Company NameDigital Print Consultancy Limited
Company StatusDissolved
Company Number05745131
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 2 months ago)
Dissolution Date19 March 2013 (11 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2233Reproduction of computer media
SIC 18203Reproduction of computer media

Directors

Director NameStephen William Crawford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Worrin Road
Little Dunmow
Essex
CM6 3FU
Director NameSusan Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2006(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address27 Worrin Road
Little Dunmow
Dunmow
Essex
CM6 3FU
Secretary NameSusan Crawford
NationalityBritish
StatusClosed
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Worrin Road
Little Dunmow
Dunmow
Essex
CM6 3FU

Location

Registered Address27 Worrin Road
Little Dunmow
Essex
CM6 3FU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishFlitch Green
WardFlitch Green & Little Dunmow
Built Up AreaLittle Dunmow

Shareholders

1 at £1Stephen Crawford
50.00%
Ordinary
1 at £1Susan Crawford
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,187
Current Liabilities£1,262

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012Application to strike the company off the register (3 pages)
20 November 2012Application to strike the company off the register (3 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 2
(5 pages)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 2
(5 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2010Director's details changed for Stephen William Crawford on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Stephen William Crawford on 16 March 2010 (2 pages)
17 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Susan Crawford on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Susan Crawford on 16 March 2010 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 March 2009Return made up to 16/03/09; full list of members (4 pages)
16 March 2009Return made up to 16/03/09; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2008Director and secretary's change of particulars / susan crawford / 21/04/2008 (1 page)
21 April 2008Return made up to 16/03/08; full list of members (4 pages)
21 April 2008Director's Change of Particulars / stephen crawford / 21/04/2008 / HouseName/Number was: , now: 27; Street was: 3 rumballs court, now: worrin road; Area was: thorley lane east, now: little dunmow; Post Town was: bishops stortford, now: dunmow; Region was: hertfordshire, now: essex; Post Code was: CM23 4DQ, now: CM6 3FU; Country was: , now: united k (1 page)
21 April 2008Director and Secretary's Change of Particulars / susan crawford / 21/04/2008 / HouseName/Number was: , now: 27; Street was: 3 rumballs court, now: worrin road; Area was: thorley lane east, now: little dunmow; Post Town was: bishop`s stortford, now: dunmow; Region was: hertfordshire, now: essex; Post Code was: CM23 4DQ, now: CM6 3FU (1 page)
21 April 2008Return made up to 16/03/08; full list of members (4 pages)
21 April 2008Director's change of particulars / stephen crawford / 21/04/2008 (1 page)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 March 2007Return made up to 16/03/07; full list of members (2 pages)
19 March 2007Return made up to 16/03/07; full list of members (2 pages)
4 October 2006Registered office changed on 04/10/06 from: 3 rumballs court, thorley lane east, bishop`s stortford hertfordshire CM23 4DQ (1 page)
4 October 2006Registered office changed on 04/10/06 from: 3 rumballs court, thorley lane east, bishop`s stortford hertfordshire CM23 4DQ (1 page)
16 March 2006Incorporation (12 pages)
16 March 2006Incorporation (12 pages)