Company NameDOC Digital Limited
DirectorDavid Richard O'Connor
Company StatusDissolved
Company Number04027230
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2233Reproduction of computer media
SIC 18203Reproduction of computer media

Directors

Director NameDavid Richard O'Connor
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressProspect Farm
Moorgate Road
Barnoldswick
Lancashire
BB18 5SQ
Secretary NameKaren Nicholson
NationalityBritish
StatusCurrent
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address354 Leeds Road
Nelson
Lancashire
BB9 8ES
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

2 March 2005Dissolved (1 page)
2 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
2 December 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 2004Statement of affairs (6 pages)
12 January 2004Appointment of a voluntary liquidator (1 page)
5 January 2004Appointment of a voluntary liquidator (1 page)
5 January 2004Statement of affairs (6 pages)
23 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2003Registered office changed on 11/12/03 from: new street works new street nelson lancashire BB9 8JW (1 page)
11 October 2001Accounts for a small company made up to 31 July 2001 (5 pages)
28 June 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(6 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
10 August 2000Ad 05/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 August 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Secretary resigned (1 page)
5 July 2000Incorporation (13 pages)