Company NameKey Digital Limited
DirectorJohn Stewart Bowring
Company StatusDissolved
Company Number04049648
CategoryPrivate Limited Company
Incorporation Date9 August 2000(23 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Stewart Bowring
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(3 weeks, 2 days after company formation)
Appointment Duration23 years, 8 months
RolePrinter
Country of ResidenceEngland
Correspondence Address60 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Secretary NameKathleen Bowring
NationalityBritish
StatusCurrent
Appointed11 September 2000(1 month after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address5 Beechfield Road
Cheadle Hulme
Cheshire
SK8 7DS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressThe Courtyard
51 Station Road, Cheadle Hulme
Stockport
Cheshire
SK8 7AA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Accounts

Latest Accounts5 April 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

25 October 2005Dissolved (1 page)
25 July 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
27 June 2005Liquidators statement of receipts and payments (5 pages)
17 December 2004Liquidators statement of receipts and payments (5 pages)
23 June 2004Liquidators statement of receipts and payments (5 pages)
30 June 2003Statement of affairs (6 pages)
17 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2003Appointment of a voluntary liquidator (1 page)
23 January 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
4 October 2002Return made up to 09/08/02; full list of members (6 pages)
7 November 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
22 September 2000New secretary appointed (2 pages)
14 September 2000Accounting reference date shortened from 31/08/01 to 05/04/01 (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000Registered office changed on 14/09/00 from: highlane house 148 buxton road high lane stockport cheshire SK6 8ED (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000Director resigned (1 page)
9 August 2000Incorporation (10 pages)