Company NameDigital Integrated Security Controls Limited
Company StatusDissolved
Company Number03704928
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 3 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Eric Kelsall
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address139 - 143 Union Street
Oldham
OL1 1TE
Director NameMr John Thomson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(12 months after company formation)
Appointment Duration22 years, 4 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 - 143 Union Street
Oldham
OL1 1TE
Secretary NameMr John Thomson
StatusClosed
Appointed14 December 2009(10 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 14 June 2022)
RoleCompany Director
Correspondence Address139 - 143 Union Street
Oldham
OL1 1TE
Secretary NameJoseph Anthony Gorman
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Arran Walk
Heywood
Lancashire
OL10 3RT
Secretary NameDavid McShane
NationalityBritish
StatusResigned
Appointed22 February 1999(3 weeks, 6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 September 1999)
RoleProject Manager
Correspondence Address8 Brocade Close
Salford
M3 6AG
Secretary NameMr Jonothan Lloyd Sumbland
NationalityBritish
StatusResigned
Appointed01 August 1999(6 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 December 2009)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Old Stable Harrop Green
Diggle
Oldham
Lancashire
OL3 5LW
Director NameMr Jonothan Lloyd Sumbland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(7 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 14 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stable Harrop Green
Diggle
Oldham
Lancashire
OL3 5LW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitediscltd.com
Email address[email protected]
Telephone0161 7858844
Telephone regionManchester

Location

Registered Address139 - 143 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

520 at £1John Thomson
47.27%
Ordinary
50 at £1Eric Kelsall
4.55%
Ordinary B
50 at £1John Thomson
4.55%
Ordinary B
240 at £1Eric Kelsall
21.82%
Ordinary
240 at £1Jonathan Sumbland
21.82%
Ordinary

Financials

Year2014
Net Worth£143,178
Cash£38,686
Current Liabilities£66,623

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

12 July 1999Delivered on: 21 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2022Registered office address changed from Disc House 100 Lees Road Oldham Lancashire OL4 1JN to 139 - 143 Union Street Oldham OL1 1TE on 1 June 2022 (1 page)
8 January 2022Voluntary strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for voluntary strike-off (1 page)
23 November 2021Application to strike the company off the register (3 pages)
20 July 2021Micro company accounts made up to 31 March 2021 (2 pages)
3 March 2021Current accounting period extended from 31 January 2021 to 31 March 2021 (1 page)
25 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
16 December 2020Current accounting period shortened from 31 March 2021 to 31 January 2021 (1 page)
9 October 2020Micro company accounts made up to 31 March 2020 (2 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 March 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
27 July 2017Satisfaction of charge 1 in full (4 pages)
27 July 2017Satisfaction of charge 1 in full (4 pages)
14 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,100
(5 pages)
18 February 2016Director's details changed for Mr John Thomson on 12 January 2016 (2 pages)
18 February 2016Director's details changed for Mr John Thomson on 12 January 2016 (2 pages)
18 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,100
(5 pages)
18 February 2016Director's details changed for Mr Eric Kelsall on 12 January 2015 (2 pages)
18 February 2016Director's details changed for Mr Eric Kelsall on 12 January 2015 (2 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,100
(5 pages)
16 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,100
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,100
(5 pages)
3 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,100
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
19 January 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/04/2010
(6 pages)
19 January 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/04/2010
(6 pages)
9 January 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 1,100
  • ANNOTATION A second filed SH01 was registered on 19/01/2012
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 1,100
  • ANNOTATION A second filed SH01 was registered on 19/01/2012
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 1,100
  • ANNOTATION A second filed SH01 was registered on 19/01/2012
(4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 March 2010Termination of appointment of Jonothan Sumbland as a director (1 page)
10 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
10 March 2010Appointment of Mr John Thomson as a secretary (1 page)
10 March 2010Director's details changed for Mr John Thomson on 14 December 2009 (2 pages)
10 March 2010Appointment of Mr John Thomson as a secretary (1 page)
10 March 2010Director's details changed for Eric Kelsall on 14 December 2009 (2 pages)
10 March 2010Termination of appointment of Jonothan Sumbland as a secretary (1 page)
10 March 2010Termination of appointment of Jonothan Sumbland as a director (1 page)
10 March 2010Termination of appointment of Jonothan Sumbland as a secretary (1 page)
10 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Mr John Thomson on 14 December 2009 (2 pages)
10 March 2010Director's details changed for Eric Kelsall on 14 December 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 March 2009Return made up to 26/01/09; full list of members (4 pages)
19 March 2009Director's change of particulars / john thomson / 26/01/2009 (2 pages)
19 March 2009Director's change of particulars / john thomson / 26/01/2009 (2 pages)
19 March 2009Return made up to 26/01/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 February 2008Return made up to 26/01/08; full list of members (3 pages)
19 February 2008Return made up to 26/01/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 February 2007Return made up to 26/01/07; full list of members (7 pages)
19 February 2007Return made up to 26/01/07; full list of members (7 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 February 2006Return made up to 26/01/06; full list of members (7 pages)
23 February 2006Return made up to 26/01/06; full list of members (7 pages)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
14 February 2005Return made up to 26/01/05; full list of members (7 pages)
14 February 2005Return made up to 26/01/05; full list of members (7 pages)
19 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
19 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
31 January 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
17 September 2003Registered office changed on 17/09/03 from: cinnamon house cinnamon park, fearnhead warrington cheshire WA2 0XP (1 page)
17 September 2003Registered office changed on 17/09/03 from: cinnamon house cinnamon park, fearnhead warrington cheshire WA2 0XP (1 page)
3 March 2003Return made up to 26/01/03; full list of members (8 pages)
3 March 2003Return made up to 26/01/03; full list of members (8 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 February 2001Return made up to 26/01/01; full list of members (6 pages)
16 February 2001Return made up to 26/01/01; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 February 2000Ad 21/01/00--------- £ si 998@1 (2 pages)
25 February 2000Ad 21/01/00--------- £ si 998@1 (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
23 February 2000Return made up to 26/01/00; full list of members (6 pages)
23 February 2000Return made up to 26/01/00; full list of members (6 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999New secretary appointed (2 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
19 July 1999Registered office changed on 19/07/99 from: 13 arran walk heywood lancashire OL10 3RT (1 page)
19 July 1999Registered office changed on 19/07/99 from: 13 arran walk heywood lancashire OL10 3RT (1 page)
24 April 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
24 April 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
2 March 1999Secretary resigned (1 page)
2 March 1999New secretary appointed (2 pages)
2 March 1999Secretary resigned (1 page)
2 March 1999New secretary appointed (2 pages)
31 January 1999New secretary appointed (2 pages)
31 January 1999New director appointed (2 pages)
31 January 1999Registered office changed on 31/01/99 from: 13 arran walk heywood greater manchester OL10 3RT (1 page)
31 January 1999New secretary appointed (2 pages)
31 January 1999Registered office changed on 31/01/99 from: 13 arran walk heywood greater manchester OL10 3RT (1 page)
31 January 1999New director appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999Secretary resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999Secretary resigned (1 page)
26 January 1999Incorporation (17 pages)
26 January 1999Incorporation (17 pages)