Company NameDigifit Limited
Company StatusDissolved
Company Number03802127
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 9 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameChristopher Lowcock
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1999(same day as company formation)
RoleEngineer
Correspondence Address1 Burnside Close
Heywood
Lancashire
OL10 2DH
Director NameElaine Maria Lowcock
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1999(same day as company formation)
RoleSecretary
Correspondence Address1 Burnside Close
Heywood
Lancashire
OL10 2DH
Secretary NameElaine Maria Lowcock
NationalityBritish
StatusClosed
Appointed07 July 1999(same day as company formation)
RoleSecretary
Correspondence Address1 Burnside Close
Heywood
Lancashire
OL10 2DH
Director NameLee Davies
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleEngineer
Correspondence Address11 Laurel Street
Bacup
Lancashire
OL13 8BN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address1 Burnside Close
Heywood
Lancashire
OL10 2DH
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£30,950
Gross Profit£14,738
Net Worth-£782
Cash£564
Current Liabilities£7,292

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
27 August 2003Application for striking-off (1 page)
24 June 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
2 August 2001Return made up to 07/07/01; full list of members (7 pages)
16 March 2001Full accounts made up to 31 July 2000 (6 pages)
28 July 2000Return made up to 07/07/00; full list of members (6 pages)
13 July 2000Ad 03/07/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 August 1999Director resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999New secretary appointed;new director appointed (2 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999Registered office changed on 12/07/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 July 1999New director appointed (2 pages)
7 July 1999Incorporation (18 pages)