Company NameDigital Fabric Innovations Limited
Company StatusDissolved
Company Number05467664
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 10 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameAnn-Marie Melia
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed01 November 2006(1 year, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 03 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address254 Church Road
Urmston
Manchester
Lancashire
M41 6HD
Director NameDebra Jayne Wardle
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(1 year, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 03 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dalton Gardens
Davyhulme
Manchester
Lancashire
M41 5TH
Secretary NameDebra Jayne Wardle
NationalityBritish
StatusClosed
Appointed01 November 2006(1 year, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 03 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dalton Gardens
Davyhulme
Manchester
Lancashire
M41 5TH
Director NameVincent Randall
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address369 Stockport Road
Gee Cross
Hyde
Cheshire
SK14 5RU
Director NameArthur Edgeley Wardle
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address194 Davyhulme Road
Urmston
Davyhulme
Manchester
M41 8QD
Director NameMr Mark Andrew Wardle
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dalton Gardens
Davyhulme
Manchester
M41 5TH
Secretary NameMr Mark Andrew Wardle
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dalton Gardens
Davyhulme
Manchester
M41 5TH

Location

Registered Address254 Church Road
Urmston
Manchester
M41 6HD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardFlixton
Built Up AreaGreater Manchester

Shareholders

50 at £1Ann-marie Melia
50.00%
Ordinary
50 at £1Debra Jayne Wardle
50.00%
Ordinary

Financials

Year2014
Net Worth£3,692
Cash£4,129
Current Liabilities£5,123

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
8 August 2013Application to strike the company off the register (3 pages)
8 August 2013Application to strike the company off the register (3 pages)
19 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(5 pages)
19 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(5 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Ann-Marie Melia on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Ann-Marie Melia on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Ann-Marie Melia on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Debra Jayne Wardle on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Debra Jayne Wardle on 1 October 2009 (2 pages)
10 June 2010Registered office address changed from C/O Mediaco Limited Churchill Way, Trafford Park Manchester M17 1BS on 10 June 2010 (1 page)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Debra Jayne Wardle on 1 October 2009 (2 pages)
10 June 2010Registered office address changed from C/O Mediaco Limited Churchill Way, Trafford Park Manchester M17 1BS on 10 June 2010 (1 page)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
24 July 2009Return made up to 31/05/09; full list of members (4 pages)
24 July 2009Return made up to 31/05/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
24 June 2008Return made up to 31/05/08; full list of members (4 pages)
24 June 2008Return made up to 31/05/08; full list of members (4 pages)
6 July 2007Return made up to 31/05/07; full list of members (7 pages)
6 July 2007Return made up to 31/05/07; full list of members (7 pages)
4 April 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
4 April 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
14 March 2007Director resigned (1 page)
14 March 2007Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007Secretary resigned;director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007New secretary appointed;new director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New secretary appointed;new director appointed (2 pages)
14 March 2007Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Secretary resigned;director resigned (1 page)
7 July 2006Return made up to 31/05/06; full list of members (7 pages)
7 July 2006Return made up to 31/05/06; full list of members (7 pages)
31 May 2005Incorporation (17 pages)
31 May 2005Incorporation (17 pages)