot icon29/04/1988
Return made up to 31/12/87; full list of members
dot icon18/03/1988
Director resigned;new director appointed
dot icon30/11/1987
Accounts for a medium company made up to 1987-03-31
dot icon11/08/1987
Declaration of satisfaction of mortgage/charge
dot icon28/07/1987
Director resigned
dot icon29/05/1987
Return made up to 31/12/86; full list of members
dot icon21/03/1987
Accounts for a small company made up to 1986-03-31
dot icon01/04/1986
Accounts made up to 1985-03-31
dot icon26/09/1984
Accounts made up to 1983-03-31
dot icon10/09/1984
Accounts made up to 1984-03-31
dot icon15/02/1982
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

29
2021
change arrow icon0 % *

* during past year

Cash in Bank

£162,122.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
25/04/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
211.17K
-
0.00
162.12K
-
2021
29
211.17K
-
0.00
162.12K
-

Employees

2021

Employees

29 Ascended- *

Net Assets(GBP)

211.17K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

162.12K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wick, Roberta Frances
Director
08/01/2001 - 31/01/2012
4

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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About DIFFUSION ALLOYS LIMITED

DIFFUSION ALLOYS LIMITED is an(a) Dissolved company incorporated on 15/02/1982 with the registered office located at Cavendish House, 39-41 Waterloo Street, Birmingham B2 5PP. There is currently no active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of DIFFUSION ALLOYS LIMITED?

toggle

DIFFUSION ALLOYS LIMITED is currently Dissolved. It was registered on 15/02/1982 and dissolved on 01/10/2024.

Where is DIFFUSION ALLOYS LIMITED located?

toggle

DIFFUSION ALLOYS LIMITED is registered at Cavendish House, 39-41 Waterloo Street, Birmingham B2 5PP.

What does DIFFUSION ALLOYS LIMITED do?

toggle

DIFFUSION ALLOYS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DIFFUSION ALLOYS LIMITED have?

toggle

DIFFUSION ALLOYS LIMITED had 29 employees in 2021.

What is the latest filing for DIFFUSION ALLOYS LIMITED?

toggle

The latest filing was on 01/10/2024: Final Gazette dissolved following liquidation.