Company Information for DIGITAL STONE LIMITED
KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS,
|
Company Registration Number
04806908
Private Limited Company
Liquidation |
Company Name | |
---|---|
DIGITAL STONE LIMITED | |
Legal Registered Office | |
KENDAL HOUSE 41 SCOTLAND STREET SHEFFIELD S3 7BS Other companies in LN5 | |
Company Number | 04806908 | |
---|---|---|
Company ID Number | 04806908 | |
Date formed | 2003-06-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-12 18:01:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DIGITAL STONE MEDIA LIMITED | 465 HIGH STREET LINCOLN LINCOLNSHIRE LN5 8JB | Dissolved | Company formed on the 2012-02-06 | |
DIGITAL STONECRAFT LTD | YEARLE MILL YEARLE MILL WOOLER NE71 6RA | Active - Proposal to Strike off | Company formed on the 2013-03-25 | |
DIGITAL STONEWORKS LLC | 44 CONGRESS STREET SUITE #2 Westchester HARRISON NY 10528 | Active | Company formed on the 2009-10-26 | |
DIGITAL STONEWORKS CANADA INC | British Columbia | Active | Company formed on the 2016-03-20 | |
DIGITAL STONE LIMITED | Unknown | |||
DIGITAL STONE LLC | 110 SW 12TH ST. MIAMI FL 33130 | Active | Company formed on the 2020-03-13 | |
DIGITAL STONE AGE PTY LTD | Active | Company formed on the 2020-09-28 | ||
DIGITAL STONE LLC | 418 BROADWAY STE N ALBANY NY 12207 | Active | Company formed on the 2022-03-15 |
Officer | Role | Date Appointed |
---|---|---|
JULIE ALEXANDER |
||
SHANE NIGEL ALEXANDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIGITAL STONE MEDIA LIMITED | Director | 2018-02-26 | CURRENT | 2012-02-06 | Dissolved 2018-06-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/18 FROM Kendal House 41 Scotland Street Sheffield S3 7BS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/17 FROM 465 High Street Lincoln LN5 8JB | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 14/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE NIGEL ALEXANDER | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/14 FROM 18a Grantham Road Bracebridge Heath Lincoln Lincolnshire LN4 2LV | |
AR01 | 20/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/13 FROM 29 Winchester Drive Washingborough Lincoln LN4 1DJ | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Shane Alexander on 2010-06-20 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/06/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-08-30 |
Appointmen | 2017-08-30 |
Resolution | 2017-08-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
Creditors Due Within One Year | 2013-06-30 | £ 33,588 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 56,405 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIGITAL STONE LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 28,290 |
Cash Bank In Hand | 2012-06-30 | £ 46,392 |
Current Assets | 2013-06-30 | £ 80,353 |
Current Assets | 2012-06-30 | £ 122,818 |
Debtors | 2013-06-30 | £ 52,063 |
Debtors | 2012-06-30 | £ 76,426 |
Shareholder Funds | 2013-06-30 | £ 54,078 |
Shareholder Funds | 2012-06-30 | £ 74,125 |
Tangible Fixed Assets | 2013-06-30 | £ 7,313 |
Tangible Fixed Assets | 2012-06-30 | £ 7,712 |
Debtors and other cash assets
DIGITAL STONE LIMITED owns 1 domain names.
digitalstone.co.uk
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as DIGITAL STONE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DIGITAL STONE LIMITED | Event Date | 2017-08-24 |
Creditors of the Company are required on or before the 27 September 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Gareth David Rusling and Claire Elizabeth Dowson (IP numbers 9481 and 19272 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 24 August 2017 . Further information about this case is available from James Davies at the offices of Begbies Traynor (SY) LLP on 0114 2755033. or at sheffield.north@begbies-traynor.com. Gareth David Rusling and Claire Elizabeth Dowson , Joint Liquidators 30 August 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DIGITAL STONE LIMITED | Event Date | 2017-08-24 |
Liquidator's name and address: Gareth David Rusling and Claire Elizabeth Dowson of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS : Further information about this case is available from James Davies at the offices of Begbies Traynor (SY) LLP on 0114 2755033. or at sheffield.north@begbies-traynor.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DIGITAL STONE LIMITED | Event Date | 2017-08-24 |
At a General Meeting of the members of the above named company, duly convened and held at Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 24 August 2017 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily. 2. That Gareth David Rusling and Claire Elizabeth Dowson of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@BegbiesTraynor.com be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Office Holder Details: Gareth David Rusling and Claire Elizabeth Dowson (IP numbers 9481 and 19272 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 24 August 2017 . Further information about this case is available from James Davies at the offices of Begbies Traynor (SY) LLP on 0114 2755033. or at sheffield.north@begbies-traynor.com. Shane Nigel Alexander , Chair : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |