Company NameDigital Cash Limited
Company StatusDissolved
Company Number05855680
CategoryPrivate Limited Company
Incorporation Date23 June 2006(17 years, 10 months ago)
Dissolution Date29 March 2011 (13 years ago)
Previous NameNet Cash Corporate Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Michael Roger Knowles
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
Director NameMr Mark Anthony Hodkin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceGB
Correspondence Address5 Vernon Street
Macclesfield
Cheshire
SK10 1ND
Director NameMr Paul Stephen Tolley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(6 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Manchester Road
Congleton
Cheshire
CW12 2HT
Director NameMr Jason John Robert Hacker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address42 Moss Road
Alderley Edge
Cheshire
SK9 7HZ
Secretary NameMr Jason John Robert Hacker
NationalityBritish
StatusResigned
Appointed08 November 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address42 Moss Road
Alderley Edge
Cheshire
SK9 7HZ
Director NameCompanies 4 U Directors Limited (Corporation)
StatusResigned
Appointed23 June 2006(same day as company formation)
Correspondence AddressWincham House
Unit C Greenfield Farm, Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameCompanies 4 U Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2006(same day as company formation)
Correspondence AddressWincham House
Unit C, Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR

Location

Registered AddressSteadings House
Lower Meadow Road
Wilmslow
Cheshire
SK9 3LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 July 2010Termination of appointment of Paul Tolley as a director (1 page)
14 July 2010Termination of appointment of Paul Tolley as a director (1 page)
24 November 2009Registered office address changed from Waters Green House, Waters Green Sunderland Street Macclesfield Cheshire SK11 6LF on 24 November 2009 (2 pages)
24 November 2009Registered office address changed from Waters Green House, Waters Green Sunderland Street Macclesfield Cheshire SK11 6LF on 24 November 2009 (2 pages)
19 October 2009Annual return made up to 23 June 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 23 June 2009 with a full list of shareholders (6 pages)
4 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
4 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
2 July 2009Return made up to 23/06/08; no change of members; amend (4 pages)
2 July 2009Return made up to 23/06/08; no change of members; amend (4 pages)
2 July 2009Ad 07/05/09 gbp si [email protected]=600 gbp ic 100/700 (2 pages)
2 July 2009Ad 07/05/09\gbp si [email protected]=600\gbp ic 100/700\ (2 pages)
2 July 2009Amended accounts made up to 31 March 2008 (1 page)
2 July 2009Amended accounts made up to 31 March 2008 (1 page)
12 June 2009Accounts made up to 31 March 2008 (1 page)
12 June 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
10 June 2009Director appointed mark hodkin (1 page)
10 June 2009Director appointed mark hodkin (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
8 June 2009Return made up to 23/06/08; no change of members (4 pages)
8 June 2009Return made up to 23/06/08; no change of members (4 pages)
22 May 2009S-div (1 page)
22 May 2009S-div (1 page)
21 May 2009Appointment terminated director jason hacker (1 page)
21 May 2009Appointment Terminated Director jason hacker (1 page)
21 May 2009Appointment terminated secretary jason hacker (1 page)
21 May 2009Appointment Terminated Secretary jason hacker (1 page)
21 May 2009Director appointed michael knowles (2 pages)
21 May 2009Director appointed michael knowles (2 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 January 2008Accounts made up to 31 March 2007 (2 pages)
9 November 2007Registered office changed on 09/11/07 from: wincham house, greenfield farm trading estate, congleton, cheshire CW12 4TR (1 page)
9 November 2007Registered office changed on 09/11/07 from: wincham house, greenfield farm trading estate, congleton, cheshire CW12 4TR (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
27 June 2007Director resigned (1 page)
27 June 2007New director appointed (1 page)
27 June 2007New director appointed (1 page)
27 June 2007Director resigned (1 page)
25 June 2007Return made up to 23/06/07; full list of members (3 pages)
25 June 2007Return made up to 23/06/07; full list of members (3 pages)
17 May 2007Company name changed net cash corporate LIMITED\certificate issued on 17/05/07 (2 pages)
17 May 2007Company name changed net cash corporate LIMITED\certificate issued on 17/05/07 (2 pages)
15 January 2007Resolutions
  • RES13 ‐ Appt chairman 05/01/07
(1 page)
15 January 2007Resolutions
  • RES13 ‐ Shares approved 05/01/07
(1 page)
15 January 2007Resolutions
  • RES13 ‐ Appt chairman 05/01/07
(1 page)
15 January 2007Resolutions
  • RES13 ‐ Shares approved 05/01/07
(1 page)
5 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
19 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
19 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
23 June 2006Incorporation (19 pages)
23 June 2006Incorporation (19 pages)