Company NameDigital Realisations Limited
Company StatusDissolved
Company Number00928903
CategoryPrivate Limited Company
Incorporation Date15 March 1968(56 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameColin Joseph Aldridge
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(24 years after company formation)
Appointment Duration32 years, 1 month
RoleEngineer
Correspondence AddressAbbotts Mead Framsden Road
Pettaugh
Stowmarket
Suffolk
IP14 6DU
Director NamePeter David Gaskarth
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(24 years after company formation)
Appointment Duration32 years, 1 month
RoleEngineer
Correspondence AddressEythorne 11 Hillcrest Road
Toot Hill
Ongar
Essex
CM5 9SH
Director NameSteven Hopkins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(24 years after company formation)
Appointment Duration32 years, 1 month
RoleEngineer
Correspondence Address6 Reybrandt Way
St Ives
Huntingdon
Cambs
PR17 6DZ
Director NameWilliam Charles Angell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(24 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 October 1992)
RoleCost & Management Accountant
Correspondence Address1 Ivy Villas
Whitehill Road
Crowborwry
East Sussex
TN6 1LB
Secretary NameWilliam Charles Angell
NationalityBritish
StatusResigned
Appointed15 March 1992(24 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 October 1992)
RoleCompany Director
Correspondence Address1 Ivy Villas
Whitehill Road
Crowborwry
East Sussex
TN6 1LB

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 1990 (33 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

26 November 2003Dissolved (1 page)
26 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
16 July 2003Liquidators statement of receipts and payments (5 pages)
27 January 2003Liquidators statement of receipts and payments (5 pages)
16 July 2002Liquidators statement of receipts and payments (5 pages)
22 January 2002Liquidators statement of receipts and payments (6 pages)
31 August 2001Registered office changed on 31/08/01 from: 1 forest gate brighton road crawley RH11 9PT (1 page)
27 July 2001Liquidators statement of receipts and payments (5 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
24 July 2000Liquidators statement of receipts and payments (5 pages)
31 January 2000Liquidators statement of receipts and payments (5 pages)
14 July 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Liquidators statement of receipts and payments (5 pages)
21 July 1998Liquidators statement of receipts and payments (5 pages)
10 February 1998Liquidators statement of receipts and payments (5 pages)
6 August 1997Liquidators statement of receipts and payments (5 pages)
18 February 1997Liquidators statement of receipts and payments (5 pages)
15 August 1996Liquidators statement of receipts and payments (5 pages)
17 July 1995Appointment of a voluntary liquidator (2 pages)
17 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 June 1995Receiver's abstract of receipts and payments (2 pages)
14 June 1995Receiver's abstract of receipts and payments (2 pages)