Company NameCloud Digital Limited
Company StatusDissolved
Company Number06918479
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJan Anthony Klin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(same day as company formation)
RoleInternet Consultant
Country of ResidenceEngland
Correspondence AddressCharnwood Hollow Lane
Kingsley
Warrington
Cheshire
WA6 8EF
Director NameMrs Nicole Whittingham
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Old Road
Tintwistle
Derbyshire
SK13 1LH
Secretary NameMrs Nicole Whittingham
StatusClosed
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address66 Old Road
Tintwistle
Glossop
Derbyshire
SK13 1LH
Director NameJohn Millington
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2009(1 week, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108-110 Lumb Lane
Littlemoss
Manchester
Lancashire
M43 7LN
Director NameMr Jonathan Lee Whittingham
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2009(1 week, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Old Road
Tintwistle
Derbyshire
SK13 1LH

Location

Registered AddressUnit C 2
Waterfold Park
Bury
Lancs
BL9 7BR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester

Shareholders

50 at £1Jan Anthony Klin
50.00%
Ordinary
50 at £1Wilson Cooke LLP
50.00%
Ordinary

Financials

Year2014
Turnover£537
Gross Profit-£2,623
Net Worth-£8,965
Cash£1,011
Current Liabilities£10,260

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
21 May 2014Application to strike the company off the register (4 pages)
28 August 2013Total exemption full accounts made up to 31 May 2013 (11 pages)
5 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(8 pages)
18 October 2012Total exemption full accounts made up to 31 May 2012 (11 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (8 pages)
10 November 2011Total exemption full accounts made up to 31 May 2011 (11 pages)
13 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (8 pages)
21 September 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
25 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (8 pages)
18 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
18 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Director's details changed for Jonathan Lee Whittingham on 1 October 2009 (2 pages)
17 June 2010Director's details changed for John Millington on 1 October 2009 (2 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Director's details changed for Jan Anthony Klin on 1 October 2009 (2 pages)
17 June 2010Secretary's details changed for Nicole Whittingham on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Nicole Whittingham on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Jan Anthony Klin on 1 October 2009 (2 pages)
17 June 2010Secretary's details changed for Nicole Whittingham on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Nicole Whittingham on 1 October 2009 (2 pages)
17 June 2010Director's details changed for John Millington on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Jonathan Lee Whittingham on 1 October 2009 (2 pages)
8 June 2009Director appointed jonathan lee whittingham (2 pages)
8 June 2009Ad 05/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 June 2009Director appointed john millington (2 pages)
28 May 2009Incorporation (18 pages)