Company NameC/S/M Digital Limited
DirectorDirk Clive Lewis
Company StatusDissolved
Company Number01365329
CategoryPrivate Limited Company
Incorporation Date26 April 1978(46 years ago)
Previous NameProcess Colour Scanning Limited

Business Activity

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

Directors

Director NameDirk Clive Lewis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1999(21 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleReprographics
Correspondence Address2 Coltstaple Cottages
Coltstaple Lane
Horsham
West Sussex
RH13 7BB
Director NameMr Kenneth Robert Collier
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1978(1 day after company formation)
Appointment Duration20 years, 8 months (resigned 31 December 1998)
RolePrinter
Correspondence AddressOverleat
3a Bush Hill
London
N21 2DB
Director NameMr David John Searle
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1978(1 day after company formation)
Appointment Duration19 years, 3 months (resigned 31 July 1997)
RolePrinter
Correspondence Address10 Linksway
Northwood
Middlesex
HA6 2XB
Secretary NameMrs Ann Margaret Josephine Chelton
NationalityBritish
StatusResigned
Appointed01 July 1982(4 years, 2 months after company formation)
Appointment Duration19 years, 5 months (resigned 01 December 2001)
RoleCompany Director
Correspondence AddressVeryan
135 Fairfax Road
Teddington
Middlesex
TW11 9BU
Director NameMr Donald Leslie Joy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(13 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 March 1995)
RolePrinter
Correspondence AddressPine Lodge 19 Lollards Close
Amersham
Buckinghamshire
HP6 5JL
Director NameMr Paul Edward Pyle
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(18 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1998)
RolePrinter
Country of ResidenceEngland
Correspondence Address1 Warren Park Road
Bengeo
Hertford
Hertfordshire
SE14 3JA
Director NameMr Jeffrey Charles Alexander
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(20 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2001)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressSunnycroft
Perry Green
Much Hadham
Herts
SG10 6DZ
Director NameMrs Ann Margaret Josephine Chelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(20 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2001)
RoleAccountant
Correspondence AddressVeryan
135 Fairfax Road
Teddington
Middlesex
TW11 9BU

Location

Registered AddressC/O R S M Robson Rhodes
186 City Road
London
EC1V 2NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£1,387,103
Gross Profit£541,126
Net Worth£395,172
Cash£37
Current Liabilities£1,275,064

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

15 December 2005Dissolved (1 page)
21 September 2005Liquidators statement of receipts and payments (5 pages)
15 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
1 July 2005Liquidators statement of receipts and payments (5 pages)
6 June 2005Administrator's abstract of receipts and payments (3 pages)
21 January 2005Liquidators statement of receipts and payments (5 pages)
21 January 2005Administrator's abstract of receipts and payments (2 pages)
23 August 2004Administrator's abstract of receipts and payments (2 pages)
3 August 2004Liquidators statement of receipts and payments (5 pages)
3 February 2004Liquidators statement of receipts and payments (5 pages)
20 August 2003Administrator's abstract of receipts and payments (2 pages)
20 August 2003Administrator's abstract of receipts and payments (2 pages)
20 August 2003Liquidators statement of receipts and payments (5 pages)
9 October 2002Administrator's abstract of receipts and payments (3 pages)
19 September 2002Appointment of a voluntary liquidator (1 page)
19 September 2002Notice of discharge of Administration Order (5 pages)
3 July 2002Registered office changed on 03/07/02 from: 15-19 cavendish place london W1M 0DD (1 page)
1 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2002Statement of affairs (26 pages)
20 March 2002Administrator's abstract of receipts and payments (3 pages)
7 December 2001Secretary resigned;director resigned (1 page)
5 October 2001Director resigned (1 page)
21 August 2001Administration Order (3 pages)
20 August 2001Notice of Administration Order (1 page)
5 March 2001Full accounts made up to 30 April 2000 (16 pages)
16 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2000Full accounts made up to 30 April 1999 (17 pages)
4 October 1999Return made up to 31/07/99; no change of members (8 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
2 June 1999Full accounts made up to 30 April 1998 (16 pages)
27 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
19 August 1998Return made up to 31/07/98; full list of members (7 pages)
1 April 1998Full accounts made up to 30 April 1997 (13 pages)
29 October 1997Company name changed process colour scanning LIMITED\certificate issued on 30/10/97 (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 March 1997Full accounts made up to 30 April 1996 (13 pages)
12 February 1997New director appointed (2 pages)
13 November 1996Return made up to 31/07/96; full list of members (8 pages)
4 March 1996Full accounts made up to 30 April 1995 (13 pages)
15 August 1995Return made up to 31/07/95; no change of members (8 pages)
3 April 1995Director resigned (2 pages)