Company NameD Realisations UK Limited
Company StatusDissolved
Company Number04394945
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)
Previous NameDSS UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameSimon Joseph Daughters
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2002(same day as company formation)
RoleManaging Director
Correspondence Address12 Cherry Tree Grove
Barkham
Wokingham
Berkshire
RG41 4UZ
Secretary NameMrs Linda Van Arkadie
NationalityBritish
StatusClosed
Appointed31 March 2005(3 years after company formation)
Appointment Duration4 years, 2 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCariad
Lunghurst Road
Woldingham
CR3 7HE
Director NameGary Dean Wright
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleOperations Director
Correspondence Address43 Simons Lane
Wokingham
Berkshire
RG41 3HG
Secretary NameJohn Vernon Roberts Blest
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressPinewood
Gipsy Lane
Wokingham
Berkshire
RG40 2HP
Secretary NameAmanda Thrower
NationalityBritish
StatusResigned
Appointed28 May 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2004)
RoleCompany Director
Correspondence AddressPopes Croft
Popeswood Road
Binfield
Berkshire
RG42 4AD
Secretary NameSimon Joseph Daughters
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address12 Cherry Tree Grove
Barkham
Wokingham
Berkshire
RG41 4UZ
Director NameMr Johan Klingen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCariad Lunghurst Drive
Woldingham
Caterham
Surrey
CR3 7HE

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£4,720,323
Gross Profit£2,049,460
Net Worth£123,209
Current Liabilities£934,297

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

9 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2008Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
29 May 2008Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
20 May 2008Liquidators statement of receipts and payments to 9 November 2008 (7 pages)
15 November 2007Liquidators statement of receipts and payments (5 pages)
3 January 2007Statement of affairs (7 pages)
23 November 2006Administrator's progress report (18 pages)
23 November 2006Administrator's progress report (18 pages)
10 November 2006Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
5 July 2006Director resigned (1 page)
21 June 2006Result of meeting of creditors (18 pages)
19 May 2006Statement of administrator's proposal (19 pages)
18 April 2006Registered office changed on 18/04/06 from: 115 edmund street birmingham west midlands B3 3HJ (1 page)
10 April 2006Appointment of an administrator (1 page)
6 March 2006Director resigned (1 page)
9 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2005Particulars of mortgage/charge (9 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Registered office changed on 17/05/05 from: duke house downmill road bracknell berkshire RG12 1QS (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
28 February 2005Return made up to 27/02/05; full list of members (3 pages)
24 January 2005Full accounts made up to 31 May 2004 (18 pages)
13 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004New secretary appointed (2 pages)
20 November 2003Full accounts made up to 31 May 2003 (15 pages)
27 August 2003Particulars of mortgage/charge (7 pages)
14 May 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
28 June 2002Secretary resigned (1 page)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 June 2002Ad 28/05/02--------- £ si 98998@1=98998 £ ic 2/99000 (2 pages)
20 June 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
20 June 2002New secretary appointed (2 pages)
19 June 2002Particulars of mortgage/charge (5 pages)
14 March 2002Incorporation (12 pages)