Company NameDigical Limited
Company StatusDissolved
Company Number02305745
CategoryPrivate Limited Company
Incorporation Date14 October 1988(35 years, 7 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Roy Elwyn Maddick
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2002(13 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 21 December 2004)
RoleDistributor
Country of ResidenceEngland
Correspondence Address10 Greenbank Drive
Bollington
Macclesfield
Cheshire
SK10 5LW
Director NameHenry Saxton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2002(13 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 21 December 2004)
RoleDistributor
Correspondence Address33 Greenbank Drive
Bollington
Cheshire
SK10 5LW
Secretary NameHenry Saxton
NationalityBritish
StatusClosed
Appointed28 January 2002(13 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 21 December 2004)
RoleDistributor
Correspondence Address33 Greenbank Drive
Bollington
Cheshire
SK10 5LW
Director NamePeter Andrew
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(3 years after company formation)
Appointment Duration10 years, 3 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address2 Falmer Close
Brandlesholme
Bury
Lancashire
BL8 1YD
Director NameAlan Yates
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(3 years after company formation)
Appointment Duration10 years, 3 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address4 Corrie Close
Denton
Manchester
Lancashire
M34 6PP
Secretary NameAlison Carling
NationalityBritish
StatusResigned
Appointed14 October 1991(3 years after company formation)
Appointment Duration10 years, 3 months (resigned 28 January 2002)
RoleCompany Director
Correspondence Address23 Farrar Road
Droylsden
Manchester
Lancashire
M43 6FX

Location

Registered AddressAdelphi Mill
Grimshaw Lane
Bollington
Cheshire
SK10 5JB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£982
Cash£17,469
Current Liabilities£108,379

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2004Application for striking-off (1 page)
13 November 2003Return made up to 14/10/03; full list of members (7 pages)
30 July 2003Director resigned (1 page)
30 July 2003Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 July 2003Director resigned (2 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
3 July 2002Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002New secretary appointed;new director appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002Registered office changed on 12/06/02 from: owen street stockport cheshire SK3 obg (1 page)
15 October 2001Return made up to 14/10/01; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 October 2000Return made up to 14/10/00; full list of members (6 pages)
21 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
15 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
22 November 1999Return made up to 14/10/99; full list of members (6 pages)
17 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
3 November 1997Return made up to 14/10/97; no change of members (4 pages)
17 September 1997Accounts for a small company made up to 30 April 1997 (8 pages)
5 November 1996Return made up to 14/10/96; full list of members (6 pages)
18 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
11 January 1996Return made up to 14/10/95; no change of members (4 pages)
25 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)