Company NameDigital Artwork Services Limited
Company StatusDissolved
Company Number02474924
CategoryPrivate Limited Company
Incorporation Date27 February 1990(34 years, 2 months ago)
Dissolution Date6 June 2006 (17 years, 11 months 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 Alan John Wright
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(5 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 06 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenway
Blackpond Lane
Farnham Royal
Buckinghamshire
SL2 3EA
Secretary NameMr Raymond Marks
NationalityBritish
StatusClosed
Appointed02 January 1996(5 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 06 June 2006)
RoleSecretary
Correspondence AddressTudor Gables
166 Reading Road
Wokingham
Berkshire
RG41 1LH
Director NameRaymond Alfred Hams
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 02 January 1996)
RoleGraphics Director
Correspondence Address140 Chadacre Road
Stoneleigh
Epsom
Surrey
KT17 2HG
Director NamePeter Charles Weaver
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 02 January 1996)
RoleTraining Manager
Correspondence Address38 Mallard Place
Twickenham
Middlesex
TW1 4SR
Director NameRoger Frederick Wingrave
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 02 January 1996)
RoleManager
Correspondence Address12 Poynings Close
Harpenden
Hertfordshire
AL5 1JD
Secretary NameSara King
NationalityBritish
StatusResigned
Appointed27 February 1991(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 02 January 1996)
RoleCompany Director
Correspondence Address10 Tarrant Drive
Harpenden
Hertfordshire
AL5 1RP
Director NameMr Gerald Arthur Edmund Bett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(5 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBray Villa
River Gardens, Bray
Maidenhead
Berkshire
SL6 2BJ

Location

Registered AddressMagnet Harlequin Unit F
Tomo Estate Packet Boat Lane
Cowley Uxbridge
Middlesex
UB8 2JP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
6 January 2006Application for striking-off (1 page)
25 April 2005Full accounts made up to 31 December 2004 (8 pages)
21 March 2005Return made up to 27/02/05; full list of members (6 pages)
17 June 2004Full accounts made up to 31 December 2003 (8 pages)
26 March 2004Return made up to 27/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
4 June 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
21 March 2003Return made up to 27/02/03; full list of members (6 pages)
17 February 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
29 October 2002Director resigned (1 page)
14 March 2002Return made up to 27/02/02; full list of members (6 pages)
6 September 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
19 March 2001Return made up to 27/02/01; full list of members (6 pages)
15 January 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
14 March 2000Return made up to 27/02/00; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
30 March 1999Return made up to 27/02/99; full list of members (6 pages)
25 January 1999Accounts for a dormant company made up to 30 April 1998 (6 pages)
20 February 1998Return made up to 27/02/98; full list of members (6 pages)
2 February 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
25 February 1997Return made up to 27/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
22 March 1996Return made up to 27/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 January 1996Registered office changed on 23/01/96 from: crown cork building scotts road southall middlesex UB2 5DH (1 page)