DIGIFORM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DIGIFORM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02633835

Incorporation date

30/07/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, Yorkshire S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1991)
dot icon07/09/2018
Final Gazette dissolved following liquidation
dot icon07/06/2018
Return of final meeting in a creditors' voluntary winding up
dot icon17/01/2018
Liquidators' statement of receipts and payments to 2017-11-13
dot icon14/12/2016
Registered office address changed from Brook House Moss Grove Kingswinford West Midlands DY6 9HS to The Manor House 260 Ecclesall Road South Sheffield Yorkshire S11 9PS on 2016-12-15
dot icon11/12/2016
Statement of affairs with form 4.19
dot icon11/12/2016
Appointment of a voluntary liquidator
dot icon11/12/2016
Resolutions
dot icon31/10/2016
First Gazette notice for compulsory strike-off
dot icon19/07/2016
Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE to Brook House Moss Grove Kingswinford West Midlands DY6 9HS on 2016-07-20
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/08/2015
Registration of charge 026338350005, created on 2015-08-24
dot icon26/08/2015
Registration of charge 026338350004, created on 2015-08-24
dot icon24/08/2015
Termination of appointment of John Reginald Eaton as a director on 2015-08-24
dot icon24/08/2015
Termination of appointment of Arthur John Russell as a director on 2015-08-24
dot icon24/08/2015
Termination of appointment of John Reginald Eaton as a secretary on 2015-08-24
dot icon24/08/2015
Appointment of Mr David Daniel as a director on 2015-08-24
dot icon24/08/2015
Satisfaction of charge 2 in full
dot icon24/08/2015
Satisfaction of charge 3 in full
dot icon03/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/07/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon30/07/2014
Director's details changed for Mr Arthur John Russell on 2014-01-01
dot icon30/07/2014
Director's details changed for Mr John Reginald Eaton on 2014-01-01
dot icon30/07/2014
Secretary's details changed for Mr John Reginald Eaton on 2014-01-01
dot icon30/07/2014
Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EL to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 2014-07-31
dot icon19/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon07/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/08/2009
Return made up to 31/07/09; full list of members
dot icon01/09/2008
Return made up to 31/07/08; full list of members
dot icon20/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/07/2008
Appointment terminated director craig riley
dot icon06/09/2007
Return made up to 31/07/07; full list of members
dot icon29/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/08/2006
Return made up to 31/07/06; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/09/2005
Return made up to 31/07/05; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/08/2004
Return made up to 31/07/04; full list of members
dot icon17/03/2004
Resolutions
dot icon27/02/2004
Director resigned
dot icon27/02/2004
Director resigned
dot icon30/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon23/01/2004
£ ic 50000/40000 14/12/03 £ sr 10000@1=10000
dot icon23/01/2004
£ ic 60000/50000 14/12/03 £ sr 10000@1=10000
dot icon10/08/2003
Return made up to 31/07/03; full list of members
dot icon08/04/2003
Registered office changed on 09/04/03 from: 180 high street cradley heath west midlands B64 5HN
dot icon29/12/2002
Accounts for a small company made up to 2001-12-31
dot icon17/08/2002
Return made up to 31/07/02; full list of members
dot icon01/05/2002
Accounts for a small company made up to 2000-12-31
dot icon03/09/2001
Return made up to 31/07/01; full list of members
dot icon26/10/2000
Accounts for a small company made up to 1999-12-31
dot icon10/09/2000
Return made up to 31/07/00; full list of members
dot icon23/07/2000
Director resigned
dot icon27/03/2000
Registered office changed on 28/03/00 from: 3 elizabeth road walsall west midlands WS5 3PF
dot icon14/02/2000
Declaration of satisfaction of mortgage/charge
dot icon27/01/2000
Particulars of mortgage/charge
dot icon20/01/2000
Particulars of mortgage/charge
dot icon07/10/1999
Return made up to 31/07/99; no change of members
dot icon03/06/1999
Registered office changed on 04/06/99 from: 9 walsall street west bromwich west midlands B70 7NX
dot icon24/05/1999
Accounts for a small company made up to 1998-12-31
dot icon11/02/1999
Certificate of change of name
dot icon10/01/1999
Ad 23/12/98--------- £ si 59994@1=59994 £ ic 6/60000
dot icon10/01/1999
Resolutions
dot icon10/01/1999
Resolutions
dot icon10/01/1999
£ nc 1000/100000 23/12/98
dot icon17/12/1998
Auditor's resignation
dot icon10/08/1998
Return made up to 31/07/98; full list of members
dot icon08/04/1998
Accounts for a small company made up to 1997-12-31
dot icon15/10/1997
Accounts for a small company made up to 1996-12-31
dot icon01/09/1997
Return made up to 31/07/97; no change of members
dot icon18/09/1996
Amended accounts made up to 1995-12-31
dot icon14/08/1996
Return made up to 31/07/96; no change of members
dot icon25/06/1996
Accounts for a small company made up to 1995-12-31
dot icon06/08/1995
Return made up to 31/07/95; full list of members
dot icon09/07/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Registered office changed on 30/09/94 from: rear of uta clifford spring road tyseley birmingham B11 3DN
dot icon29/09/1994
Accounts for a small company made up to 1993-12-31
dot icon30/08/1994
Return made up to 31/07/94; no change of members
dot icon12/08/1993
Return made up to 31/07/93; no change of members
dot icon17/05/1993
Accounts for a small company made up to 1992-12-31
dot icon11/10/1992
Return made up to 31/07/92; full list of members
dot icon29/03/1992
Registered office changed on 30/03/92 from: 3 claines road halesowen west midlands B63 2AP
dot icon05/03/1992
Particulars of mortgage/charge
dot icon01/02/1992
Resolutions
dot icon01/02/1992
Ad 08/01/92--------- £ si 4@1=4 £ ic 2/6
dot icon01/02/1992
Accounting reference date notified as 31/12
dot icon29/01/1992
New secretary appointed
dot icon15/01/1992
Director resigned;new director appointed
dot icon15/01/1992
New director appointed
dot icon15/01/1992
New director appointed
dot icon15/01/1992
Secretary resigned;new director appointed
dot icon15/01/1992
New director appointed
dot icon15/01/1992
New director appointed
dot icon15/01/1992
Registered office changed on 16/01/92 from: rm company services LIMITED 3RD floor, 124-130 tabernacle st london EC2A 4SD
dot icon22/12/1991
Certificate of change of name
dot icon30/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rm Registrars Limited
Nominee Secretary
30/07/1991 - 12/12/1991
2792
Mr Christopher Nicholas Paintin
Director
12/12/1991 - 17/12/2003
2
Cohen, Violet
Nominee Director
30/07/1991 - 12/12/1991
463
Daniel, David Philip
Director
23/08/2015 - Present
-
Eaton, John Reginald
Secretary
11/12/1991 - 23/08/2015
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIGIFORM HOLDINGS LIMITED

DIGIFORM HOLDINGS LIMITED is an(a) Dissolved company incorporated on 30/07/1991 with the registered office located at WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, Yorkshire S11 9PS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIGIFORM HOLDINGS LIMITED?

toggle

DIGIFORM HOLDINGS LIMITED is currently Dissolved. It was registered on 30/07/1991 and dissolved on 07/09/2018.

Where is DIGIFORM HOLDINGS LIMITED located?

toggle

DIGIFORM HOLDINGS LIMITED is registered at WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, Yorkshire S11 9PS.

What does DIGIFORM HOLDINGS LIMITED do?

toggle

DIGIFORM HOLDINGS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for DIGIFORM HOLDINGS LIMITED?

toggle

The latest filing was on 07/09/2018: Final Gazette dissolved following liquidation.