Company NameDiginet Communications Limited
Company StatusDissolved
Company Number03641579
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 6 months ago)
Dissolution Date24 March 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Essery
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1998(5 days after company formation)
Appointment Duration16 years, 5 months (closed 24 March 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGerston Farm
Willand
Cullompton
Devon
EX15 2PG
Secretary NameDonna Mary Essery
NationalityBritish
StatusClosed
Appointed06 October 1998(5 days after company formation)
Appointment Duration16 years, 5 months (closed 24 March 2015)
RoleCompany Director
Correspondence AddressGerston Farm
Willand
Cullompton
Devon
EX15 2PG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1David John Essery
50.00%
Ordinary
1 at £1Donna Mary Essery
50.00%
Ordinary

Financials

Year2014
Net Worth-£58,002
Current Liabilities£78,200

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 March 2015Final Gazette dissolved following liquidation (1 page)
24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
5 November 2013Statement of affairs with form 4.19 (7 pages)
5 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 November 2013Appointment of a voluntary liquidator (1 page)
22 October 2013Registered office address changed from 26 Bell Street Sawbridgeworth Hertfordshire CM21 9AN on 22 October 2013 (2 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 November 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 2
(4 pages)
20 November 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 2
(4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
23 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
23 December 2009Director's details changed for David John Essery on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 January 2009Return made up to 01/10/08; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 October 2007Return made up to 01/10/07; full list of members (2 pages)
15 October 2007Registered office changed on 15/10/07 from: 22 bell street sawbridgeworth hertfordshire CM21 9AN (1 page)
19 October 2006Return made up to 01/10/06; full list of members (6 pages)
26 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
4 October 2005Return made up to 01/10/05; full list of members (6 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 October 2004Return made up to 01/10/04; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
18 October 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
24 September 2003Return made up to 01/10/03; full list of members (6 pages)
2 December 2002Return made up to 01/10/02; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
8 November 2001Return made up to 01/10/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
21 December 2000Registered office changed on 21/12/00 from: unit 3C riverside the maltings station road sawbridgeworth hertfordshire CM21 9TX (1 page)
28 September 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2000 (5 pages)
13 April 2000Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
(6 pages)
14 December 1998New director appointed (2 pages)
21 October 1998New secretary appointed (2 pages)
21 October 1998Secretary resigned (1 page)
21 October 1998Director resigned (1 page)
1 October 1998Incorporation (16 pages)