Company NameDigital Creative Services Limited
Company StatusDissolved
Company Number02645515
CategoryPrivate Limited Company
Incorporation Date13 September 1991(32 years, 7 months ago)
Dissolution Date27 June 2014 (9 years, 10 months ago)
Previous NamesExtraquick Communications Limited and BDW Associates Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Aloysius Cedric D`Cruz
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2000(8 years, 9 months after company formation)
Appointment Duration13 years, 12 months (closed 27 June 2014)
RoleType Setting
Correspondence Address7 Dearne Close
Stanmore
Middlesex
HA7 3AT
Director NameMr Robert Eyre
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(10 years after company formation)
Appointment Duration12 years, 9 months (closed 27 June 2014)
RoleSales
Country of ResidenceEngland
Correspondence Address12 Pymmes Road
London
N13 4RY
Director NameMr Kevin Richard Welch
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(17 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 27 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Inkerpole Plce
Chelmer Village
Chelmsford
Essex
CM2 6UD
Secretary NameMr Kevin Richard Welch
StatusClosed
Appointed01 March 2009(17 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 27 June 2014)
RoleCompany Director
Correspondence Address43 Inkerpole Place
Chelmer Village
Chelmsford
Essex
CM2 6UD
Director NamePeter Buckley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(4 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 19 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPebble Hill Cottage
The Coombe
Betchworth
Surrey
RH3 7BP
Director NameMr David Edward Deane
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(4 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 19 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Bedford Avenue
High Barnet
Barnet
Hertfordshire
EN5 2ET
Director NameWayne Tidswell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(4 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressWyngfield 4 Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
Secretary NameMichael Julian John Atkins
NationalityBritish
StatusResigned
Appointed22 January 1992(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address10 Broadlands Avenue
Bourne
Lincolnshire
PE10 9BG
Secretary NameMr Christopher John Quelch
NationalityBritish
StatusResigned
Appointed31 May 1993(1 year, 8 months after company formation)
Appointment Duration4 years (resigned 25 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriars Way
Tilford
Farnham
Surrey
GU10 2AJ
Director NameMr Simon Walsh
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(5 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 May 2009)
RoleCompany Director
Correspondence Address95 Norfolk Avenue
Sanderstead
Surrey
CR2 8BW
Secretary NameLaval Edmond Nicolas
NationalityBritish
StatusResigned
Appointed25 June 1997(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 October 2000)
RoleCompany Director
Correspondence Address36 Birchfield Close
Coulsdon
Surrey
CR5 2SJ
Director NameMr Thomas John Welch
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(8 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Cottage, Sandford Mill Road
Chelmsford
Essex
CM2 6NS
Secretary NameMr Thomas John Welch
NationalityBritish
StatusResigned
Appointed19 October 2000(9 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 01 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Cottage, Sandford Mill Road
Chelmsford
Essex
CM2 6NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 September 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

12k at 1Simon Walsh
30.00%
Ordinary
12k at 1Simon Walsh (As Nominee For Mrs W D Cruz)
30.00%
Ordinary
12k at 1Simon Walsh (Asnominee For Mrs B Welch)
30.00%
Ordinary
4k at 1Robert Eyre
10.00%
Ordinary

Financials

Year2014
Net Worth£354,401
Cash£3,014
Current Liabilities£485,684

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

27 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014Final Gazette dissolved following liquidation (1 page)
27 March 2014Liquidators statement of receipts and payments to 17 March 2014 (5 pages)
27 March 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
27 March 2014Liquidators' statement of receipts and payments to 17 March 2014 (5 pages)
30 October 2013Liquidators' statement of receipts and payments to 29 September 2013 (5 pages)
30 October 2013Liquidators statement of receipts and payments to 29 September 2013 (5 pages)
30 April 2013Liquidators statement of receipts and payments to 29 March 2013 (5 pages)
30 April 2013Liquidators' statement of receipts and payments to 29 March 2013 (5 pages)
30 October 2012Liquidators' statement of receipts and payments to 29 September 2012 (5 pages)
30 October 2012Liquidators statement of receipts and payments to 29 September 2012 (5 pages)
1 May 2012Liquidators' statement of receipts and payments to 29 March 2012 (5 pages)
1 May 2012Liquidators statement of receipts and payments to 29 March 2012 (5 pages)
4 November 2011Liquidators statement of receipts and payments (5 pages)
4 November 2011Liquidators statement of receipts and payments to 29 September 2011 (5 pages)
4 November 2011Liquidators' statement of receipts and payments (5 pages)
4 November 2011Liquidators' statement of receipts and payments to 29 September 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 29 March 2011 (5 pages)
27 April 2011Liquidators statement of receipts and payments to 29 March 2011 (5 pages)
30 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
12 January 2010Result of meeting of creditors (5 pages)
8 December 2009Statement of affairs with form 2.14B (6 pages)
8 December 2009Statement of administrator's proposal (27 pages)
5 November 2009Registered office address changed from Kensal House, 77 Springfield Road, Chelmsford Essex CM2 6JG on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Kensal House, 77 Springfield Road, Chelmsford Essex CM2 6JG on 5 November 2009 (1 page)
21 October 2009Appointment of an administrator (1 page)
28 May 2009Appointment terminated director simon walsh (1 page)
7 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Directors be authorised to issue the entire new class of shares 29/02/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2009Nc inc already adjusted 29/02/08 (1 page)
31 March 2009Director appointed mr kevin richard welch (1 page)
31 March 2009Appointment terminated director thomas welch (1 page)
12 March 2009Appointment terminated secretary thomas welch (1 page)
12 March 2009Secretary appointed mr kevin richard welch (1 page)
2 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
7 October 2008Return made up to 13/09/08; full list of members (5 pages)
7 April 2008Accounting reference date shortened from 31/05/2008 to 29/02/2008 (1 page)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
18 September 2007Return made up to 13/09/07; full list of members (4 pages)
8 August 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
18 September 2006Return made up to 13/09/06; full list of members (3 pages)
23 August 2006Registered office changed on 23/08/06 from: c/o lambert chapman kensal house 77 springfield road chelmsford essex CM2 7JG (1 page)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 September 2005Return made up to 13/09/05; full list of members (4 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 October 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2004Accounts for a small company made up to 31 December 2003 (14 pages)
26 September 2003Return made up to 13/09/03; full list of members (8 pages)
1 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 October 2002Return made up to 13/09/02; full list of members (8 pages)
8 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
8 February 2002New director appointed (2 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Return made up to 13/09/01; full list of members (8 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (1 page)
27 April 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Particulars of mortgage/charge (5 pages)
23 January 2001Company name changed bdw associates LIMITED\certificate issued on 23/01/01 (2 pages)
27 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
30 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 October 2000Registered office changed on 27/10/00 from: 38-39 charterhouse square london EC1M 6EQ (1 page)
27 October 2000Director resigned (1 page)
27 October 2000New secretary appointed (2 pages)
27 October 2000Secretary resigned (1 page)
27 October 2000Director resigned (1 page)
28 September 2000Return made up to 13/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
(8 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
13 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 September 1999Return made up to 13/09/99; no change of members (4 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
8 October 1998Return made up to 13/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 December 1997Particulars of mortgage/charge (3 pages)
25 September 1997Return made up to 13/09/97; full list of members (6 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997New director appointed (2 pages)
8 August 1997£ nc 1000/100000 25/06/97 (1 page)
8 August 1997Ad 25/06/97--------- £ si 35998@1=35998 £ ic 2/36000 (2 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997New secretary appointed (2 pages)
8 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
26 September 1996Return made up to 13/09/96; no change of members (4 pages)
27 June 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
11 October 1995Return made up to 13/09/95; full list of members (6 pages)
20 September 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
2 August 1993Company name changed extraquick communications limite d\certificate issued on 03/08/93 (2 pages)
13 September 1991Incorporation (13 pages)