Company NameM P C Digital Imaging Limited
Company StatusDissolved
Company Number05400675
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years ago)
Dissolution Date21 February 2014 (10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Philip John Cattermole
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2011(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 21 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables Goostrey Lane, Twemlow Green
Holmes Chapel
Crewe
Cheshire
CW4 8BH
Director NameMr Leigh Michael Swingler
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressUnit 3 Sovereign Business Centre
Wyvern Avenue
Stockport
Cheshire
SK5 7DD
Secretary NameMichael Swingler
NationalityBritish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 Manor Road
Bramhall
Cheshire
SK7 3LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Gables Goostrey Lane, Twemlow Green
Holmes Chapel
Crewe
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Shareholders

10k at £1Michael Swingler
99.01%
Preference
100 at £1Leigh Michael Swingler
0.99%
Ordinary

Financials

Year2014
Net Worth£19,882
Current Liabilities£146,554

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2014Final Gazette dissolved following liquidation (1 page)
21 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2014Final Gazette dissolved following liquidation (1 page)
21 November 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
21 November 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
15 March 2013Liquidators statement of receipts and payments to 18 January 2013 (10 pages)
15 March 2013Liquidators' statement of receipts and payments to 18 January 2013 (10 pages)
15 March 2013Liquidators' statement of receipts and payments to 18 January 2013 (10 pages)
31 January 2012Statement of affairs with form 4.19 (9 pages)
31 January 2012Statement of affairs with form 4.19 (9 pages)
31 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2012Appointment of a voluntary liquidator (1 page)
31 January 2012Appointment of a voluntary liquidator (1 page)
31 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-19
(1 page)
22 December 2011Registered office address changed from Unit 3 Sovereign Business Centre Wyvern Avenue Stockport Cheshire SK5 7DD on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Unit 3 Sovereign Business Centre Wyvern Avenue Stockport Cheshire SK5 7DD on 22 December 2011 (1 page)
12 July 2011Appointment of Mr Philip John Cattermole as a director (2 pages)
12 July 2011Appointment of Mr Philip John Cattermole as a director (2 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 July 2011Termination of appointment of Leigh Swingler as a director (1 page)
11 July 2011Termination of appointment of Michael Swingler as a secretary (1 page)
11 July 2011Termination of appointment of Michael Swingler as a secretary (1 page)
11 July 2011Termination of appointment of Leigh Swingler as a director (1 page)
13 April 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 10,100
(4 pages)
13 April 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 10,100
(4 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mr Leigh Michael Swingler on 22 March 2010 (2 pages)
14 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mr Leigh Michael Swingler on 22 March 2010 (2 pages)
20 January 2010Statement of capital following an allotment of shares on 30 March 2009
  • GBP 10,100
(2 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2010Statement of capital following an allotment of shares on 30 March 2009
  • GBP 10,100
(2 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 June 2009Director's Change of Particulars / leigh swingler / 15/05/2009 / Title was: , now: mr; HouseName/Number was: 11, now: 2; Street was: appleby crescent, now: mill bank lodge; Area was: mobberley, now: over peover; Post Code was: WA16 7GB, now: WA16 9JA (2 pages)
5 June 2009Director's change of particulars / leigh swingler / 15/05/2009 (2 pages)
30 March 2009Return made up to 22/03/09; full list of members (3 pages)
30 March 2009Director's Change of Particulars / leigh swingler / 20/03/2009 / HouseName/Number was: , now: 11; Street was: apartment 6, now: appleby crescent; Area was: 30 moss lane, now: mobberley; Post Town was: sale, now: knutsford; Post Code was: M33 6BD, now: WA16 7GB; Country was: , now: united kingdom (1 page)
30 March 2009Return made up to 22/03/09; full list of members (3 pages)
30 March 2009Director's change of particulars / leigh swingler / 20/03/2009 (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 April 2008Return made up to 22/03/08; full list of members (3 pages)
21 April 2008Return made up to 22/03/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 April 2007Return made up to 22/03/07; full list of members (2 pages)
16 April 2007Return made up to 22/03/07; full list of members (2 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
5 March 2007Registered office changed on 05/03/07 from: unit 2 sovereign business centre wyvern avenue stockport cheshire SK5 7DD (1 page)
5 March 2007Registered office changed on 05/03/07 from: unit 2 sovereign business centre wyvern avenue stockport cheshire SK5 7DD (1 page)
26 February 2007Registered office changed on 26/02/07 from: oak house, 35 north end market place bedale north yorkshire DL8 1AQ (1 page)
26 February 2007Registered office changed on 26/02/07 from: oak house, 35 north end market place bedale north yorkshire DL8 1AQ (1 page)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
25 April 2006Return made up to 22/03/06; full list of members (2 pages)
25 April 2006Return made up to 22/03/06; full list of members (2 pages)
20 April 2005New secretary appointed (2 pages)
20 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
22 March 2005Incorporation (16 pages)
22 March 2005Incorporation (16 pages)