Company NameDigiteric Limited
Company StatusDissolved
Company Number01791137
CategoryPrivate Limited Company
Incorporation Date13 February 1984(40 years, 2 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Eric Naylor
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(8 years, 2 months after company formation)
Appointment Duration13 years, 3 months (closed 30 August 2005)
RoleCompany Director
Correspondence Address21 Pitchford Street
Stratford
E15 4RZ
Director NameSally Dorothy Naylor
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(8 years, 2 months after company formation)
Appointment Duration13 years, 3 months (closed 30 August 2005)
RoleSecretary
Correspondence Address21 Pitchford Street
Stratford
E15 4RZ
Secretary NameSally Dorothy Naylor
NationalityBritish
StatusClosed
Appointed08 May 1992(8 years, 2 months after company formation)
Appointment Duration13 years, 3 months (closed 30 August 2005)
RoleCompany Director
Correspondence Address21 Pitchford Street
Stratford
E15 4RZ

Location

Registered Address48 Hutton Road
Shenfield
Brentwood
Essex
CM15 8LB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
7 April 2005Application for striking-off (1 page)
7 January 2005Return made up to 08/05/04; full list of members (7 pages)
5 January 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
7 December 2004Registered office changed on 07/12/04 from: 27A west ham lane london E15 4PH (1 page)
7 January 2004Partial exemption accounts made up to 28 February 2003 (10 pages)
12 June 2003Return made up to 08/05/03; full list of members (8 pages)
30 May 2002Partial exemption accounts made up to 28 February 2002 (10 pages)
24 May 2002Return made up to 08/05/02; full list of members (7 pages)
24 October 2001Partial exemption accounts made up to 28 February 2001 (10 pages)
19 June 2001Return made up to 08/05/01; full list of members (6 pages)
23 June 2000Full accounts made up to 29 February 2000 (10 pages)
14 June 2000Return made up to 08/05/00; full list of members (6 pages)
21 June 1999Return made up to 08/05/99; full list of members (6 pages)
20 June 1999Full accounts made up to 28 February 1999 (10 pages)
20 May 1999Registered office changed on 20/05/99 from: 27 west ham lane stratford london E15 (1 page)
26 May 1998Full accounts made up to 28 February 1998 (10 pages)
24 May 1998Return made up to 08/05/98; no change of members (4 pages)
25 May 1997Return made up to 08/05/97; no change of members (6 pages)
25 May 1997Full accounts made up to 28 February 1997 (9 pages)
8 June 1996Return made up to 08/05/96; full list of members (8 pages)
12 May 1996Full accounts made up to 28 February 1996 (11 pages)
24 May 1995Full accounts made up to 28 February 1995 (11 pages)
24 May 1995Return made up to 08/05/95; no change of members (4 pages)