Company NameDigicomm B C S Limited
Company StatusDissolved
Company Number04150684
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 2 months ago)
Dissolution Date9 September 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Mark Thomas Pollitt
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fourth Avenue
Heaton
Bolton
BL1 4LU
Director NameMrs Pamela Anne Pemrick
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(9 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 09 September 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor St George's House St George's Road
Bolton
BL1 2DD
Director NameMr Alan Shraga
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(10 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 09 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Rotherfield Road
Henley-On-Thames
Oxfordshire
RG9 1NN
Director NameMr Simon David Taylor-Payne
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(10 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 09 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Priory Vicarage Lane
Steyning
West Sussex
BN44 3YQ
Secretary NameRegan Emma Owens
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address30 Fourth Avenue
Heaton
Bolton
Lancashire
BL1 4LU
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressThird Floor St George's House
St George's Road
Bolton
BL1 2DD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£310,310
Cash£125
Current Liabilities£433,453

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 September 2016Final Gazette dissolved following liquidation (1 page)
9 June 2016Notice of move from Administration to Dissolution on 24 April 2016 (11 pages)
28 October 2015Notice of extension of period of Administration (1 page)
23 June 2015Administrator's progress report to 23 April 2015 (10 pages)
23 January 2015Statement of administrator's proposal (37 pages)
22 December 2014Statement of administrator's proposal (38 pages)
6 November 2014Registered office address changed from Innovation House Lostock Office Park Lynstock Way Lostock Bolton Lancashire BL6 4SG to Po Box BL1 2DD Third Floor St George's House St George's Road Bolton BL1 2DD on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from Innovation House Lostock Office Park Lynstock Way Lostock Bolton Lancashire BL6 4SG to Po Box BL1 2DD Third Floor St George's House St George's Road Bolton BL1 2DD on 6 November 2014 (2 pages)
5 November 2014Appointment of an administrator (1 page)
3 September 2014Termination of appointment of Regan Emma Owens as a secretary on 22 July 2014 (1 page)
5 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 143
(6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
26 January 2012Appointment of Mr Alan Shraga as a director (2 pages)
26 January 2012Appointment of Mr Simon Taylor-Payne as a director (2 pages)
16 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 143.00
(4 pages)
16 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 143.00
(4 pages)
16 January 2012Sub-division of shares on 1 December 2011 (5 pages)
16 January 2012Sub-division of shares on 1 December 2011 (5 pages)
14 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 March 2011Appointment of Mrs Pamela Pemrick as a director (2 pages)
4 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 February 2010Director's details changed for Mark Thomas Pollitt on 11 December 2009 (2 pages)
1 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
19 May 2009Registered office changed on 19/05/2009 from 468 halliwell road bolton lancashire BL1 8AN (1 page)
16 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 March 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
12 January 2009Return made up to 12/01/09; full list of members (3 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 February 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 January 2008Return made up to 29/01/08; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
14 February 2007Return made up to 30/01/07; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 February 2006Location of register of members (1 page)
6 February 2006Location of debenture register (1 page)
6 February 2006Registered office changed on 06/02/06 from: 468 hallwell road bolton lancashire BL1 8AN (1 page)
6 February 2006Return made up to 30/01/06; full list of members (2 pages)
18 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
19 January 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
18 February 2004Return made up to 30/01/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
(6 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
7 March 2003Return made up to 30/01/03; full list of members
  • 363(287) ‐ Registered office changed on 07/03/03
(6 pages)
30 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
7 October 2002Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
28 January 2002Return made up to 30/01/02; full list of members (7 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
1 March 2001Ad 30/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001New director appointed (2 pages)
30 January 2001Incorporation (16 pages)