Diamond Yachts Ltd

DataGardener
dissolved

Diamond Yachts Ltd

ni022831Private Limited With Share Capital

10 Main Street, Castledawson, Magherafelt, BT458AB
Incorporated

22/06/1989

Company Age

36 years

Directors

2

Employees

SIC Code

50100

Risk

Company Overview

Registration, classification & business activity

Diamond Yachts Ltd (ni022831) is a private limited with share capital incorporated on 22/06/1989 (36 years old) and registered in magherafelt, BT458AB. The company operates under SIC code 50100 - sea and coastal passenger water transport.

Private Limited With Share Capital
SIC: 50100
Incorporated 22/06/1989
BT458AB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:19-12-2019
Liquidation Notice Of Final Meeting Of Creditors Northern Ireland
Category:Insolvency
Date:19-09-2019
Liquidation Appointment Of Liquidator Northern Ireland
Category:Insolvency
Date:06-11-2018
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:18-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-06-2016
Resolution
Category:Resolution
Date:10-06-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:27-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2014
Termination Director Company With Name
Category:Officers
Date:20-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2013
Termination Director Company With Name
Category:Officers
Date:13-08-2013
Termination Secretary Company With Name
Category:Officers
Date:13-08-2013
Appoint Corporate Director Company With Name
Category:Officers
Date:13-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:05-07-2012
Termination Director Company With Name
Category:Officers
Date:05-07-2012
Termination Director Company With Name
Category:Officers
Date:05-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2012
Termination Director Company With Name
Category:Officers
Date:18-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-02-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:29-02-2012
Termination Director Company With Name
Category:Officers
Date:29-02-2012
Termination Director Company With Name
Category:Officers
Date:29-02-2012
Termination Director Company With Name
Category:Officers
Date:29-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-05-2011
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:13-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-04-2011
Termination Director Company With Name
Category:Officers
Date:08-04-2011
Termination Director Company With Name
Category:Officers
Date:08-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-04-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:08-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-04-2011
Capital Allotment Shares
Category:Capital
Date:08-04-2011
Dissolution Application Strike Off Company
Category:Dissolution
Date:06-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2010
Termination Director Company With Name
Category:Officers
Date:17-08-2010
Termination Secretary Company With Name
Category:Officers
Date:17-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:15-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:13-01-2010
Legacy
Category:Accounts
Date:21-08-2009
Legacy
Category:Annual Return
Date:04-02-2009
Legacy
Category:Accounts
Date:30-07-2008
Legacy
Category:Annual Return
Date:02-02-2008
Legacy
Category:Accounts
Date:07-06-2007
Legacy
Category:Annual Return
Date:08-01-2007
Legacy
Category:Accounts
Date:02-01-2007
Legacy
Category:Annual Return
Date:21-01-2006
Legacy
Category:Accounts
Date:09-10-2005
Legacy
Category:Annual Return
Date:17-02-2005
Legacy
Category:Accounts
Date:09-12-2004
Legacy
Category:Annual Return
Date:23-01-2004
Legacy
Category:Accounts
Date:27-11-2003
Legacy
Category:Annual Return
Date:17-01-2003
Legacy
Category:Accounts
Date:27-03-2002
Legacy
Category:Annual Return
Date:22-01-2002
Legacy
Category:Accounts
Date:15-06-2001
Legacy
Category:Annual Return
Date:13-01-2001
Legacy
Category:Accounts
Date:04-12-2000
Legacy
Category:Address
Date:26-02-2000
Legacy
Category:Annual Return
Date:26-02-2000
Legacy
Category:Accounts
Date:03-12-1999
Legacy
Category:Annual Return
Date:09-01-1999
Legacy
Category:Accounts
Date:21-12-1998
Legacy
Category:Annual Return
Date:23-04-1998
Legacy
Category:Accounts
Date:05-12-1997
Legacy
Category:Annual Return
Date:28-03-1997
Legacy
Category:Accounts
Date:15-11-1996
Legacy
Category:Annual Return
Date:16-03-1996
Legacy
Category:Accounts
Date:05-12-1995
Legacy
Category:Annual Return
Date:14-02-1995
Legacy
Category:Accounts
Date:01-11-1994
Legacy
Category:Annual Return
Date:15-12-1993
Legacy
Category:Accounts
Date:05-10-1993
Legacy
Category:Annual Return
Date:09-02-1993
Legacy
Category:Officers
Date:02-06-1992
Legacy
Category:Accounts
Date:14-05-1992
Legacy
Category:Accounts
Date:01-05-1992
Legacy
Category:Annual Return
Date:28-03-1992

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/10/2017
Filing Date28/01/2017
Latest Accounts31/01/2016

Trading Addresses

12 Plantation Road, Bangor, Co Down, BT196AF
10 Main Street, Castledawson, Magherafelt, County Londonde, BT458ABRegistered

Contact

10 Main Street, Castledawson, Magherafelt, BT458AB