Company NameItdigital Limited
Company StatusDissolved
Company Number03684582
CategoryPrivate Limited Company
Incorporation Date16 December 1998(25 years, 4 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)
Previous NamesSupremedisk Limited and Paul Seamer Consulting Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Seamer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(1 month, 2 weeks after company formation)
Appointment Duration16 years, 5 months (closed 14 July 2015)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address158
Bradway Road
Sheffield
S17 4QX
Secretary NameKatrin Sredzki Seamer
NationalityBritish
StatusClosed
Appointed04 February 1999(1 month, 2 weeks after company formation)
Appointment Duration16 years, 5 months (closed 14 July 2015)
RoleCompany Director
Correspondence Address158
Bradway Road
Sheffield
S17 4QX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.itdigital.co.uk

Location

Registered Address158
Bradway Road
Sheffield
S17 4QX
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield

Shareholders

1 at £2Paul Seamer
100.00%
Ordinary

Financials

Year2014
Net Worth£11,345
Cash£21,908
Current Liabilities£12,960

Accounts

Latest Accounts5 April 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
19 March 2015Application to strike the company off the register (3 pages)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
3 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
3 January 2010Director's details changed for Paul Seamer on 1 October 2009 (2 pages)
3 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
3 January 2010Director's details changed for Paul Seamer on 1 October 2009 (2 pages)
13 November 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
9 June 2009Memorandum and Articles of Association (6 pages)
3 June 2009Company name changed paul seamer consulting LIMITED\certificate issued on 07/06/09 (3 pages)
28 January 2009Return made up to 16/12/08; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
4 February 2008Return made up to 16/12/07; full list of members (2 pages)
8 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
21 January 2007Return made up to 16/12/06; full list of members (6 pages)
11 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
17 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
28 December 2005Return made up to 16/12/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
13 January 2005Return made up to 16/12/04; full list of members (6 pages)
18 December 2003Return made up to 16/12/03; full list of members (6 pages)
27 October 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
27 October 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
13 January 2003Return made up to 16/12/02; full list of members (6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 September 2002Accounting reference date extended from 31/12/02 to 05/04/03 (1 page)
2 January 2002Return made up to 16/12/01; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
21 December 2000Return made up to 16/12/00; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 January 2000Return made up to 16/12/99; full list of members (6 pages)
16 April 1999Ad 16/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 February 1999Company name changed supremedisk LIMITED\certificate issued on 16/02/99 (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999New secretary appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Registered office changed on 11/02/99 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (2 pages)
16 December 1998Incorporation (10 pages)