Company NameDigetex Limited
Company StatusDissolved
Company Number06921143
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 11 months ago)
Dissolution Date22 November 2017 (6 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameRoger David Wills
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Stamford Road
Bowdon
Altringham
WA14 2JN
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed02 June 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressTenth Floor 3 Hardman Street
Spinningfields
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 November 2017Final Gazette dissolved following liquidation (1 page)
22 August 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
2 September 2016Liquidators' statement of receipts and payments to 8 July 2016 (12 pages)
11 September 2015Liquidators' statement of receipts and payments to 8 July 2015 (11 pages)
11 September 2015Liquidators statement of receipts and payments to 8 July 2015 (11 pages)
11 September 2015Liquidators statement of receipts and payments to 8 July 2015 (11 pages)
17 June 2015Termination of appointment of Roger David Wills as a director on 9 June 2015 (2 pages)
17 June 2015Termination of appointment of Roger David Wills as a director on 9 June 2015 (2 pages)
9 July 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 July 2014Administrator's progress report to 30 June 2014 (17 pages)
13 February 2014Administrator's progress report to 8 January 2014 (18 pages)
13 February 2014Administrator's progress report to 8 January 2014 (18 pages)
3 September 2013Statement of affairs with form 2.14B (8 pages)
12 August 2013Result of meeting of creditors (2 pages)
23 July 2013Registered office address changed from Unit 1 Wharfside Commerce Park Waterside Trafford Park Manchester M17 1WD on 23 July 2013 (2 pages)
23 July 2013Statement of administrator's proposal (31 pages)
15 July 2013Appointment of an administrator (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 1
(3 pages)
12 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 1
(3 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
27 October 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 2 June 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 2 June 2010 with a full list of shareholders (3 pages)
7 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
5 June 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
2 June 2009Incorporation (22 pages)