Company Name3 Digigraph Limited
Company StatusDissolved
Company Number03828044
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)
Previous Names3Digigraph Limited and Comeleon Limited

Business Activity

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

Directors

Director NameMr Roy Robert Edward Stanley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1999(2 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Graham Park Road
Gosforth
Newcastle Upon Tyne
NE3 4BH
Secretary NameMr Charles David Brooks
NationalityBritish
StatusClosed
Appointed22 June 2006(6 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlanetrees
Wall
Hexham
Northumberland
NE46 4EQ
Secretary NameDavid Ward
NationalityBritish
StatusResigned
Appointed09 November 1999(2 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 12 January 2000)
RoleEngineer
Correspondence Address69 Langdale Way
The Pastures
East Boldon
Tyne & Wear
NE36 0UF
Secretary NameRonald Desmond Young
NationalityBritish
StatusResigned
Appointed12 January 2000(4 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 13 January 2004)
RoleCompany Director
Correspondence Address42 Commissioners Wharf
North Shields
Tyne & Wear
NE29 6DN
Secretary NameMr Timothy Philip Robinson
NationalityBritish
StatusResigned
Appointed12 January 2004(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanegates Leazes Lane
Hexham
NE46 3BA
Director NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressVigo Centre, Birtley Road
Washington
Tyne And Wear
NE38 9DA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
23 August 2007Return made up to 19/08/07; full list of members (2 pages)
23 August 2007Registered office changed on 23/08/07 from: unit bt 95/2 tanfield industrial estate, tanfield, stanley county durham DH9 9NX (1 page)
23 August 2007Registered office changed on 23/08/07 from: vigo centre, birtley road washington tyne and wear NE38 9DA (1 page)
11 June 2007Director's particulars changed (1 page)
17 April 2007Secretary's particulars changed (1 page)
25 August 2006Return made up to 19/08/06; full list of members (2 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006Secretary resigned (1 page)
19 August 2005Return made up to 19/08/05; full list of members (2 pages)
18 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 March 2005Accounts for a dormant company made up to 31 December 2003 (2 pages)
2 February 2005New secretary appointed (2 pages)
12 November 2004Memorandum and Articles of Association (13 pages)
23 September 2004Return made up to 19/08/04; full list of members (7 pages)
27 May 2004Secretary resigned (1 page)
6 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
9 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 September 2003Return made up to 19/08/03; full list of members (6 pages)
23 August 2001Return made up to 19/08/01; full list of members (6 pages)
29 June 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
1 November 2000Company name changed comeleon LIMITED\certificate issued on 02/11/00 (2 pages)
27 October 2000Company name changed 3DIGIGRAPH LIMITED\certificate issued on 30/10/00 (2 pages)
23 August 2000Return made up to 19/08/00; full list of members (6 pages)
8 February 2000Secretary resigned (1 page)
20 January 2000New secretary appointed (2 pages)
20 January 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Registered office changed on 16/11/99 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999New director appointed (2 pages)
15 November 1999Company name changed sandco 642 LIMITED\certificate issued on 16/11/99 (2 pages)
19 August 1999Incorporation (19 pages)