Company NameDigitax Rentals UK Limited
Company StatusDissolved
Company Number05222727
CategoryPrivate Limited Company
Incorporation Date6 September 2004(19 years, 7 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)
Previous NameShark 19 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Stephen Laidler
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2004(1 month, 2 weeks after company formation)
Appointment Duration13 years, 3 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Tanners Bank
North Shields
Tyne & Wear
NE30 1JH
Director NameMr Kenneth Sharkey
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Bishops Way
Pity Me
Durham
DH1 5DB
Secretary NameDawn Teichman
NationalityBritish
StatusResigned
Appointed06 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Girvan Close
Stanley
County Durham
DH9 6UY
Director NameMs Deborah Hunter
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 07 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Tanners Bank
North Shields
Tyne & Wear
NE30 1JH
Secretary NameMs Deborah Hunter
NationalityBritish
StatusResigned
Appointed22 October 2004(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 07 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Tanners Bank
North Shields
Tyne & Wear
NE30 1JH

Contact

Websitedigitax.net
Telephone0191 2961294
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address31 Tanners Bank
North Shields
Tyne & Wear
NE30 1JH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Digitax Electronics (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£685
Cash£11,343
Current Liabilities£11,030

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (3 pages)
20 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
19 September 2016Register inspection address has been changed to 4 High Street Stanley Durham DH9 0DQ (1 page)
19 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
19 September 2016Register(s) moved to registered inspection location 4 High Street Stanley Durham DH9 0DQ (1 page)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
15 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
20 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
16 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
7 April 2014Termination of appointment of Deborah Hunter as a director (1 page)
7 April 2014Termination of appointment of Deborah Hunter as a secretary (1 page)
26 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
27 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
25 May 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
24 September 2010Director's details changed for Stephen Laidler on 6 September 2010 (2 pages)
24 September 2010Director's details changed for Stephen Laidler on 6 September 2010 (2 pages)
24 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
24 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
24 September 2010Director's details changed for Deborah Hunter on 6 September 2010 (2 pages)
24 September 2010Director's details changed for Deborah Hunter on 6 September 2010 (2 pages)
24 September 2010Secretary's details changed for Deborah Hunter on 6 September 2010 (1 page)
24 September 2010Secretary's details changed for Deborah Hunter on 6 September 2010 (1 page)
21 May 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
9 September 2009Return made up to 06/09/09; full list of members (3 pages)
19 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
23 September 2008Return made up to 06/09/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 October 2007Return made up to 06/09/07; no change of members (7 pages)
10 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
2 October 2006Return made up to 06/09/06; full list of members (7 pages)
8 June 2006Return made up to 06/09/05; full list of members; amend (7 pages)
23 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
11 November 2005Return made up to 06/09/05; full list of members (8 pages)
25 November 2004Director's particulars changed (1 page)
2 November 2004Ad 22/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Company name changed shark 19 LIMITED\certificate issued on 01/11/04 (2 pages)
1 November 2004Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
1 November 2004New secretary appointed;new director appointed (2 pages)
1 November 2004Registered office changed on 01/11/04 from: 4 high street stanley county durham DH9 0DQ (1 page)
1 November 2004New director appointed (2 pages)
6 September 2004Incorporation (15 pages)