Company NameDNC Realisations (2001) Limited
Company StatusDissolved
Company Number03926576
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)
Previous NameDatanet.com Limited

Directors

Director NameMelvyn Geoffrey Wheeler
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(2 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address33 Prince Consort Drive
Ascot
Berkshire
SL5 8AW
Director NameLeicester Alan Dougal
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(2 weeks, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 09 June 2000)
RoleCompany Director
Correspondence Address17 Hornbeam Close
Owlsmoor
Sandhurst
Berkshire
GU47 0UE
Secretary NameAdam Charles Anthony Powell
NationalityBritish
StatusResigned
Appointed01 March 2000(2 weeks, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 09 June 2000)
RoleSecretary
Correspondence Address19 Linnet Walk
Wokingham
Berkshire
RG41 3HE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

31 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
4 November 2003Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2003 (3 pages)
24 October 2003Notice of completion of voluntary arrangement (6 pages)
12 September 2003Registered office changed on 12/09/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page)
12 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2003 (3 pages)
17 February 2003Notice of discharge of Administration Order (3 pages)
17 February 2003Administrator's abstract of receipts and payments (3 pages)
31 January 2003Administrator's abstract of receipts and payments (3 pages)
17 September 2002Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
16 July 2002Administrator's abstract of receipts and payments (3 pages)
16 July 2002Administrator's abstract of receipts and payments (3 pages)
27 July 2001Company name changed datanet.com LIMITED\certificate issued on 27/07/01 (2 pages)
11 June 2001Administrator's abstract of receipts and payments (3 pages)
2 March 2001Notice of result of meeting of creditors (3 pages)
2 March 2001Statement of administrator's proposal (2 pages)
7 February 2001Statement of administrator's proposal (2 pages)
14 December 2000Registered office changed on 14/12/00 from: essential house molly millars lane wokingham berkshire RG41 2PX (1 page)
13 December 2000Director resigned (1 page)
11 December 2000Administration Order (4 pages)
11 December 2000Secretary resigned (1 page)
11 December 2000Notice of Administration Order (1 page)
2 October 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
2 October 2000Registered office changed on 02/10/00 from: 37 wellington business park dukes ride crowthorne berkshire RG45 6LS (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New secretary appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000New director appointed (2 pages)
30 June 2000Registered office changed on 30/06/00 from: bellbrae house 168 high street crowthorne berkshire RG45 7AT (1 page)
30 June 2000S-div 27/03/00 (1 page)
30 June 2000£ nc 1000/10000 27/03/00 (1 page)
30 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
30 June 2000Ad 03/04/00-06/04/00 £ si [email protected]=9998 £ ic 2/10000 (3 pages)
22 February 2000Registered office changed on 22/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Secretary resigned (1 page)