Company NameDigisource Limited
Company StatusDissolved
Company Number05315886
CategoryPrivate Limited Company
Incorporation Date17 December 2004(19 years, 4 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRoger Nichol
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2004(same day as company formation)
RoleGeneral
Correspondence Address10 Lambfield Way
Ingleby Barwick
Stockton On Tees
TS17 5BG
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary Name3RD Option (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence AddressLyon House
160-166 Borough High Street
London Bridge
London
SE1 1JR
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address10 Lambfield Way
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5BG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick East
Built Up AreaTeesside

Financials

Year2014
Net Worth£1,547
Cash£2,617
Current Liabilities£1,285

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
24 August 2007Secretary resigned (1 page)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 February 2006Return made up to 17/12/05; full list of members (6 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005New director appointed (2 pages)
9 March 2005Registered office changed on 09/03/05 from: lyon house 160-166 borough high street london SE1 1JR (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005Director resigned (1 page)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2005Registered office changed on 07/01/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)