Company NameDiamond Tiling South Limited
Company StatusDissolved
Company Number08458889
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)
Dissolution Date14 January 2017 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Daniel Evans
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Runwell Hall Farm
Hoe Lane Runwell
Chelmsford
Essex
CM3 8DQ
Director NameMr Paul James Wilkins
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Runwell Hall Farm
Hoe Lane Runwell
Chelmsford
Essex
CM3 8DQ

Contact

Websitediamondtilingsouth.co.uk
Telephone01245 200542
Telephone regionChelmsford

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 January 2017Final Gazette dissolved following liquidation (1 page)
14 January 2017Final Gazette dissolved following liquidation (1 page)
14 October 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
14 October 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
28 June 2016Liquidators' statement of receipts and payments to 27 April 2016 (14 pages)
28 June 2016Liquidators' statement of receipts and payments to 27 April 2016 (14 pages)
27 May 2015Statement of affairs with form 4.19 (7 pages)
27 May 2015Statement of affairs with form 4.19 (7 pages)
14 May 2015Registered office address changed from Unit 18 Runwell Hall Farm Hoe Lane Runwell Chelmsford Essex CM3 8DQ to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 14 May 2015 (2 pages)
14 May 2015Registered office address changed from Unit 18 Runwell Hall Farm Hoe Lane Runwell Chelmsford Essex CM3 8DQ to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 14 May 2015 (2 pages)
13 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-28
(1 page)
13 May 2015Appointment of a voluntary liquidator (1 page)
13 May 2015Appointment of a voluntary liquidator (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
12 November 2013Director's details changed for Mr Paul Wilkins on 12 November 2013 (3 pages)
12 November 2013Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch RM12 6RJ England on 12 November 2013 (1 page)
12 November 2013Director's details changed for Mr Daniel Evans on 12 November 2013 (3 pages)
12 November 2013Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch RM12 6RJ England on 12 November 2013 (1 page)
12 November 2013Director's details changed for Mr Daniel Evans on 12 November 2013 (3 pages)
12 November 2013Director's details changed for Mr Paul Wilkins on 12 November 2013 (3 pages)
22 March 2013Incorporation (25 pages)
22 March 2013Incorporation (25 pages)