Company NameDigital Creations (ELY) Limited
Company StatusDissolved
Company Number05227733
CategoryPrivate Limited Company
Incorporation Date10 September 2004(19 years, 7 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMartin Paul Edward Skilbeck
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Field End
Witchford
Ely
Cambridgeshire
CB6 2XE
Secretary NameClaire Sandra Skilbeck
NationalityBritish
StatusClosed
Appointed10 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Field End
Witchford
Ely
Cambridgeshire
CB6 2XE

Contact

Websitewww.digitalcreations-ely.com
Telephone01353 666821
Telephone regionEly

Location

Registered Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Martin Skilbeck
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,614
Cash£3,477
Current Liabilities£168,534

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 March 2016Final Gazette dissolved following liquidation (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
17 April 2015Liquidators statement of receipts and payments to 23 January 2015 (13 pages)
17 April 2015Liquidators' statement of receipts and payments to 23 January 2015 (13 pages)
25 March 2014Liquidators statement of receipts and payments to 23 January 2014 (14 pages)
25 March 2014Liquidators' statement of receipts and payments to 23 January 2014 (14 pages)
4 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2013Statement of affairs with form 4.19 (6 pages)
4 February 2013Appointment of a voluntary liquidator (1 page)
9 January 2013Registered office address changed from 12 Field End, Witchford Ely Cambridgeshire CB6 2XE on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from 12 Field End, Witchford Ely Cambridgeshire CB6 2XE on 9 January 2013 (2 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
16 October 2012Annual return made up to 10 September 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 1
(4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
26 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Martin Paul Edward Skilbeck on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Martin Paul Edward Skilbeck on 1 October 2009 (2 pages)
1 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 September 2009Return made up to 10/09/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 October 2008Return made up to 10/09/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
7 November 2007Return made up to 10/09/07; full list of members (2 pages)
27 June 2007Return made up to 10/09/06; full list of members (6 pages)
28 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
13 May 2006Particulars of mortgage/charge (5 pages)
10 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 December 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
20 October 2005Return made up to 10/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
10 September 2004Incorporation (11 pages)