Company NameDPM Realisations Limited
Company StatusDissolved
Company Number02647284
CategoryPrivate Limited Company
Incorporation Date20 September 1991(32 years, 6 months ago)
Previous NameDornier Printing Machinery Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameBrendan Francis Malone
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(3 weeks, 5 days after company formation)
Appointment Duration32 years, 5 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cleveland Gardens
St Michaels Close
Worcester Park
Surrey
KT4 7JJ
Director NameMr John Roadnight
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(3 weeks, 5 days after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address2 Camera Place
London
SW10 0BJ
Director NameMr John Christopher Topham
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(3 weeks, 5 days after company formation)
Appointment Duration32 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreythorne Grays Road
Westerham Hill
Kent
TN16 2HX
Secretary NameMr John Christopher Topham
NationalityBritish
StatusCurrent
Appointed16 October 1991(3 weeks, 5 days after company formation)
Appointment Duration32 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreythorne Grays Road
Westerham Hill
Kent
TN16 2HX
Director NameMr Ian David Nuttall
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 12 November 1996)
RoleMarketing Director
Correspondence AddressSandgate
5 Crooksbury Road
Farnham
Surrey
GU10 1QE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 September 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£20,541,000
Gross Profit£1,300,000
Net Worth£1,564,000
Current Liabilities£3,921,000

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

13 November 2003Dissolved (1 page)
13 August 2003Liquidators statement of receipts and payments (5 pages)
13 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
13 August 2003Liquidators statement of receipts and payments (6 pages)
17 February 2003Liquidators statement of receipts and payments (5 pages)
9 December 2002Registered office changed on 09/12/02 from: 84 grosvenor street london W1X 9DF (1 page)
13 August 2002Liquidators statement of receipts and payments (5 pages)
30 April 2002Appointment of a voluntary liquidator (1 page)
30 April 2002O/C - replacement of liquidator (5 pages)
28 March 2002Release of liquidator (1 page)
18 February 2002Liquidators statement of receipts and payments (5 pages)
16 January 2002Receiver's abstract of receipts and payments (2 pages)
16 January 2002Receiver ceasing to act (1 page)
11 January 2002Receiver's abstract of receipts and payments (2 pages)
16 August 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Receiver's abstract of receipts and payments (2 pages)
10 August 2000Registered office changed on 10/08/00 from: malt street, old kent road, london, SE1 5BG. (1 page)
8 August 2000Statement of affairs (6 pages)
8 August 2000Appointment of a voluntary liquidator (1 page)
8 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 1999Receiver's abstract of receipts and payments (2 pages)
7 July 1999Memorandum and Articles of Association (13 pages)
23 June 1999Company name changed dornier printing machinery limit ed\certificate issued on 24/06/99 (2 pages)
11 December 1998Administrative Receiver's report (9 pages)
29 September 1998Appointment of receiver/manager (1 page)
22 September 1998Declaration of mortgage charge released/ceased (1 page)
20 August 1998Particulars of mortgage/charge (4 pages)
25 September 1997Return made up to 20/09/97; full list of members (6 pages)
1 September 1997Full accounts made up to 31 October 1996 (18 pages)
26 February 1997£ ic 1327000/1127000 01/02/97 £ sr 200000@1=200000 (1 page)
3 December 1996Full accounts made up to 31 October 1995 (18 pages)
28 November 1996Director resigned (1 page)
24 October 1996Return made up to 20/09/96; change of members (6 pages)
31 August 1995Secretary's particulars changed (2 pages)
13 July 1995Full accounts made up to 31 October 1994 (18 pages)