Company NameDigital PR  Limited
Company StatusDissolved
Company Number03604198
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)
Previous NameProfessional-Micro Imaging Limited

Business Activity

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

Directors

Director NameMitchell James Conyard
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressNew House
Crown Street Great Bardfield
Braintree
Essex
CM7 4SS
Secretary NameDenise Vicky Conyard
NationalityBritish
StatusClosed
Appointed10 November 2004(6 years, 3 months after company formation)
Appointment Duration7 months, 1 week (closed 21 June 2005)
RoleCompany Director
Correspondence AddressNew House
Crown Street
Great Bardfield
Essex
CM7 4SS
Director NameMrs Lynda Ann Reed
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRye Hill House
Rye Hill
Harlow
Essex
CM18 7JG
Secretary NameMrs Lynda Ann Reed
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRye Hill House
Rye Hill
Harlow
Essex
CM18 7JG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMerlin Way Northweald
Epping
Essex
CM16 6HR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishNorth Weald Bassett
WardNorth Weald Bassett
Built Up AreaNorth Weald Bassett

Financials

Year2014
Net Worth-£14,282
Cash£261
Current Liabilities£28,619

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
27 January 2005Application for striking-off (1 page)
22 December 2004New secretary appointed (1 page)
21 December 2004Secretary resigned;director resigned (1 page)
3 August 2004Return made up to 27/07/04; change of members (7 pages)
10 September 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 August 2001Return made up to 27/07/01; full list of members (6 pages)
6 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
16 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
24 January 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
23 August 1999Return made up to 27/07/99; full list of members (6 pages)
29 July 1998Secretary resigned (1 page)
27 July 1998Incorporation (17 pages)