Company NameDigital Products Limited
Company StatusDissolved
Company Number04288753
CategoryPrivate Limited Company
Incorporation Date17 September 2001(22 years, 7 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameNicholas John Clement
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2001(4 days after company formation)
Appointment Duration6 years, 5 months (closed 19 February 2008)
RoleCompany Director
Correspondence AddressHillview
Taylors Lane
Trottiscliffe
Kent
ME19 5ES
Director NameStephen Ralph Rogers
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2001(4 days after company formation)
Appointment Duration6 years, 5 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Lock Chase
London
SE3 9HA
Secretary NameNicholas John Clement
NationalityBritish
StatusClosed
Appointed21 September 2001(4 days after company formation)
Appointment Duration6 years, 5 months (closed 19 February 2008)
RoleCompany Director
Correspondence AddressHillview
Taylors Lane
Trottiscliffe
Kent
ME19 5ES
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 15
Swan Business Park, Sandpit Road
Dartford
Kent
DA1 5ED
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Accounts

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

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
2 July 2007Application for striking-off (1 page)
23 April 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 April 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
2 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 October 2006Return made up to 17/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 September 2005Return made up to 17/09/05; full list of members (7 pages)
10 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 September 2004Return made up to 17/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
6 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2003Director's particulars changed (1 page)
8 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
11 October 2002Return made up to 17/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 October 2001Ad 21/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New secretary appointed;new director appointed (2 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001Director resigned (1 page)