Company NameNetwork Digital Imaging Limited
DirectorBrian James Ogiliev
Company StatusDissolved
Company Number03209586
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 10 months ago)
Previous NameRoduse Limited

Directors

Director NameBrian James Ogiliev
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1996(1 week after company formation)
Appointment Duration27 years, 10 months
RoleManaging Director
Correspondence Address56 Grove Lane
Hale
Altrincham
Cheshire
WA15 8JE
Secretary NameMr William James McNab
NationalityBritish
StatusCurrent
Appointed14 June 1996(1 week after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address33 Sparks Lane
Thingwall
Wirral
Merseyside
L61 7XE
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales

Location

Registered AddressThird Floor
Peter House Oxford Street
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

30 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
30 November 1998Liquidators statement of receipts and payments (5 pages)
29 September 1998Liquidators statement of receipts and payments (5 pages)
22 April 1998Liquidators statement of receipts and payments (5 pages)
7 April 1997Appointment of a voluntary liquidator (1 page)
7 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 April 1997Registered office changed on 06/04/97 from: park road st helens merseyside WA11 9AZ (1 page)
26 March 1997Statement of affairs (5 pages)
21 July 1996Memorandum and Articles of Association (8 pages)
15 July 1996Secretary resigned (1 page)
15 July 1996Registered office changed on 15/07/96 from: 9 abbey square chester CH1 2HU (1 page)
15 July 1996Company name changed roduse LIMITED\certificate issued on 16/07/96 (2 pages)
15 July 1996Director resigned (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New secretary appointed (1 page)
7 June 1996Incorporation (13 pages)