DIGITAL LANCASHIRE CIC
Overview
| Company Name | DIGITAL LANCASHIRE CIC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 09491951 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DIGITAL LANCASHIRE CIC?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is DIGITAL LANCASHIRE CIC located?
| Registered Office Address | Strawberry Fields Digital Hub Euxton Lane PR7 1PS Chorley England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DIGITAL LANCASHIRE CIC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for DIGITAL LANCASHIRE CIC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Mar 16, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Termination of appointment of Jeremy Robert Coates as a director on Sep 20, 2021 | 1 pages | TM01 | ||
Termination of appointment of Ruth Kathryn Heritage as a director on May 06, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 16, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Mar 16, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael John Gibson as a director on Jan 14, 2020 | 1 pages | TM01 | ||
Termination of appointment of Stewart Townsend as a director on Jan 06, 2020 | 1 pages | TM01 | ||
Registered office address changed from Office 5-2 14 White Cross Business Park South Road Lancaster Lancashire LA1 4XQ to Strawberry Fields Digital Hub Euxton Lane Chorley PR7 1PS on Jan 16, 2020 | 1 pages | AD01 | ||
Termination of appointment of Peter John Walker as a director on Nov 20, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Director's details changed for Mr Peter John Walker on Apr 09, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Thomas Andrew Stables on Apr 09, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Michael John Gibson on Apr 09, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Adam Davis on Apr 09, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Jeremy Robert Coates on Apr 09, 2019 | 2 pages | CH01 | ||
Appointment of Ms Emma-Louise Gibson as a director on Apr 01, 2019 | 2 pages | AP01 | ||
Appointment of Mr Stewart Townsend as a director on Apr 01, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Mar 16, 2019 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 11 pages | AA | ||
Appointment of Ms Liz Hardwick as a director on Aug 13, 2018 | 2 pages | AP01 | ||
Appointment of Ms Ruth Kathryn Heritage as a director on Aug 13, 2018 | 2 pages | AP01 | ||
Who are the officers of DIGITAL LANCASHIRE CIC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIS, Adam Robert | Director | Euxton Lane PR7 1PS Chorley Strawberry Fields Digital Hub England | England | British | 108039390002 | |||||
| GIBSON, Emma-Louise | Director | Euxton Lane PR7 1PS Chorley Strawberry Fields Digital Hub England | England | British | 257350700001 | |||||
| HARDWICK, Liz | Director | Euxton Lane PR7 1PS Chorley Strawberry Fields Digital Hub England | United Kingdom | British | 249877020001 | |||||
| STABLES, Thomas Andrew | Director | Euxton Lane PR7 1PS Chorley Strawberry Fields Digital Hub England | England | British | 202800430001 | |||||
| BATES-KEEGAN, Christopher George | Director | Blackfriars Street M3 5BQ Manchester 16 England | England | British | 126592000003 | |||||
| BILLINGTON, Paul | Director | Mercury Rise Altham Business Park BB5 5BY Altham Venus House Lancashire Uk | Uk | British | 193540360001 | |||||
| COATES, Jeremy Robert | Director | Euxton Lane PR7 1PS Chorley Strawberry Fields Digital Hub England | England | British | 99861290001 | |||||
| GIBSON, Michael John | Director | Euxton Lane PR7 1PS Chorley Strawberry Fields Digital Hub England | United Kingdom | British | 79670250003 | |||||
| HERITAGE, Ruth Kathryn | Director | Euxton Lane PR7 1PS Chorley Strawberry Fields Digital Hub England | England | British | 142552780006 | |||||
| TOWNSEND, Stewart | Director | Euxton Lane PR7 1PS Chorley Strawberry Fields Digital Hub England | England | British | 257350400001 | |||||
| WALKER, Peter John | Director | White Cross Business Park South Road LA1 4XQ Lancaster Office 5-2 14 Lancashire | England | British | 78857660002 |
What are the latest statements on persons with significant control for DIGITAL LANCASHIRE CIC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 16, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0