Company NameDigby Trailers Limited
Company StatusDissolved
Company Number01431077
CategoryPrivate Limited Company
Incorporation Date19 June 1979(44 years, 11 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Brian Riley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2014(34 years, 9 months after company formation)
Appointment Duration6 years (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House 1528 London Road
Leigh-On-Sea
Essex
SS9 2QQ
Director NameMr Matthew James Riley
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2014(34 years, 9 months after company formation)
Appointment Duration6 years (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House 1528 London Road
Leigh-On-Sea
Essex
SS9 2QQ
Director NameDavid Clark
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 11 months after company formation)
Appointment Duration11 years, 12 months (resigned 23 May 2003)
RoleEngineer
Correspondence Address124 Pound Lane
Bowers Gifford
Essex
SS13 2HW
Director NameMr Keith Powell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 11 months after company formation)
Appointment Duration22 years, 9 months (resigned 14 March 2014)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address36 Tewkes Road
Canvey Island
Essex
SS8 8HG
Secretary NameMr Keith Powell
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 11 months after company formation)
Appointment Duration11 years, 12 months (resigned 23 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Tewkes Road
Canvey Island
Essex
SS8 8HG
Secretary NameSylvia Powell
NationalityBritish
StatusResigned
Appointed23 May 2003(23 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 14 March 2014)
RoleCompany Director
Correspondence Address36 Tewkes Road
Canvey Island
Essex
SS8 8HG

Location

Registered AddressThames House
1528 London Road
Leigh-On-Sea
Essex
SS9 2QQ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Mr Keith Christopher Powell
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,809
Current Liabilities£20,754

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2019Application to strike the company off the register (3 pages)
19 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
7 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
17 July 2017Notification of Brian Riley as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Brian Riley as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(3 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(3 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(3 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(3 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(3 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(3 pages)
14 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
14 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
19 March 2014Appointment of Mr Matthew James Riley as a director (2 pages)
19 March 2014Termination of appointment of Keith Powell as a director (1 page)
19 March 2014Termination of appointment of Sylvia Powell as a secretary (1 page)
19 March 2014Termination of appointment of Keith Powell as a director (1 page)
19 March 2014Appointment of Mr Brian Riley as a director (2 pages)
19 March 2014Termination of appointment of Sylvia Powell as a secretary (1 page)
19 March 2014Appointment of Mr Matthew James Riley as a director (2 pages)
19 March 2014Appointment of Mr Brian Riley as a director (2 pages)
17 March 2014Registered office address changed from 224 Ferry Road Hullbridge Hockley Essex SS5 6ND on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 224 Ferry Road Hullbridge Hockley Essex SS5 6ND on 17 March 2014 (1 page)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
24 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
24 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
23 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
3 June 2010Director's details changed for Keith Powell on 31 May 2010 (2 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Keith Powell on 31 May 2010 (2 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
3 July 2009Return made up to 31/05/09; full list of members (3 pages)
3 July 2009Return made up to 31/05/09; full list of members (3 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
1 December 2008Return made up to 31/05/08; full list of members (3 pages)
1 December 2008Return made up to 31/05/08; full list of members (3 pages)
15 October 2008Registered office changed on 15/10/2008 from lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page)
15 October 2008Registered office changed on 15/10/2008 from lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page)
30 September 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
30 September 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
22 August 2007Return made up to 31/05/07; full list of members (5 pages)
22 August 2007Return made up to 31/05/07; full list of members (5 pages)
10 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
7 July 2006Return made up to 31/05/06; full list of members (6 pages)
7 July 2006Return made up to 31/05/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 May 2005Return made up to 31/05/05; full list of members (6 pages)
25 May 2005Return made up to 31/05/05; full list of members (6 pages)
30 December 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
30 December 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
17 August 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
24 September 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
24 September 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
14 September 2003Return made up to 31/05/03; full list of members (7 pages)
14 September 2003Return made up to 31/05/03; full list of members (7 pages)
16 August 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
16 August 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
25 July 2002Return made up to 31/05/02; full list of members (7 pages)
25 July 2002Return made up to 31/05/02; full list of members (7 pages)
29 May 2002Registered office changed on 29/05/02 from: 151 high street billericay essex CM12 9AB (1 page)
29 May 2002Registered office changed on 29/05/02 from: 151 high street billericay essex CM12 9AB (1 page)
8 October 2001Return made up to 31/05/01; full list of members (6 pages)
8 October 2001Return made up to 31/05/01; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
29 June 2000Return made up to 31/05/00; full list of members (6 pages)
29 June 2000Return made up to 31/05/00; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
5 July 1999Accounts for a small company made up to 31 August 1997 (7 pages)
5 July 1999Accounts for a small company made up to 31 August 1997 (7 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
17 June 1999Return made up to 31/05/99; full list of members (6 pages)
17 June 1999Return made up to 31/05/99; full list of members (6 pages)
25 January 1999Full accounts made up to 31 August 1996 (13 pages)
25 January 1999Full accounts made up to 31 August 1996 (13 pages)
27 August 1998Return made up to 31/05/98; full list of members (6 pages)
27 August 1998Return made up to 31/05/98; full list of members (6 pages)
2 September 1997Return made up to 31/05/97; no change of members (4 pages)
2 September 1997Return made up to 31/05/97; no change of members (4 pages)
1 September 1997Full accounts made up to 31 August 1995 (14 pages)
1 September 1997Full accounts made up to 31 August 1995 (14 pages)
16 September 1996Full accounts made up to 31 August 1994 (15 pages)
16 September 1996Full accounts made up to 31 August 1994 (15 pages)
11 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1995Return made up to 31/05/95; no change of members (4 pages)
6 June 1995Return made up to 31/05/95; no change of members (4 pages)