Company NameP2P Digital Limited
Company StatusDissolved
Company Number06396381
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 6 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMichael Kenneth Aspinall
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2007(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressCopperfield
Marton
Marton Cum Grafton
York
YO51 9QY
Secretary NameCaroline Janice Aspinall
NationalityBritish
StatusClosed
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCopperfield
Marton
Marton Cum Grafton
York
YO51 9QY

Location

Registered AddressCopperfield The Orchards
Marton Cum Grafton
York
North Yorkshire
YO51 9QY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishMarton cum Grafton
WardClaro

Shareholders

50 at £1Caroline Janice Aspinall
50.00%
Ordinary
50 at £1Michael Kenneth Aspinall
50.00%
Ordinary

Financials

Year2014
Net Worth-£37,332
Current Liabilities£38,825

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
9 November 2015Application to strike the company off the register (3 pages)
9 November 2015Application to strike the company off the register (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 100
(4 pages)
10 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 100
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Michael Kenneth Aspinall on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Michael Kenneth Aspinall on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 February 2009Registered office changed on 10/02/2009 from unit f dalton airfield industrial estate, dalton, thirsk north yorkshire YO7 3HE (1 page)
10 February 2009Registered office changed on 10/02/2009 from unit f dalton airfield industrial estate, dalton, thirsk north yorkshire YO7 3HE (1 page)
22 October 2008Return made up to 11/10/08; full list of members (3 pages)
22 October 2008Return made up to 11/10/08; full list of members (3 pages)
11 February 2008Registered office changed on 11/02/08 from: copperfield, the orchards marton-cum-grafton north yorkshire YO51 9QY (1 page)
11 February 2008Registered office changed on 11/02/08 from: copperfield, the orchards marton-cum-grafton north yorkshire YO51 9QY (1 page)
17 December 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
17 December 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
31 October 2007Secretary's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Secretary's particulars changed (1 page)
11 October 2007Incorporation (15 pages)
11 October 2007Incorporation (15 pages)