Company NameDiverso Ware Limited
DirectorRoy Bryan
Company StatusDissolved
Company Number03183612
CategoryPrivate Limited Company
Incorporation Date9 April 1996(27 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameRoy Bryan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Ball Hill Cottages
Ball Hill
Newbury
Berkshire
RG20 0NR
Secretary NameAndrea Louise Bryan
NationalityBritish
StatusCurrent
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Ball Hill Cottages
Ball Hill
Newbury
Berkshire
RG20 0NR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

16 September 2005Dissolved (1 page)
16 June 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
16 June 2005Liquidators statement of receipts and payments (5 pages)
11 March 2005Liquidators statement of receipts and payments (5 pages)
14 September 2004Liquidators statement of receipts and payments (5 pages)
9 March 2004Liquidators statement of receipts and payments (5 pages)
12 September 2003Liquidators statement of receipts and payments (5 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
13 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2002Appointment of a voluntary liquidator (1 page)
13 March 2002Statement of affairs (7 pages)
11 March 2002Registered office changed on 11/03/02 from: oakfield house oakfield grove clifton bristol BS8 2BN (1 page)
4 June 2001Accounts for a small company made up to 30 April 2000 (7 pages)
24 April 2001Return made up to 09/04/01; full list of members (7 pages)
11 July 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
20 April 1999Return made up to 09/04/99; no change of members (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
31 July 1998Return made up to 09/04/98; no change of members (5 pages)
2 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
8 July 1997Return made up to 09/04/97; full list of members (6 pages)
27 January 1997Ad 09/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 1996Secretary resigned (1 page)
15 April 1996New director appointed (2 pages)
15 April 1996Director resigned (2 pages)
15 April 1996New secretary appointed (1 page)
9 April 1996Incorporation (15 pages)