Company NameDigital Exploration Centre Trust
Company StatusDissolved
Company Number07389841
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 September 2010(13 years, 7 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities
SIC 91012Archives activities

Directors

Director NameMurray Stephen Chatterton Foster
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address137 Ashurst Avenue
Southend-On-Sea
Essex
SS2 4TE
Director NameMr Peter Raymond Higgins
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(3 months after company formation)
Appointment Duration9 years, 3 months (closed 07 April 2020)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House 103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameMr Geoffrey Terence Alston Rhodes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(1 year, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 07 April 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House 103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Secretary NameMr Michael Ian Lambert
StatusClosed
Appointed18 June 2012(1 year, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 07 April 2020)
RoleCompany Director
Correspondence AddressCharter House 103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameSarah Margaret Reidy Jago
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleArts Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Ditton Court Road
Westcliff-On-Sea
Essex
SS0 7HF
Secretary NameSheila Sutton
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressChalkwell Hall Chalkwell Avenue
Southend On Sea
Essex
SS0 8NB

Contact

Websitewww.digitalexplorationcentre.com/
Email address[email protected]
Telephone07 824353663
Telephone regionMobile

Location

Registered AddressCharter House
103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£173
Cash£2,146
Current Liabilities£9,273

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

6 October 2017Director's details changed for Murray Stephen Chatterton Foster on 26 September 2017 (2 pages)
6 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 October 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 October 2015Annual return made up to 28 September 2015 no member list (4 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 November 2014Annual return made up to 28 September 2014 no member list (4 pages)
16 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 March 2014Statement of company's objects (2 pages)
17 March 2014Memorandum and Articles of Association (20 pages)
17 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2013Annual return made up to 28 September 2013 no member list (4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 October 2012Annual return made up to 28 September 2012 no member list (4 pages)
11 October 2012Register(s) moved to registered inspection location (1 page)
11 October 2012Register inspection address has been changed (1 page)
19 July 2012Appointment of Mr Geoffrey Terence Alston Rhodes as a director (2 pages)
18 July 2012Termination of appointment of Sarah Reidy Jago as a director (1 page)
18 July 2012Appointment of Mr Michael Ian Lambert as a secretary (1 page)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 October 2011Annual return made up to 28 September 2011 no member list (4 pages)
16 August 2011Registered office address changed from Chalkwell Hall Chalkwell Avenue Southend on Sea Essex SS0 8NB on 16 August 2011 (1 page)
15 August 2011Termination of appointment of Sheila Sutton as a secretary (1 page)
13 January 2011Appointment of Mr Peter Higgins as a director (2 pages)
13 January 2011Secretary's details changed for Sheila Sutton on 13 January 2011 (1 page)
13 January 2011Director's details changed for Murray Stephen Chatterton Foster on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Sarah Margaret Reidy Jago on 13 January 2011 (2 pages)
28 September 2010Incorporation (39 pages)