MR DIGITAL CAPTURE SERVICES LIMITED

Register to unlock more data on OkredoRegister

MR DIGITAL CAPTURE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01811526

Incorporation date

25/04/1984

Size

Full

Classification

-

Contacts

Registered address

Registered address

P O Box 99 Stubbins Vale Mill Stubbins Vale Road, Ramsbottom, Bury, Lancashire BL8 9BFCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1984)
dot icon14/09/2010
Final Gazette dissolved following liquidation
dot icon14/06/2010
Return of final meeting in a members' voluntary winding up
dot icon31/01/2010
Resolutions
dot icon29/12/2009
Appointment of a voluntary liquidator
dot icon29/12/2009
Declaration of solvency
dot icon22/12/2009
Appointment of Barry Victor Cooper as a director
dot icon22/12/2009
Appointment of John David Rundle as a director
dot icon15/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon29/04/2009
Director and secretary appointed mary frances o'rourke
dot icon06/04/2009
Appointment Terminated Director gerard ginty
dot icon06/04/2009
Appointment Terminated Secretary gerard ginty
dot icon15/12/2008
Return made up to 02/12/08; full list of members
dot icon14/12/2008
Location of register of members
dot icon29/09/2008
Director and Secretary's Change of Particulars / gerard ginty / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: p o box 99; Street was: po box 99 railway street, now: stubbins vale mill; Area was: ramsbottom, now: stubbins vale road; Post Town was: bury, now: ramsbottom bury
dot icon02/09/2008
Registered office changed on 03/09/2008 from p o box 99, railway street ramsbottom bury lancashire BL8 9BF
dot icon10/07/2008
Full accounts made up to 2007-12-31
dot icon16/01/2008
Registered office changed on 17/01/08 from: unit 10-19 southbank business centre ponton road london SW8 5BL
dot icon26/12/2007
Return made up to 02/12/07; full list of members
dot icon26/12/2007
Location of register of members
dot icon04/12/2007
New secretary appointed;new director appointed
dot icon04/12/2007
New director appointed
dot icon07/11/2007
Director resigned
dot icon07/11/2007
Secretary resigned;director resigned
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon19/08/2007
Director resigned
dot icon19/08/2007
New director appointed
dot icon14/08/2007
Registered office changed on 15/08/07 from: 47 bastwick street london EC1V 3PS
dot icon19/12/2006
Return made up to 02/12/06; full list of members
dot icon31/10/2006
Accounts made up to 2005-12-31
dot icon03/05/2006
Accounts made up to 2004-12-31
dot icon14/12/2005
Return made up to 02/12/05; full list of members
dot icon06/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon28/12/2004
Return made up to 02/12/04; full list of members
dot icon22/11/2004
Director resigned
dot icon22/11/2004
Director resigned
dot icon01/11/2004
Accounts made up to 2003-12-31
dot icon01/11/2004
Director resigned
dot icon01/11/2004
New director appointed
dot icon06/01/2004
Return made up to 02/12/03; full list of members
dot icon09/11/2003
Accounts made up to 2002-12-31
dot icon17/02/2003
Return made up to 02/12/02; full list of members
dot icon17/02/2003
Director resigned
dot icon04/11/2002
Accounts made up to 2001-12-31
dot icon13/12/2001
Return made up to 02/12/01; full list of members
dot icon25/11/2001
Secretary's particulars changed;director's particulars changed
dot icon20/09/2001
Director resigned
dot icon20/09/2001
Director resigned
dot icon21/08/2001
Full accounts made up to 2000-12-31
dot icon02/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon28/03/2001
New director appointed
dot icon28/03/2001
New director appointed
dot icon28/03/2001
New director appointed
dot icon04/02/2001
Full accounts made up to 1999-12-31
dot icon26/12/2000
Return made up to 20/12/00; full list of members
dot icon31/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon01/08/2000
Return made up to 01/06/00; full list of members
dot icon01/08/2000
Director resigned
dot icon14/07/1999
Return made up to 01/06/99; no change of members
dot icon07/07/1999
Director resigned
dot icon29/06/1999
Full accounts made up to 1998-06-30
dot icon24/06/1999
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon27/05/1999
Director resigned
dot icon24/01/1999
Return made up to 01/06/98; full list of members
dot icon14/01/1999
Full group accounts made up to 1997-09-30
dot icon10/09/1998
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon10/09/1998
Re-registration of Memorandum and Articles
dot icon10/09/1998
Application for reregistration from PLC to private
dot icon10/09/1998
Resolutions
dot icon05/08/1998
Director resigned
dot icon26/05/1998
New director appointed
dot icon17/05/1998
Accounting reference date shortened from 30/09/98 to 30/06/98
dot icon27/01/1998
Declaration of mortgage charge released/ceased
dot icon01/12/1997
Registered office changed on 02/12/97 from: 47 high street rickmansworth hertfordshire WD3 1ES
dot icon01/12/1997
New director appointed
dot icon01/12/1997
Resolutions
dot icon01/12/1997
New secretary appointed
dot icon01/12/1997
New director appointed
dot icon01/12/1997
Secretary resigned;director resigned
dot icon01/12/1997
Director resigned
dot icon26/11/1997
Particulars of mortgage/charge
dot icon26/11/1997
Declaration of satisfaction of mortgage/charge
dot icon14/08/1997
£ sr 600@1 30/09/96
dot icon14/08/1997
£ sr 50000@1 30/09/94
dot icon31/07/1997
Full group accounts made up to 1996-09-30
dot icon21/07/1997
Return made up to 01/06/97; full list of members
dot icon17/07/1997
£ ic 521434/410258 30/09/96 £ sr 111176@1=111176
dot icon08/07/1997
New director appointed
dot icon29/06/1997
Director resigned
dot icon13/04/1997
Delivery ext'd 3 mth 30/09/96
dot icon05/08/1996
Return made up to 01/06/96; full list of members
dot icon02/05/1996
Full group accounts made up to 1995-09-30
dot icon28/04/1996
Certificate of re-registration from Private to Public Limited Company
dot icon28/04/1996
Auditor's report
dot icon28/04/1996
Auditor's statement
dot icon28/04/1996
Balance Sheet
dot icon28/04/1996
Re-registration of Memorandum and Articles
dot icon28/04/1996
Declaration on reregistration from private to PLC
dot icon28/04/1996
Application for reregistration from private to PLC
dot icon28/04/1996
Resolutions
dot icon28/04/1996
Resolutions
dot icon08/11/1995
Declaration of satisfaction of mortgage/charge
dot icon19/07/1995
Return made up to 01/06/95; change of members
dot icon14/03/1995
Full group accounts made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Memorandum and Articles of Association
dot icon21/11/1994
Resolutions
dot icon12/10/1994
Director resigned
dot icon02/08/1994
Return made up to 01/06/94; full list of members
dot icon02/08/1994
New director appointed
dot icon21/06/1994
Full group accounts made up to 1993-09-30
dot icon23/03/1994
Particulars of mortgage/charge
dot icon22/02/1994
Declaration of satisfaction of mortgage/charge
dot icon22/02/1994
Declaration of satisfaction of mortgage/charge
dot icon22/02/1994
Declaration of satisfaction of mortgage/charge
dot icon22/02/1994
Declaration of mortgage charge released/ceased
dot icon22/02/1994
Declaration of mortgage charge released/ceased
dot icon13/12/1993
Return made up to 01/06/93; no change of members
dot icon24/11/1993
Certificate of change of name
dot icon21/07/1993
Memorandum and Articles of Association
dot icon15/07/1993
Ad 01/07/93--------- £ si 86198@1=86198 £ ic 485236/571434
dot icon11/07/1993
Nc inc already adjusted 21/06/93
dot icon11/07/1993
Resolutions
dot icon11/07/1993
Resolutions
dot icon11/07/1993
Resolutions
dot icon21/03/1993
Full group accounts made up to 1992-09-30
dot icon19/08/1992
Return made up to 01/06/92; change of members
dot icon19/08/1992
Director resigned
dot icon04/06/1992
Full accounts made up to 1991-09-30
dot icon31/01/1992
Nc inc already adjusted 23/12/91
dot icon31/01/1992
Ad 23/12/91--------- £ si 293536@1=293536 £ ic 191700/485236
dot icon31/01/1992
New director appointed
dot icon15/01/1992
Memorandum and Articles of Association
dot icon15/01/1992
Resolutions
dot icon15/01/1992
Resolutions
dot icon15/01/1992
Resolutions
dot icon15/01/1992
Resolutions
dot icon15/01/1992
Resolutions
dot icon08/01/1992
Particulars of mortgage/charge
dot icon29/12/1991
Particulars of mortgage/charge
dot icon05/12/1991
Memorandum and Articles of Association
dot icon05/12/1991
Resolutions
dot icon05/12/1991
Resolutions
dot icon05/12/1991
Resolutions
dot icon05/12/1991
£ nc 191700/300000 03/09/91
dot icon13/08/1991
Full group accounts made up to 1990-09-30
dot icon05/08/1991
Return made up to 01/06/91; full list of members
dot icon05/08/1991
Registered office changed on 06/08/91
dot icon05/03/1991
Return made up to 01/06/90; change of members
dot icon20/02/1991
Memorandum and Articles of Association
dot icon22/01/1991
Ad 15/01/91--------- £ si 56700@1=56700 £ ic 135000/191700
dot icon22/01/1991
Nc inc already adjusted 15/01/91
dot icon22/01/1991
Resolutions
dot icon22/01/1991
Resolutions
dot icon22/01/1991
Resolutions
dot icon22/01/1991
Resolutions
dot icon22/01/1991
Resolutions
dot icon22/01/1991
Recon 15/01/91
dot icon21/01/1991
Director resigned
dot icon21/01/1991
Director resigned
dot icon14/10/1990
New director appointed
dot icon24/09/1990
Full group accounts made up to 1989-09-30
dot icon17/05/1990
Director resigned
dot icon01/11/1989
Director resigned
dot icon30/10/1989
Particulars of mortgage/charge
dot icon28/08/1989
Full accounts made up to 1988-09-30
dot icon28/08/1989
Return made up to 01/06/89; full list of members
dot icon25/06/1989
Memorandum and Articles of Association
dot icon29/03/1989
Certificate of change of name
dot icon25/01/1989
Director's particulars changed
dot icon11/01/1989
Full accounts made up to 1987-09-30
dot icon11/01/1989
Return made up to 14/07/88; full list of members
dot icon21/08/1988
Resolutions
dot icon03/08/1988
New director appointed
dot icon03/08/1988
New director appointed
dot icon18/06/1987
Return made up to 14/04/87; full list of members
dot icon13/05/1987
Full accounts made up to 1986-09-30
dot icon25/04/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rundle, John David
Director
10/12/2009 - Present
5
O'rourke, Mary Frances
Director
31/03/2009 - Present
25
Downing, Jonathan Clifford
Director
25/10/2007 - Present
25
Scott, John Craig
Director
01/03/1997 - 17/05/2001
3
Scott, John Craig
Director
30/06/2007 - 25/10/2007
3

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 MR DIGITAL CAPTURE SERVICES LIMITED

MR DIGITAL CAPTURE SERVICES LIMITED is an(a) Dissolved company incorporated on 25/04/1984 with the registered office located at P O Box 99 Stubbins Vale Mill Stubbins Vale Road, Ramsbottom, Bury, Lancashire BL8 9BF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MR DIGITAL CAPTURE SERVICES LIMITED?

toggle

MR DIGITAL CAPTURE SERVICES LIMITED is currently Dissolved. It was registered on 25/04/1984 and dissolved on 14/09/2010.

Where is MR DIGITAL CAPTURE SERVICES LIMITED located?

toggle

MR DIGITAL CAPTURE SERVICES LIMITED is registered at P O Box 99 Stubbins Vale Mill Stubbins Vale Road, Ramsbottom, Bury, Lancashire BL8 9BF.

What is the latest filing for MR DIGITAL CAPTURE SERVICES LIMITED?

toggle

The latest filing was on 14/09/2010: Final Gazette dissolved following liquidation.