Company NameCopying And Digital Imaging Limited
Company StatusDissolved
Company Number03534641
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years, 1 month ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGary James Hussey
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1998(1 day after company formation)
Appointment Duration5 years, 11 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address50 Hollin Lane
Styal
Wilmslow
Cheshire
SK9 4JH
Director NameMr Carl Perkins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1998(1 day after company formation)
Appointment Duration5 years, 11 months (closed 24 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindy Ridge 286 Leigh Road
Worsley
Manchester
Lancashire
M28 1LH
Secretary NameGary James Hussey
NationalityBritish
StatusClosed
Appointed26 March 1998(1 day after company formation)
Appointment Duration5 years, 11 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address50 Hollin Lane
Styal
Wilmslow
Cheshire
SK9 4JH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address105a Boughton
Chester
Cheshire
CH3 5BH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Net Worth-£7,493
Cash£57,890
Current Liabilities£77,036

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
16 October 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 September 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
18 July 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
18 April 2001Return made up to 25/03/01; full list of members (6 pages)
23 August 2000Return made up to 25/03/00; full list of members (6 pages)
24 November 1999Director's particulars changed (1 page)
14 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 April 1999Return made up to 25/03/99; full list of members (6 pages)
25 March 1998Incorporation (14 pages)