Company NameDigby Essex Investments Limited
Company StatusDissolved
Company Number01008431
CategoryPrivate Limited Company
Incorporation Date20 April 1971(53 years ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Thomas Allsop
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(19 years, 11 months after company formation)
Appointment Duration17 years, 4 months (closed 06 August 2008)
RoleTelevision Programme Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Cambridge Park Court
Twickenham
Middlesex
TW1 2JN
Director NamePeter James Derwent
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(19 years, 11 months after company formation)
Appointment Duration17 years, 4 months (closed 06 August 2008)
RoleMaintenance Co-Ordinator
Correspondence Address32 Mildenhall
27 West Cliff Road
Bournemouth
BH4 8AY
Director NameMiss Susan Jean Woodcock
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(19 years, 11 months after company formation)
Appointment Duration17 years, 4 months (closed 06 August 2008)
RoleComputer Instructor
Correspondence Address4 Allen Close
Sunbury On Thames
Middlesex
TW16 5LT
Secretary NamePeter James Derwent
NationalityBritish
StatusClosed
Appointed31 March 1991(19 years, 11 months after company formation)
Appointment Duration17 years, 4 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address32 Mildenhall
27 West Cliff Road
Bournemouth
BH4 8AY
Director NameMrs Marjorie Edith Kistner
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(19 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 11 December 2000)
RoleCompany Director
Correspondence Address10 Cambridge Park Court
Cambridge Park
Twickenham
Middlesex
TW1 2JN

Location

Registered Address87 Bridge Road
East Molesey
Surrey
KT8 9HH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£230,146
Cash£260,134
Current Liabilities£29,988

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
18 March 2008Application for striking-off (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 August 2006Return made up to 14/06/06; full list of members (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 September 2005Return made up to 14/06/05; full list of members (6 pages)
7 September 2005Location of register of members (1 page)
12 May 2005Registered office changed on 12/05/05 from: c/o nr accountants LTD link house 140 the broadway surbiton surrey KT6 7JE (1 page)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 July 2004Return made up to 14/06/04; full list of members (6 pages)
12 May 2004Registered office changed on 12/05/04 from: c/o horwath clark whitehill 7TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 July 2003Return made up to 14/06/03; full list of members
  • 363(287) ‐ Registered office changed on 16/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 July 2000Return made up to 14/06/00; full list of members (12 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
13 July 1999Return made up to 14/06/99; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 July 1998Return made up to 14/06/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
29 September 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
2 August 1996Return made up to 14/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
17 July 1995Return made up to 14/06/95; no change of members (4 pages)