Company NameDigital Prototyping Limited
Company StatusDissolved
Company Number04831111
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 8 months ago)
Dissolution Date9 June 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGraeme Dixon
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleComputer
Correspondence Address4 Rannoch Court
26 Adelaide Road
Surbiton
Surrey
KT6 4TE
Secretary NameBaker & Co (UK) Limited (Corporation)
StatusClosed
Appointed25 July 2006(3 years after company formation)
Appointment Duration2 years, 10 months (closed 09 June 2009)
Correspondence Address35 Station Approach
West Byfleet
Surrey
KT14 6NF
Secretary NameMr Roy Charles Baker
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDownrew
4 Kestrel Close
Guildford
Surrey
GU4 7DR
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 7SE

Location

Registered Address35 Station Approach
West Byfleet
Surrey
KT14 6NF
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£11,275
Cash£14,615
Current Liabilities£8,128

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
16 February 2009Application for striking-off (1 page)
15 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
12 September 2008Return made up to 14/07/08; full list of members (3 pages)
28 July 2008Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
20 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 August 2007Return made up to 14/07/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 August 2006New secretary appointed (1 page)
18 August 2006Secretary resigned (1 page)
24 July 2006Return made up to 14/07/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 July 2005Secretary's particulars changed (1 page)
27 July 2005Return made up to 14/07/05; full list of members (2 pages)
30 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 July 2004Return made up to 14/07/04; full list of members (6 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
14 July 2003Incorporation (19 pages)