Company NameDigital Connexions Limited
Company StatusDissolved
Company Number05025120
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Dissolution Date4 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMark Garrett
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(3 days after company formation)
Appointment Duration11 years, 1 month (closed 04 March 2015)
RoleCompany Director
Correspondence Address7 Foxglove Close
Harrogate
North Yorkshire
HG3 2WJ
Secretary NameJennifer Garrett
NationalityBritish
StatusClosed
Appointed29 January 2004(3 days after company formation)
Appointment Duration11 years, 1 month (closed 04 March 2015)
RoleCompany Director
Correspondence Address7 Foxglove Close
Harrogate
North Yorkshire
HG3 2WJ
Director NameMr Stephen Hall
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(3 days after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Downshire Hill
London
NW1 7BY
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address11 Clifton Moor Business Village, James Nicolson Link
Clifton Moor
York
North Yorkshire
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

557.2k at 1Stephen Hall
100.00%
Ordinary
5 at 1Mark Garrett
0.00%
Ordinary
1 at 1Ms Jennifer Garrett
0.00%
Ordinary

Financials

Year2014
Net Worth-£41,642
Cash£11,936
Current Liabilities£409,182

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 March 2015Final Gazette dissolved following liquidation (1 page)
4 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
16 October 2013Liquidators' statement of receipts and payments to 25 August 2013 (19 pages)
16 October 2013Liquidators statement of receipts and payments to 25 August 2013 (19 pages)
10 October 2012Liquidators' statement of receipts and payments to 25 August 2012 (19 pages)
10 October 2012Liquidators statement of receipts and payments to 25 August 2012 (19 pages)
11 October 2011Liquidators' statement of receipts and payments to 25 August 2011 (20 pages)
11 October 2011Liquidators statement of receipts and payments to 25 August 2011 (20 pages)
11 October 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 October 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 October 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 October 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 October 2010Statement of affairs with form 4.19 (14 pages)
6 October 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2010Appointment of a voluntary liquidator (1 page)
10 August 2010Registered office address changed from Unit 8 Beech Avenue Buisness Park, Beech Avenue Harrogate North Yorkshire HG2 8DS on 10 August 2010 (2 pages)
7 June 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages)
7 June 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages)
24 March 2010Annual return made up to 26 January 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 557,210
(5 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 June 2009Appointment terminated director stephen hall (1 page)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 March 2009Return made up to 26/01/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 April 2008Return made up to 26/01/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2007Location of debenture register (1 page)
20 March 2007Location of register of members (1 page)
20 March 2007Return made up to 26/01/07; full list of members (3 pages)
20 March 2007Registered office changed on 20/03/07 from: unit 6, the hydro retail park ripon road harrogate north yorkshire HG1 2BS (1 page)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Return made up to 26/01/06; full list of members (3 pages)
27 March 2006Secretary's particulars changed (1 page)
9 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
9 August 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
18 February 2005Return made up to 26/01/05; full list of members (7 pages)
6 December 2004Registered office changed on 06/12/04 from: 7 foxglove close harrogate north yorkshire HG3 2WJ (1 page)
9 September 2004Particulars of mortgage/charge (3 pages)
27 May 2004Ad 19/05/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
9 March 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New secretary appointed (2 pages)
8 February 2004Registered office changed on 08/02/04 from: suite 18 folkestone enterprise centre shearway bus park shearway road, folkestone kent CT19 4RH (1 page)
8 February 2004Secretary resigned (1 page)
8 February 2004Director resigned (1 page)
26 January 2004Incorporation (12 pages)