Nationwide Diamond Contracts Limited

DataGardener
nationwide diamond contracts limited
in liquidation
Small

Nationwide Diamond Contracts Limited

04760892Private Limited With Share Capital

Nationwide House Anderson Road, Goole, North Humberside Dn14 6Ud, DN148DW
Incorporated

12/05/2003

Company Age

22 years

Directors

3

Employees

14

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Nationwide Diamond Contracts Limited (04760892) is a private limited with share capital incorporated on 12/05/2003 (22 years old) and registered in north humberside dn14 6ud, Dn14 6Ud. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Nationwide diamond contracts limited is a construction company based out of reading gate, north humberside, united kingdom.

Private Limited With Share Capital
SIC: 43999
Small
Incorporated 12/05/2003
Dn14 6Ud
14 employees

Financial Overview

Total Assets

£2.99M

Liabilities

£2.58M

Net Assets

£406.0K

Cash

£0

Key Metrics

14

Employees

3

Directors

3

Shareholders

9

CCJs

Board of Directors

2

Charges

6

Registered

5

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

77
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:18-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:10-11-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-11-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2017
Capital Allotment Shares
Category:Capital
Date:06-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2017
Capital Return Purchase Own Shares
Category:Capital
Date:04-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2017
Resolution
Category:Resolution
Date:21-02-2017
Capital Cancellation Shares
Category:Capital
Date:21-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2016
Statement Of Companys Objects
Category:Change Of Constitution
Date:16-05-2016
Resolution
Category:Resolution
Date:16-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2016
Capital Allotment Shares
Category:Capital
Date:12-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:06-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:29-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:01-12-2009
Legacy
Category:Annual Return
Date:19-06-2009
Legacy
Category:Officers
Date:14-05-2009
Legacy
Category:Address
Date:14-05-2009
Legacy
Category:Capital
Date:14-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2009
Legacy
Category:Annual Return
Date:14-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2008
Legacy
Category:Annual Return
Date:16-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2007
Legacy
Category:Annual Return
Date:06-06-2006
Legacy
Category:Mortgage
Date:27-04-2006
Legacy
Category:Officers
Date:20-04-2006
Legacy
Category:Address
Date:22-03-2006
Legacy
Category:Officers
Date:19-01-2006
Legacy
Category:Officers
Date:19-01-2006
Legacy
Category:Annual Return
Date:10-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2005
Legacy
Category:Annual Return
Date:09-06-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:23-02-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2004
Legacy
Category:Mortgage
Date:10-09-2004
Legacy
Category:Officers
Date:06-09-2004
Legacy
Category:Officers
Date:06-09-2004
Legacy
Category:Officers
Date:06-09-2004
Legacy
Category:Address
Date:06-09-2004
Legacy
Category:Annual Return
Date:04-06-2004
Legacy
Category:Accounts
Date:09-03-2004
Incorporation Company
Category:Incorporation
Date:12-05-2003

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/12/2020
Filing Date03/10/2019
Latest Accounts31/12/2018

Trading Addresses

Nationwide House Anderson Road, Swinefleet, Goole, North Humberside, DN148DWRegistered
Nationwide Diamond Contracts Ltd, Nationwide House, Andersen Road, Goole, North Humberside, DN146UD

Contact

441405704722
nationwidediamondgroup.co.uk
Nationwide House Anderson Road, Goole, North Humberside Dn14 6Ud, DN148DW