Bere Alston
Yelverton
Devon
PL20 7HS
Secretary Name | Mrs Anne Sylvia Barbara Millar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 1993(4 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 29 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rumleigh Farm Bere Alston Yelverton Devon PL20 7HN |
Director Name | Mr Philip Drennan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(4 years after company formation) |
Appointment Duration | 9 months (resigned 24 September 1993) |
Role | Print Buyer |
Correspondence Address | 61 Weir Road Milnrow Rochdale Lancashire OL16 3UX |
Secretary Name | Keith Michael Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(4 years after company formation) |
Appointment Duration | 9 months (resigned 24 September 1993) |
Role | Company Director |
Correspondence Address | Totterdown Seddon Road Altrincham Cheshire WA14 2UH |
Website | www.digitalpool.co.uk |
---|---|
Telephone | 01822 840749 |
Telephone region | Tavistock |
Registered Address | 207 Knutsford Road Warrington Cheshire WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Anne Sylvia Barbara Millar 50.00% Ordinary |
---|---|
1 at £1 | Mr Keith Michael Miller 50.00% Ordinary |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2014 | Application to strike the company off the register (3 pages) |
4 April 2014 | Application to strike the company off the register (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders Statement of capital on 2013-01-15
|
15 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders Statement of capital on 2013-01-15
|
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
4 January 2010 | Director's details changed for Keith Michael Miller on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Keith Michael Miller on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Keith Michael Miller on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
2 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
23 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
12 February 2007 | Return made up to 23/12/06; full list of members (2 pages) |
12 February 2007 | Return made up to 23/12/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
11 March 2005 | Return made up to 23/12/04; full list of members
|
11 March 2005 | Return made up to 23/12/04; full list of members
|
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
7 January 2004 | Return made up to 23/12/03; full list of members
|
7 January 2004 | Return made up to 23/12/03; full list of members
|
28 August 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
28 August 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
27 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
27 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
24 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
12 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
12 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: sumner house saint thomass road chorley lancashire PR7 1HP (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: sumner house saint thomass road chorley lancashire PR7 1HP (1 page) |
14 August 2001 | Company name changed northern image centre LIMITED\certificate issued on 14/08/01 (2 pages) |
14 August 2001 | Company name changed northern image centre LIMITED\certificate issued on 14/08/01 (2 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
4 January 2001 | Return made up to 23/12/00; full list of members
|
4 January 2001 | Return made up to 23/12/00; full list of members
|
29 December 1999 | Return made up to 23/12/99; full list of members
|
29 December 1999 | Return made up to 23/12/99; full list of members
|
4 October 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
4 October 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: c/o gruber levinson franks peter house oxford street manchester M1 5AN (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: c/o gruber levinson franks peter house oxford street manchester M1 5AN (1 page) |
6 January 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
6 January 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
14 December 1998 | Return made up to 23/12/98; no change of members (4 pages) |
14 December 1998 | Return made up to 23/12/98; no change of members (4 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
22 December 1997 | Return made up to 23/12/97; no change of members
|
22 December 1997 | Return made up to 23/12/97; no change of members
|
8 January 1997 | Return made up to 23/12/96; full list of members
|
8 January 1997 | Return made up to 23/12/96; full list of members
|
13 August 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
13 August 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
19 December 1995 | Return made up to 23/12/95; no change of members (4 pages) |
19 December 1995 | Return made up to 23/12/95; no change of members (4 pages) |
19 July 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
19 July 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |