Company NameDigital Pool Limited
Company StatusDissolved
Company Number02330908
CategoryPrivate Limited Company
Incorporation Date23 December 1988(35 years, 4 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)
Previous NameNorthern Image Centre Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Keith Michael Miller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1992(4 years after company formation)
Appointment Duration21 years, 7 months (closed 29 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRumleigh Farm
Bere Alston
Yelverton
Devon
PL20 7HS
Secretary NameMrs Anne Sylvia Barbara Millar
NationalityBritish
StatusClosed
Appointed24 September 1993(4 years, 9 months after company formation)
Appointment Duration20 years, 10 months (closed 29 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRumleigh Farm
Bere Alston
Yelverton
Devon
PL20 7HN
Director NameMr Philip Drennan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(4 years after company formation)
Appointment Duration9 months (resigned 24 September 1993)
RolePrint Buyer
Correspondence Address61 Weir Road
Milnrow
Rochdale
Lancashire
OL16 3UX
Secretary NameKeith Michael Miller
NationalityBritish
StatusResigned
Appointed23 December 1992(4 years after company formation)
Appointment Duration9 months (resigned 24 September 1993)
RoleCompany Director
Correspondence AddressTotterdown
Seddon Road
Altrincham
Cheshire
WA14 2UH

Contact

Websitewww.digitalpool.co.uk
Telephone01822 840749
Telephone regionTavistock

Location

Registered Address207 Knutsford Road
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Anne Sylvia Barbara Millar
50.00%
Ordinary
1 at £1Mr Keith Michael Miller
50.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
4 April 2014Application to strike the company off the register (3 pages)
4 April 2014Application to strike the company off the register (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 2
(4 pages)
15 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 2
(4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
4 January 2010Director's details changed for Keith Michael Miller on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Keith Michael Miller on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Keith Michael Miller on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 January 2009Return made up to 23/12/08; full list of members (3 pages)
2 January 2009Return made up to 23/12/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 January 2008Return made up to 23/12/07; full list of members (2 pages)
23 January 2008Return made up to 23/12/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 February 2007Return made up to 23/12/06; full list of members (2 pages)
12 February 2007Return made up to 23/12/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Return made up to 23/12/05; full list of members (2 pages)
9 January 2006Return made up to 23/12/05; full list of members (2 pages)
11 March 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 January 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
28 August 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
27 January 2003Return made up to 23/12/02; full list of members (6 pages)
27 January 2003Return made up to 23/12/02; full list of members (6 pages)
24 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
24 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 January 2002Return made up to 23/12/01; full list of members (6 pages)
2 January 2002Return made up to 23/12/01; full list of members (6 pages)
12 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
12 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
15 August 2001Registered office changed on 15/08/01 from: sumner house saint thomass road chorley lancashire PR7 1HP (1 page)
15 August 2001Registered office changed on 15/08/01 from: sumner house saint thomass road chorley lancashire PR7 1HP (1 page)
14 August 2001Company name changed northern image centre LIMITED\certificate issued on 14/08/01 (2 pages)
14 August 2001Company name changed northern image centre LIMITED\certificate issued on 14/08/01 (2 pages)
20 March 2001Registered office changed on 20/03/01 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
20 March 2001Registered office changed on 20/03/01 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
2 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
4 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 1999Return made up to 23/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1999Return made up to 23/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
4 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
4 October 1999Registered office changed on 04/10/99 from: c/o gruber levinson franks peter house oxford street manchester M1 5AN (1 page)
4 October 1999Registered office changed on 04/10/99 from: c/o gruber levinson franks peter house oxford street manchester M1 5AN (1 page)
6 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
6 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
14 December 1998Return made up to 23/12/98; no change of members (4 pages)
14 December 1998Return made up to 23/12/98; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
22 December 1997Return made up to 23/12/97; no change of members
  • 363(287) ‐ Registered office changed on 22/12/97
(4 pages)
22 December 1997Return made up to 23/12/97; no change of members
  • 363(287) ‐ Registered office changed on 22/12/97
(4 pages)
8 January 1997Return made up to 23/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 1997Return made up to 23/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 August 1996Accounts for a small company made up to 30 April 1996 (4 pages)
13 August 1996Accounts for a small company made up to 30 April 1996 (4 pages)
19 December 1995Return made up to 23/12/95; no change of members (4 pages)
19 December 1995Return made up to 23/12/95; no change of members (4 pages)
19 July 1995Accounts for a small company made up to 30 April 1995 (4 pages)
19 July 1995Accounts for a small company made up to 30 April 1995 (4 pages)