Company NameDigitech Projects Limited
Company StatusDissolved
Company Number03210196
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 10 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Gareth John Edwards
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(3 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 14 June 2005)
RoleTechnical Director
Correspondence AddressThe Paddock
Waterswallows Road, Fairfield
Buxton
Derbyshire
SK17 7JJ
Director NameBeverley Denise Thompson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Cae Morley
Llangoed
Gwynedd
LL58 8YZ
Wales
Secretary NameMichael Roland Thompson
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBryn Felin
Capel Coch
Llangefni
Gwynedd
LL77 7UR
Wales
Director NameMr Brian John Edwards
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(1 day after company formation)
Appointment Duration5 years, 1 month (resigned 19 July 2001)
RoleSystems Consultant
Correspondence AddressThe Paddock Waterswallows Road
Fairfield
Buxton
Derbyshire
SK17 7JJ
Secretary NameMrs Christine Mary Edwards
NationalityBritish
StatusResigned
Appointed11 June 1996(1 day after company formation)
Appointment Duration5 years, 1 month (resigned 19 July 2001)
RoleSecretary
Correspondence AddressThe Paddock Waterswallows Road
Fairfield
Buxton
Derbyshire
SK17 7JJ
Secretary NameGraham Stuart Sampson
NationalityBritish
StatusResigned
Appointed19 July 2001(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 21 January 2005)
RoleAccountant
Correspondence AddressHolly Cottage Avenue
79 Mobberley Road
Knutsford
Cheshire
WA16 8EQ

Location

Registered AddressC/O Image Metrics Plc
Regent House Heaton Lane
Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
28 January 2005Secretary resigned (1 page)
20 January 2005Application for striking-off (1 page)
5 October 2004Full accounts made up to 30 September 2003 (12 pages)
13 May 2004Return made up to 07/05/04; full list of members (6 pages)
31 May 2003Return made up to 27/05/03; full list of members (6 pages)
8 February 2003Full accounts made up to 30 September 2002 (13 pages)
11 September 2002Registered office changed on 11/09/02 from: regent house heaton lane stockport manchester SK4 1BS (1 page)
5 August 2002Full accounts made up to 30 September 2001 (12 pages)
28 August 2001Accounting reference date shortened from 31/07/02 to 30/09/01 (1 page)
8 August 2001Return made up to 10/06/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 August 2001New secretary appointed (2 pages)
6 August 2001Ad 27/07/00--------- £ si [email protected]=115 £ ic 1048/1163 (4 pages)
27 July 2001Director resigned (1 page)
27 July 2001Registered office changed on 27/07/01 from: the paddock waterswallows road buxton derbyshire SK17 7JJ (1 page)
27 July 2001Secretary resigned (1 page)
30 April 2001Return made up to 10/06/00; full list of members (7 pages)
16 March 2001Full accounts made up to 31 July 2000 (7 pages)
11 December 2000Ad 10/05/00--------- £ si 931@1=931 £ ic 2/933 (2 pages)
11 December 2000Ad 27/07/00--------- £ si [email protected]=115 £ ic 933/1048 (4 pages)
11 December 2000£ nc 10000/10050 27/07/00 (1 page)
11 December 2000S-div 27/07/00 (1 page)
11 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 May 2000Full accounts made up to 31 July 1999 (7 pages)
5 December 1999New director appointed (2 pages)
7 September 1999Return made up to 10/06/99; full list of members (6 pages)
28 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
17 August 1998Return made up to 10/06/98; no change of members (4 pages)
11 March 1998Accounts for a small company made up to 31 July 1997 (4 pages)
23 June 1997Return made up to 10/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 February 1997Registered office changed on 07/02/97 from: 9 cae morley beaumaris gwynedd LL58 8YZ (1 page)
15 July 1996Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
15 July 1996Ad 25/06/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New secretary appointed (2 pages)
10 June 1996Incorporation (8 pages)