Company NameDiamond Motor Company Limited
Company StatusDissolved
Company Number02942626
CategoryPrivate Limited Company
Incorporation Date24 June 1994(29 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameChristopher Samuel Clarke
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1994(same day as company formation)
RoleConsultant
Correspondence AddressSpringhurst
Harewood Road
Little Chalfont
Buckinghamshire
HP8 4UA
Director NameEdward Mary Pocknell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed24 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address36 Birch Green
Hertingfordbury
Hertford
Hertfordshire
SG14 2LU
Director NameDavid Michael Hendy
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2003(9 years, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address9 Churchill Road
Barton Le Clay
Bedfordshire
MK45 4NH
Director NameJohn Leonard Chamberlain
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(same day as company formation)
RoleSales Manager
Correspondence Address36 Broadwater Road
Twyford
Reading
Berkshire
RG10 0EX
Director NameGillian M Comben
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(same day as company formation)
RoleOperations Manager
Correspondence Address11 Trimmers Field
Farnham
Surrey
GU9 8DZ
Secretary NameGillian M Comben
NationalityBritish
StatusResigned
Appointed24 June 1994(same day as company formation)
RoleOperations Manager
Correspondence Address11 Trimmers Field
Farnham
Surrey
GU9 8DZ
Secretary NameMr Alan Maurice Ronald Searing
NationalityBritish
StatusResigned
Appointed08 February 1996(1 year, 7 months after company formation)
Appointment Duration8 years (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Chapel End
Hoddesdon
Hertfordshire
EN11 8DN
Director NameAndrew John Beavis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2000(5 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2001)
RoleCompany Director
Correspondence Address59 Woodlands Avenue
Ruislip
Middlesex
HA4 9RQ

Location

Registered AddressC/O Baker Tilly 1st Floor
46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£14,610,000
Gross Profit£1,869,000
Net Worth£406,000
Current Liabilities£1,978,000

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 October 2007Dissolved (1 page)
12 July 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
12 July 2007Liquidators statement of receipts and payments (6 pages)
3 May 2007Liquidators statement of receipts and payments (6 pages)
11 October 2006Liquidators statement of receipts and payments (5 pages)
19 May 2006Notice of Constitution of Liquidation Committee (3 pages)
26 April 2006Liquidators statement of receipts and payments (5 pages)
31 October 2005Liquidators statement of receipts and payments (5 pages)
5 May 2005Liquidators statement of receipts and payments (6 pages)
27 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 April 2004Registered office changed on 14/04/04 from: 1 great north road hatfield hertfordshire AL9 5JA (1 page)
14 April 2004Notice of Constitution of Liquidation Committee (2 pages)
8 April 2004Statement of affairs (12 pages)
8 April 2004Appointment of a voluntary liquidator (1 page)
10 March 2004Secretary resigned (1 page)
7 January 2004Auditor's resignation (1 page)
4 September 2003New director appointed (2 pages)
6 July 2003Return made up to 24/06/03; full list of members (8 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
5 September 2002Full accounts made up to 31 March 2002 (16 pages)
5 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2002Particulars of mortgage/charge (6 pages)
19 March 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
22 November 2001Particulars of mortgage/charge (7 pages)
27 October 2001Full accounts made up to 31 December 2000 (15 pages)
11 July 2001Return made up to 24/06/01; full list of members (6 pages)
22 March 2001Director resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (20 pages)
12 July 2000Return made up to 24/06/00; full list of members (7 pages)
7 March 2000New director appointed (2 pages)
6 January 2000Auditor's resignation (1 page)
22 September 1999Full accounts made up to 31 December 1998 (19 pages)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
4 July 1999Return made up to 24/06/99; full list of members (6 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (5 pages)
27 August 1998Director's particulars changed (1 page)
13 August 1998Return made up to 24/06/98; full list of members (8 pages)
2 March 1998Full accounts made up to 31 December 1997 (16 pages)
11 July 1997Return made up to 24/06/97; full list of members (6 pages)
4 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 November 1996Director resigned (1 page)
25 July 1996Return made up to 24/06/96; no change of members (4 pages)
29 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 March 1996Declaration of satisfaction of mortgage/charge (1 page)
21 February 1996Secretary resigned;director resigned (2 pages)
21 February 1996New secretary appointed (1 page)
6 December 1995Particulars of mortgage/charge (4 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
22 September 1995Return made up to 24/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1995Ad 15/06/94--------- £ si 79900@1=79900 £ ic 100/80000 (2 pages)
24 June 1994Incorporation (20 pages)