Company NameDigex Ltd
Company StatusDissolved
Company Number05194587
CategoryPrivate Limited Company
Incorporation Date2 August 2004(19 years, 8 months ago)
Dissolution Date18 September 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nicholas Anthony Graham
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(11 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 18 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Station Road
Hesketh Bank
Preston
Lancashire
PR4 6SN
Director NameMr Royston Frank Jones
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(same day as company formation)
RoleCoordinator
Country of ResidenceEngland
Correspondence Address17 Beech Grove
Southport
Merseyside
PR9 7EE
Secretary NameJoan Bimson
NationalityBritish
StatusResigned
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Beech Grove
Southport
Merseyside
PR9 7EE
Secretary NameMr Royston Frank Jones
NationalityBritish
StatusResigned
Appointed01 August 2007(2 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 February 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Beech Grove
Southport
Merseyside
PR9 7EE

Location

Registered Address187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Nicholas Anthony Graham
100.00%
Ordinary

Financials

Year2014
Net Worth£26,667
Cash£3,529
Current Liabilities£48,284

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 September 2014Final Gazette dissolved following liquidation (1 page)
18 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
1 July 2013Appointment of a voluntary liquidator (1 page)
1 July 2013Registered office address changed from C/O C/O, Turpin Lucas Lees Turpin Lucas Lees 7-9 Station Road Hesketh Bank Preston Lancashire PR4 6SN on 1 July 2013 (2 pages)
1 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2013Registered office address changed from C/O C/O, Turpin Lucas Lees Turpin Lucas Lees 7-9 Station Road Hesketh Bank Preston Lancashire PR4 6SN on 1 July 2013 (2 pages)
1 July 2013Statement of affairs with form 4.19 (5 pages)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Director's details changed for Nicholas Anthony Graham on 1 January 2012 (3 pages)
31 December 2012Director's details changed for Nicholas Anthony Graham on 1 January 2012 (3 pages)
21 August 2012Compulsory strike-off action has been discontinued (1 page)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 1
(3 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 1
(3 pages)
29 May 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
22 November 2011Termination of appointment of Royston Jones as a secretary (2 pages)
14 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 December 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
25 November 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 1 February 2009 (5 pages)
3 December 2009Current accounting period extended from 1 February 2010 to 31 March 2010 (4 pages)
3 December 2009Current accounting period extended from 1 February 2010 to 31 March 2010 (4 pages)
3 December 2009Total exemption small company accounts made up to 1 February 2009 (5 pages)
8 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
20 January 2009Total exemption small company accounts made up to 1 February 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 1 February 2008 (6 pages)
13 January 2009Return made up to 02/08/08; full list of members (3 pages)
5 December 2008Registered office changed on 05/12/2008 from liverpool digital maxwell business centre edge lane, liverpool merseyside L7 9NJ (1 page)
25 September 2007Registered office changed on 25/09/07 from: 17 beech grove southport merseyside PR9 7EE (1 page)
25 September 2007Return made up to 02/08/07; full list of members (3 pages)
24 September 2007New secretary appointed (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Secretary resigned (1 page)
3 July 2007Total exemption small company accounts made up to 1 February 2007 (5 pages)
3 July 2007Total exemption small company accounts made up to 1 February 2007 (5 pages)
2 July 2007Ad 06/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2006Return made up to 02/08/06; full list of members (7 pages)
15 June 2006Total exemption small company accounts made up to 1 February 2006 (5 pages)
15 June 2006Total exemption small company accounts made up to 1 February 2006 (5 pages)
29 September 2005Return made up to 02/08/05; full list of members (6 pages)
6 September 2005New director appointed (2 pages)
3 June 2005Accounting reference date extended from 31/08/05 to 01/02/06 (1 page)
2 August 2004Incorporation (12 pages)