Company NameNRG Digital Ltd
Company StatusDissolved
Company Number06201472
CategoryPrivate Limited Company
Incorporation Date3 April 2007(16 years, 12 months ago)
Dissolution Date6 January 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameRachael Ann Greenwell
NationalityBritish
StatusClosed
Appointed04 April 2007(1 day after company formation)
Appointment Duration7 years, 9 months (closed 06 January 2015)
RoleDesigner
Correspondence AddressRoom 412 St. Peter's Gate
Charles Street
Sunderland
Tyne & Wear
SR6 0AN
Director NameMr Gary Steven Wilkie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(2 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 06 January 2015)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressRoom 412 St. Peter's Gate
Charles Street
Sunderland
Tyne & Wear
SR6 0AN
Director NameRachael Ann Greenwell
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2007)
RoleDesigner
Correspondence Address1 Portsmouth Square
Pennywell
Sunderland
Tyne & Wear
SR4 9AY
Director NameMr Gary Steven Wilkie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2008)
RoleDesigner
Country of ResidenceEngland
Correspondence Address15 Merrington Close
Moorside
Sunderland
Tyne & Wear
SR3 2QE
Director NameJudith Murray
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(1 year, 4 months after company formation)
Appointment Duration11 months (resigned 07 July 2009)
RoleOffice Manager
Correspondence Address15 Merrington Close
Moorside
Sunderland
Tyne And Wear
SR3 2QE
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitenrgdigital.net
Email address[email protected]
Telephone0191 5342003
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRoom 412 St. Peter's Gate
Charles Street
Sunderland
Tyne & Wear
SR6 0AN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland

Shareholders

8 at £1Gary Steven Wilkie
80.00%
Ordinary
2 at £1Judith Murray
20.00%
Ordinary

Financials

Year2014
Net Worth-£4,040
Cash£485
Current Liabilities£33,029

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
2 July 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
28 April 2011Secretary's details changed for Rachael Ann Greenwell on 27 April 2011 (1 page)
28 April 2011Registered office address changed from St. Peter's Gate Church Street Sunderland Tyne & Wear SR6 0AN England on 28 April 2011 (1 page)
28 April 2011Secretary's details changed for Rachael Ann Greenwell on 27 April 2011 (1 page)
28 April 2011Director's details changed for Gary Steven Wilkie on 27 April 2011 (2 pages)
28 April 2011Registered office address changed from St. Peter's Gate Church Street Sunderland Tyne & Wear SR6 0AN England on 28 April 2011 (1 page)
28 April 2011Director's details changed for Gary Steven Wilkie on 27 April 2011 (2 pages)
21 April 2011Registered office address changed from 15 Merrington Close Moorside Sunderland Tyne and Wear SR3 2QE on 21 April 2011 (1 page)
21 April 2011Registered office address changed from 15 Merrington Close Moorside Sunderland Tyne and Wear SR3 2QE on 21 April 2011 (1 page)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 10
(4 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 10
(4 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 10
(4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 July 2009Director appointed gary steven wilkie (2 pages)
8 July 2009Appointment terminated director judith murray (1 page)
8 July 2009Director appointed gary steven wilkie (2 pages)
8 July 2009Appointment terminated director judith murray (1 page)
21 April 2009Registered office changed on 21/04/2009 from room 412, sunderland university st peters gate charles street sunderland SR6 0AN (1 page)
21 April 2009Return made up to 03/04/09; full list of members (3 pages)
21 April 2009Registered office changed on 21/04/2009 from room 412, sunderland university st peters gate charles street sunderland SR6 0AN (1 page)
21 April 2009Return made up to 03/04/09; full list of members (3 pages)
9 January 2009Registered office changed on 09/01/2009 from somerford buildings norfolk street sunderland SR1 1EE (1 page)
9 January 2009Registered office changed on 09/01/2009 from somerford buildings norfolk street sunderland SR1 1EE (1 page)
26 November 2008Appointment terminated director gary wilkie (1 page)
26 November 2008Appointment terminated director gary wilkie (1 page)
14 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 August 2008Director appointed judith murray (2 pages)
13 August 2008Director appointed judith murray (2 pages)
14 April 2008Appointment terminated director rachael greenwell (1 page)
14 April 2008Return made up to 03/04/08; full list of members (3 pages)
14 April 2008Return made up to 03/04/08; full list of members (3 pages)
14 April 2008Appointment terminated director rachael greenwell (1 page)
20 July 2007Ad 04/04/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 July 2007New secretary appointed;new director appointed (2 pages)
20 July 2007New secretary appointed;new director appointed (2 pages)
20 July 2007Ad 04/04/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
4 April 2007Director resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Director resigned (1 page)
3 April 2007Incorporation (13 pages)
3 April 2007Incorporation (13 pages)