Company NameDSC Realisations (2008) Limited
DirectorsBarry Lewis William Heyne and Colin Anthony Richardson
Company StatusIn Administration/Administrative Receiver
Company Number02562359
CategoryPrivate Limited Company
Incorporation Date26 November 1990(33 years, 4 months ago)
Previous NamesMeritsafe Limited and DGT Steel And Cladding Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBarry Lewis William Heyne
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(13 years, 1 month after company formation)
Appointment Duration20 years, 3 months
RoleManager
Correspondence AddressBassett Hall 109a Dereham Road
Mattishall
Dereham
Norfolk
NR20 3NU
Director NameMr Colin Anthony Richardson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2007(16 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRunning Free Farm
Church Road
Aylmerton
Norfolk
NR11 8PU
Secretary NameMr Colin Anthony Richardson
NationalityBritish
StatusCurrent
Appointed17 August 2007(16 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRunning Free Farm
Church Road
Aylmerton
Norfolk
NR11 8PU
Director NameMrs Tina Pye
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(1 year after company formation)
Appointment Duration15 years, 8 months (resigned 17 August 2007)
RoleCompany Director
Correspondence Address49 Fakenham Road
Beetley
Dereham
Norfolk
NR20 4BT
Director NameDebra Thurston
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(1 year after company formation)
Appointment Duration15 years, 8 months (resigned 17 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hill Paddocks
Heath Road
Lyng
Norfolk
NR9 5RN
Secretary NameVan Edward Thurston
NationalityBritish
StatusResigned
Appointed26 November 1991(1 year after company formation)
Appointment Duration15 years, 8 months (resigned 17 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hill Paddocks Heath Road
Lyng
Norwich
NR9 5RN
Director NameMr Cedric Helsby Proffit
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(2 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 16 August 2007)
RoleContracts Director
Correspondence Address23 The Ridgeway
Norwich
NR1 4ND
Director NameGarry Robert Pye
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(3 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 17 August 2007)
RoleCompany Director
Correspondence Address49 Fakenham Road
Beetley
Dereham
Norfolk
NR20 4BT
Director NameVan Edward Thurston
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(9 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hill Paddocks Heath Road
Lyng
Norwich
NR9 5RN
Director NameMark Bird
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(13 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 16 August 2007)
RoleManager
Correspondence Address18 Willoughby Way
Rackheath
Norwich
Norfolk
NR13 6SL
Director NameRobin John Rackham
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(13 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 16 August 2007)
RoleManager
Correspondence AddressMeadow View
Hall Road Thurton
Norwich
Norfolk
NR14 6AG

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2007
Turnover£26,667,051
Gross Profit£3,971,363
Net Worth£2,147,212
Cash£297,357
Current Liabilities£7,906,986

Accounts

Latest Accounts31 March 2007 (17 years ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Next Return Due4 December 2016 (overdue)

Filing History

12 January 2011Notice to Registrar in respect of date of dissolution (3 pages)
6 January 2011Notice to Registrar in respect of date of dissolution (2 pages)
11 October 2010Notice of move from Administration to Dissolution (10 pages)
11 October 2010Administrator's progress report to 30 September 2010 (10 pages)
11 October 2010Notice of move from Administration to Dissolution (1 page)
7 May 2010Administrator's progress report to 31 March 2010 (7 pages)
30 January 2010 (1 page)
30 January 2010Notice of appointment of replacement/additional administrator (1 page)
30 January 2010Notice of vacation of office by administrator (9 pages)
2 November 2009Administrator's progress report to 30 September 2009 (7 pages)
19 October 2009Notice of extension of period of Administration (1 page)
5 May 2009Administrator's progress report to 31 March 2009 (7 pages)
1 December 2008Statement of administrator's proposal (33 pages)
14 November 2008Company name changed dgt steel and cladding LIMITED\certificate issued on 17/11/08 (2 pages)
27 October 2008Registered office changed on 27/10/2008 from atlas works norwich road lenwade norfolk NR9 5SW (1 page)
9 October 2008Appointment of an administrator (1 page)
22 September 2008Registered office changed on 22/09/2008 from waterloo house 17 waterloo road norwich NR3 1EH (1 page)
7 December 2007Return made up to 20/11/07; full list of members (7 pages)
4 September 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
3 September 2007New secretary appointed;new director appointed (2 pages)
29 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Secretary resigned;director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 August 2007Declaration of assistance for shares acquisition (8 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Declaration of assistance for shares acquisition (6 pages)
29 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 August 2007Director resigned (1 page)
29 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2007Particulars of mortgage/charge (5 pages)
20 August 2007Section 394 (1 page)
18 August 2007Particulars of mortgage/charge (11 pages)
5 December 2006Return made up to 20/11/06; full list of members (10 pages)
6 September 2006Full accounts made up to 31 March 2006 (21 pages)
21 December 2005Full accounts made up to 31 March 2005 (20 pages)
14 December 2005Return made up to 20/11/05; full list of members (10 pages)
21 December 2004Full accounts made up to 31 March 2004 (20 pages)
29 November 2004Return made up to 20/11/04; full list of members (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (21 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
9 December 2003Return made up to 20/11/03; full list of members (8 pages)
9 December 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2002Full accounts made up to 31 March 2002 (21 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 February 2002Full accounts made up to 31 March 2001 (21 pages)
4 February 2002Return made up to 20/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Return made up to 20/11/00; full list of members (7 pages)
8 November 2000Full accounts made up to 31 March 2000 (20 pages)
8 February 2000Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 1999Full accounts made up to 31 March 1999 (20 pages)
4 October 1999Company name changed meritsafe LIMITED\certificate issued on 05/10/99 (2 pages)
18 January 1999Full accounts made up to 31 March 1998 (18 pages)
24 November 1998Return made up to 20/11/98; no change of members (4 pages)
19 December 1997Return made up to 20/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
24 June 1997Full accounts made up to 31 December 1996 (15 pages)
1 May 1997Particulars of mortgage/charge (3 pages)
11 March 1997Return made up to 20/11/96; no change of members (4 pages)
16 June 1996Full accounts made up to 31 December 1995 (15 pages)
30 November 1995Return made up to 20/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 April 1995Full accounts made up to 31 December 1994 (13 pages)
30 January 1991Registered office changed on 30/01/91 from: 2 baches street london N1 6UB (1 page)
29 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1991Memorandum and Articles of Association (5 pages)
14 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 November 1990Incorporation (9 pages)