Company NameDP 2007 Realisations Limited
Company StatusDissolved
Company Number03745320
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years ago)
Dissolution Date8 March 2009 (15 years, 1 month ago)
Previous NameDomino Promotions Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Brian George Shepherd
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 08 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Malt House
South Side
Steeple Aston
Oxfordshire
OX25 4RT
Director NameMr Andrew Jackson Coombe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(3 weeks, 1 day after company formation)
Appointment Duration1 week (resigned 30 April 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PR
Director NameMr Michael James Curley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(4 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatthorpe Hall
Catthorpe
Lutterworth
Leicestershire
LE17 6DF
Secretary NameMr John Billington
NationalityBritish
StatusResigned
Appointed30 April 1999(4 weeks, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address49 Cheswood Drive
Minworth
Sutton Coldfield
West Midlands
B76 1YA
Director NameMr John Billington
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2007)
RoleAccountant
Correspondence Address49 Cheswood Drive
Minworth
Sutton Coldfield
West Midlands
B76 1YA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameKHM Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 April 1999(3 weeks, 1 day after company formation)
Appointment Duration1 week (resigned 30 April 1999)
Correspondence AddressOld Cathedral Vicarage St James Row
Sheffield
S1 1XA

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£3,456,504
Gross Profit£710,480
Net Worth-£1,343,178
Cash£117,878
Current Liabilities£2,724,379

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

8 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2008Notice of move from Administration to Dissolution (10 pages)
22 October 2008Notice of extension of period of Administration (1 page)
22 October 2008Administrator's progress report to 8 June 2008 (10 pages)
9 January 2008Administrator's progress report (21 pages)
1 October 2007Registered office changed on 01/10/07 from: unit 10 arley industrial park colliers way spring hill arley coventry CV7 8HN (1 page)
21 August 2007Statement of administrator's proposal (30 pages)
14 August 2007Statement of affairs (12 pages)
20 June 2007Appointment of an administrator (1 page)
22 March 2007Particulars of mortgage/charge (21 pages)
20 November 2006Return made up to 31/10/06; full list of members (2 pages)
17 January 2006Return made up to 16/11/05; full list of members (2 pages)
20 October 2005Return made up to 31/08/05; full list of members (7 pages)
12 October 2005Full accounts made up to 28 February 2005 (14 pages)
1 July 2005New director appointed (1 page)
30 June 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
25 November 2004Return made up to 16/11/04; full list of members (6 pages)
10 September 2004Full accounts made up to 28 February 2004 (14 pages)
15 April 2004Return made up to 01/04/04; full list of members (6 pages)
23 December 2003Full accounts made up to 28 February 2003 (14 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2003Resolutions
  • RES13 ‐ Facility agreement docs 23/07/03
(1 page)
7 August 2003Particulars of mortgage/charge (30 pages)
14 April 2003Return made up to 01/04/03; full list of members (6 pages)
31 December 2002Full accounts made up to 28 February 2002 (16 pages)
10 April 2002Return made up to 01/04/02; full list of members (6 pages)
2 January 2002Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
24 May 2001Registered office changed on 24/05/01 from: 11 cinnamon row plantation wharf london SW11 3TW (1 page)
20 April 2001Return made up to 01/04/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
8 May 2000Return made up to 01/04/00; full list of members (6 pages)
30 January 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
30 October 1999Particulars of mortgage/charge (7 pages)
17 May 1999Company name changed seriouswinner LIMITED\certificate issued on 17/05/99 (1 page)
10 May 1999New director appointed (3 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999New secretary appointed (3 pages)
1 May 1999Registered office changed on 01/05/99 from: 12 york place leeds LS1 2DS (1 page)
1 May 1999Director resigned (1 page)
1 May 1999New director appointed (2 pages)
1 May 1999New secretary appointed (2 pages)
1 May 1999Secretary resigned (1 page)
1 April 1999Incorporation (13 pages)