Company NameDigital Business Machines Limited
Company StatusDissolved
Company Number03704242
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)
Previous NameStandardsize Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameThomas Edward Stockton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1999(1 week, 5 days after company formation)
Appointment Duration4 years, 2 months (closed 06 May 2003)
RoleSales Manager
Correspondence Address13 Tenement Lane
Bramhall
Stockport
Cheshire
SK7 3JY
Secretary NamePeta Yvonne Stockton
NationalityBritish
StatusClosed
Appointed23 February 2000(1 year after company formation)
Appointment Duration3 years, 2 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address13 Tenement Lane
Bramhall
Stockport
Cheshire
SK7 3JY
Secretary NameJohn Matear Wright
NationalityBritish
StatusResigned
Appointed09 February 1999(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 14 February 2000)
RoleSecretary
Correspondence Address68 Chedlee Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 6SB
Secretary NameThomas Edward Stockton
NationalityBritish
StatusResigned
Appointed14 February 2000(1 year after company formation)
Appointment Duration1 week, 2 days (resigned 23 February 2000)
RoleCompany Director
Correspondence Address13 Tenement Lane
Bramhall
Stockport
Cheshire
SK7 3JY
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address47 Houldsworth Street
Manchester
M1 2ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
12 July 2001Return made up to 28/01/01; full list of members (7 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001New secretary appointed (2 pages)
8 May 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
18 October 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
29 February 2000Return made up to 28/01/00; full list of members (6 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000Secretary resigned (1 page)
22 March 1999Company name changed standardsize LTD\certificate issued on 23/03/99 (2 pages)
1 March 1999New secretary appointed (2 pages)
1 March 1999Registered office changed on 01/03/99 from: 134 percival road enfield middlesex EN1 1QU (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999Director resigned (1 page)
25 February 1999Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page)
25 February 1999Ad 09/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)