Company NameDigitrans Limited
Company StatusDissolved
Company Number05899414
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 7 months ago)
Dissolution Date14 December 2010 (13 years, 3 months ago)
Previous NamesD. D. Professional Services Limited and Voicescribe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Secretary NameOliver & Co Secretarial Services Limited (Corporation)
StatusClosed
Appointed08 August 2006(same day as company formation)
Correspondence AddressBooth Mansion 30 Watergate Street
Chester
Cheshire
CH1 2LA
Wales
Director NameMr Timothy Joseph Polding
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOakfield
97 Woodlands Drive Hoole
Chester
Cheshire
CH2 3QJ
Wales
Secretary NameGraham Paul Smith
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Barn
Puddington Lane Burton
South Wirral
Cheshire
CH64 5SE
Wales
Director NameGraham Paul Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 17 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Barn
Puddington Lane Burton
South Wirral
Cheshire
CH64 5SE
Wales
Director NameInduction Limited (Corporation)
Date of BirthJune 1994 (Born 29 years ago)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence Address6th Floor Castle Chambers
43 Castle Street
Liverpool
L2 9TJ
Director NameInitiation Limited (Corporation)
Date of BirthJune 1994 (Born 29 years ago)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence Address6th Floor Castle Chambers
43 Castle Street
Liverpool
Merseyside
L2 9TJ

Location

Registered AddressBooth Mansion
30 Watergate Street
Chester
Cheshire
CH1 2LA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth-£1,854
Cash£196
Current Liabilities£3,927

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
22 March 2010Termination of appointment of Graham Smith as a director (2 pages)
22 March 2010Termination of appointment of Graham Smith as a director (2 pages)
22 December 2009Secretary's details changed for Lees Lloyd Secretaries Limited on 16 November 2009 (4 pages)
22 December 2009Secretary's details changed for Lees Lloyd Secretaries Limited on 16 November 2009 (4 pages)
11 December 2009Termination of appointment of Timothy Polding as a director (1 page)
11 December 2009Termination of appointment of Timothy Polding as a director (1 page)
3 November 2009Secretary's details changed for Lees Lloyd Secretaries Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Lees Lloyd Secretaries Limited on 1 October 2009 (2 pages)
3 November 2009Registered office address changed from C/O C/O, Lees Lloyd Whitley Lees Lloyd Whitley Riverside Park 1 Southwood Road Bromborough Wirral CH62 3QX on 3 November 2009 (1 page)
3 November 2009Registered office address changed from C/O C/O, Lees Lloyd Whitley Lees Lloyd Whitley Riverside Park 1 Southwood Road Bromborough Wirral CH62 3QX on 3 November 2009 (1 page)
3 November 2009Registered office address changed from C/O C/O, Lees Lloyd Whitley Lees Lloyd Whitley Riverside Park 1 Southwood Road Bromborough Wirral CH62 3QX on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Lees Lloyd Secretaries Limited on 1 October 2009 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 August 2009Return made up to 08/08/09; full list of members (4 pages)
12 August 2009Return made up to 08/08/09; full list of members (4 pages)
17 October 2008Secretary's change of particulars / lees lloyd secretaries LIMITED / 02/06/2008 (1 page)
17 October 2008Return made up to 08/08/08; full list of members (4 pages)
17 October 2008Return made up to 08/08/08; full list of members (4 pages)
17 October 2008Secretary's Change of Particulars / lees lloyd secretaries LIMITED / 02/06/2008 / HouseName/Number was: , now: riverside park; Street was: 6TH floor castle chambers, now: 1 southwood road; Area was: 43 castle street, now: ; Post Town was: liverpool, now: bromborough; Region was: merseyside, now: wirral; Post Code was: L2 9TJ, now: CH62 3QX (1 page)
4 June 2008Registered office changed on 04/06/2008 from 6TH floor castle chambers 43 castle street liverpool merseyside L2 9TJ (1 page)
4 June 2008Registered office changed on 04/06/2008 from 6TH floor castle chambers 43 castle street liverpool merseyside L2 9TJ (1 page)
28 May 2008Accounts made up to 31 August 2007 (2 pages)
28 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
30 October 2007Company name changed voicescribe LIMITED\certificate issued on 30/10/07 (2 pages)
30 October 2007Company name changed voicescribe LIMITED\certificate issued on 30/10/07 (2 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
17 August 2007Return made up to 08/08/07; full list of members (3 pages)
17 August 2007Return made up to 08/08/07; full list of members (3 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007Secretary resigned (1 page)
2 July 2007Company name changed D. D. professional services limi ted\certificate issued on 02/07/07 (2 pages)
2 July 2007Company name changed D. D. professional services limi ted\certificate issued on 02/07/07 (2 pages)
9 December 2006New director appointed (3 pages)
9 December 2006Director resigned (1 page)
9 December 2006Director resigned (1 page)
9 December 2006Director resigned (1 page)
9 December 2006New director appointed (3 pages)
9 December 2006New secretary appointed (3 pages)
9 December 2006New secretary appointed (3 pages)
9 December 2006Director resigned (1 page)
8 August 2006Incorporation (16 pages)