Company NameDigital Production Services Limited
Company StatusDissolved
Company Number03688196
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)
Previous NamePreview Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameMr Michael Warlow Spencer
NationalityBritish
StatusClosed
Appointed16 February 1999(1 month, 3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 19 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Brook Road
Manchester
M14 6UF
Director NameMr Mark Andrew Gorton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2000(1 year, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 19 May 2009)
RoleTV Production
Country of ResidenceEngland
Correspondence Address34 Gayton Road
Heswall
Wirral
CH60 8PZ
Wales
Director NameMr Michael Warlow Spencer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2001(2 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 19 May 2009)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address32 Brook Road
Manchester
M14 6UF
Director NameRev Stephen Charles James Murphy
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Silver Street
Bollington
Macclesfield
Cheshire
SK10 5QL
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressC/O Stafford & Co.
Nelson House Gaskell Street
Bolton
Lancashire
BL1 2QS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,735
Current Liabilities£68,467

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2008Return made up to 23/12/07; full list of members (2 pages)
2 January 2007Return made up to 23/12/06; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 December 2005Return made up to 23/12/05; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
11 January 2005Return made up to 23/12/04; full list of members (7 pages)
14 January 2004Return made up to 23/12/03; full list of members (7 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
24 September 2003Registered office changed on 24/09/03 from: laurel house 173 chorley new road bolton lancashire BL1 4QZ (1 page)
18 March 2003Return made up to 23/12/02; full list of members (8 pages)
24 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
24 October 2002Registered office changed on 24/10/02 from: 2 pendlebury road gatley cheadle cheshire SK8 4BH (1 page)
4 January 2002Return made up to 23/12/01; full list of members (7 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
29 October 2001New director appointed (2 pages)
28 February 2001Return made up to 23/12/00; full list of members (7 pages)
13 November 2000New director appointed (2 pages)
6 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
27 October 2000Ad 25/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 2000Company name changed preview management LIMITED\certificate issued on 27/10/00 (2 pages)
25 October 2000Director resigned (1 page)
7 February 2000Return made up to 23/12/99; full list of members (6 pages)
4 May 1999New director appointed (2 pages)
4 May 1999Secretary resigned (1 page)
4 May 1999Registered office changed on 04/05/99 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
4 May 1999New secretary appointed (2 pages)
4 May 1999Director resigned (1 page)
23 December 1998Incorporation (16 pages)