Company NameDiamond Discs Direct Limited
Company StatusDissolved
Company Number03774790
CategoryPrivate Limited Company
Incorporation Date20 May 1999(24 years, 10 months ago)
Dissolution Date8 August 2006 (17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameRichard Andrew Orchard
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(same day as company formation)
RoleSales Person
Correspondence AddressMerrifield Holt
Bridgerule
Holsworthy
Devon
EX22 7EB
Secretary NameMr Garry Bruce Boyde
NationalityBritish
StatusClosed
Appointed21 January 2003(3 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 08 August 2006)
RoleManager
Country of ResidenceEngland
Correspondence AddressLong Meadow
Green Lane
Boscastle
Cornwall
PL35 0DP
Director NameMr Gordon Henry Michael Otley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 08 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPitchcott
Hennock
Bovey Tracey
Devon
TQ13 9QQ
Secretary NameElizabeth Jennifer Stanbury
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLittle House
New Street
Somerton
Somerset
TA11 7NU
Secretary NameAnthony David West
NationalityBritish
StatusResigned
Appointed01 February 2002(2 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 January 2003)
RoleCompany Director
Correspondence Address10 Westground Way
Tintagel
Cornwall
PL34 0BH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,322,015
Gross Profit£499,186
Net Worth-£177,429
Current Liabilities£771,404

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

8 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2006First Gazette notice for compulsory strike-off (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
19 April 2005Receiver ceasing to act (1 page)
14 April 2005Receiver's abstract of receipts and payments (2 pages)
16 September 2004Receiver's abstract of receipts and payments (3 pages)
18 November 2003Administrative Receiver's report (8 pages)
18 November 2003Stat of affairs with f 3.10 (9 pages)
30 September 2003Registered office changed on 30/09/03 from: waldon way dobles lane industrial estate holsworthy devon EX22 6HL (1 page)
10 September 2003Appointment of receiver/manager (4 pages)
29 May 2003Return made up to 20/05/03; full list of members (7 pages)
29 April 2003Registered office changed on 29/04/03 from: coachmans cottage bridgerule holsworthy devon EX22 7EA (1 page)
12 March 2003New director appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003Secretary resigned (1 page)
16 September 2002Return made up to 20/05/02; full list of members (7 pages)
17 July 2002Full accounts made up to 31 May 2001 (12 pages)
17 May 2002New secretary appointed (1 page)
1 February 2002Secretary resigned (1 page)
4 December 2001Nc inc already adjusted 21/09/01 (2 pages)
4 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2001Ad 21/09/01--------- £ si 60000@1=60000 £ ic 43000/103000 (2 pages)
4 December 2001Memorandum and Articles of Association (4 pages)
5 June 2001Return made up to 20/05/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
25 May 2000Return made up to 20/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 2000Ad 03/03/00--------- £ si 12000@1=12000 £ ic 31000/43000 (2 pages)
25 August 1999Ad 10/08/99--------- £ si 30000@1=30000 £ ic 1000/31000 (2 pages)
25 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 1999Ad 27/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (5 pages)
21 May 1999Secretary resigned (1 page)
20 May 1999Incorporation (15 pages)