DIGITAL POOL LIMITED

Register to unlock more data on OkredoRegister

DIGITAL POOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02330908

Incorporation date

22/12/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

207 Knutsford Road, Warrington, Cheshire WA4 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1988)
dot icon28/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon14/04/2014
First Gazette notice for voluntary strike-off
dot icon03/04/2014
Application to strike the company off the register
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon29/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon16/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon27/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon03/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon03/01/2010
Director's details changed for Keith Michael Miller on 2009-10-01
dot icon12/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon01/01/2009
Return made up to 23/12/08; full list of members
dot icon02/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon22/01/2008
Return made up to 23/12/07; full list of members
dot icon04/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon11/02/2007
Return made up to 23/12/06; full list of members
dot icon27/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon08/01/2006
Return made up to 23/12/05; full list of members
dot icon08/01/2006
Director's particulars changed
dot icon10/03/2005
Return made up to 23/12/04; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon06/01/2004
Return made up to 23/12/03; full list of members
dot icon27/08/2003
Total exemption small company accounts made up to 2003-04-30
dot icon26/01/2003
Return made up to 23/12/02; full list of members
dot icon23/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon01/01/2002
Return made up to 23/12/01; full list of members
dot icon11/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon14/08/2001
Registered office changed on 15/08/01 from: sumner house saint thomass road chorley lancashire PR7 1HP
dot icon13/08/2001
Certificate of change of name
dot icon19/03/2001
Registered office changed on 20/03/01 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon03/01/2001
Return made up to 23/12/00; full list of members
dot icon28/12/1999
Return made up to 23/12/99; full list of members
dot icon03/10/1999
Registered office changed on 04/10/99 from: c/o gruber levinson franks peter house oxford street manchester M1 5AN
dot icon03/10/1999
Accounts for a small company made up to 1999-04-30
dot icon05/01/1999
Accounts for a small company made up to 1998-04-30
dot icon13/12/1998
Return made up to 23/12/98; no change of members
dot icon26/02/1998
Accounts for a small company made up to 1997-04-30
dot icon21/12/1997
Return made up to 23/12/97; no change of members
dot icon07/01/1997
Return made up to 23/12/96; full list of members
dot icon12/08/1996
Accounts for a small company made up to 1996-04-30
dot icon18/12/1995
Return made up to 23/12/95; no change of members
dot icon18/07/1995
Accounts for a small company made up to 1995-04-30
dot icon14/12/1994
Return made up to 23/12/94; no change of members
dot icon21/11/1994
Accounts for a small company made up to 1994-04-30
dot icon03/01/1994
Return made up to 23/12/93; full list of members
dot icon12/12/1993
Accounts for a small company made up to 1993-04-30
dot icon13/10/1993
Secretary resigned
dot icon13/10/1993
New secretary appointed;director resigned
dot icon05/01/1993
Return made up to 23/12/92; no change of members
dot icon05/01/1993
Registered office changed on 06/01/93
dot icon24/11/1992
Full accounts made up to 1992-04-30
dot icon24/11/1992
Director resigned;new director appointed
dot icon13/02/1992
Full accounts made up to 1991-04-30
dot icon08/01/1992
Return made up to 23/12/91; no change of members
dot icon27/06/1991
Full accounts made up to 1990-04-30
dot icon15/02/1991
Return made up to 31/12/89; full list of members
dot icon15/02/1991
Return made up to 31/12/90; full list of members
dot icon22/01/1989
Accounting reference date notified as 30/04
dot icon11/01/1989
Secretary resigned;new secretary appointed
dot icon22/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2013
dot iconLast change occurred
29/04/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2013
dot iconNext account date
29/04/2014
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millar, Anne Sylvia Barbara
Secretary
24/09/1993 - Present
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 DIGITAL POOL LIMITED

DIGITAL POOL LIMITED is an(a) Dissolved company incorporated on 22/12/1988 with the registered office located at 207 Knutsford Road, Warrington, Cheshire WA4 2QL. 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 DIGITAL POOL LIMITED?

toggle

DIGITAL POOL LIMITED is currently Dissolved. It was registered on 22/12/1988 and dissolved on 28/07/2014.

Where is DIGITAL POOL LIMITED located?

toggle

DIGITAL POOL LIMITED is registered at 207 Knutsford Road, Warrington, Cheshire WA4 2QL.

What does DIGITAL POOL LIMITED do?

toggle

DIGITAL POOL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DIGITAL POOL LIMITED?

toggle

The latest filing was on 28/07/2014: Final Gazette dissolved via voluntary strike-off.