Company NameDBST Realisations Limited
DirectorTerence Samuel Wallace
Company StatusActive
Company Number01600054
CategoryPrivate Limited Company
Incorporation Date25 November 1981(42 years, 5 months ago)
Previous NameDurablast Surface Treatments Limited

Business Activity

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

Directors

Director NameMr Terence Samuel Wallace
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressWhithouse Farm Stud
Hitchens Lane
Bulkeley
Cheshire
SY14 8BX
Wales
Secretary NameMr Terence Samuel Wallace
NationalityBritish
StatusCurrent
Appointed30 June 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressWhithouse Farm Stud
Hitchens Lane
Bulkeley
Cheshire
SY14 8BX
Wales
Secretary NameMrs Carole Anne Wallace
NationalityBritish
StatusCurrent
Appointed16 August 1996(14 years, 8 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence AddressWhitehouse Farm Stud
Hitchens Lane
Buckley
Cheshire
SY14 8BX
Wales
Director NameMr Ronald Ellis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Moors Lane
Winsford
Cheshire
CW7 1JX
Director NameMr Alfred George Hassall
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 August 1994)
RoleOperations Director
Correspondence Address22 Weaver Grange
Moulton
Northwich
Cheshire
CW9 8PH

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,443,355
Net Worth£496,641
Cash£110,179
Current Liabilities£2,258,543

Accounts

Next Accounts Due30 July 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

25 April 2017Restoration by order of the court (3 pages)
6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
7 August 2007Strike-off action suspended (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
13 April 2007Administrator's abstract of receipts and payments (2 pages)
6 March 2007Notice of discharge of Administration Order (2 pages)
26 January 2007Administrator's abstract of receipts and payments (2 pages)
20 July 2006Administrator's abstract of receipts and payments (2 pages)
30 January 2006Administrator's abstract of receipts and payments (2 pages)
28 June 2005Administrator's abstract of receipts and payments (2 pages)
4 January 2005Administrator's abstract of receipts and payments (3 pages)
9 July 2004Administrator's abstract of receipts and payments (3 pages)
5 January 2004Administrator's abstract of receipts and payments (3 pages)
7 October 2003Resignation of administrator (1 page)
2 July 2003Administrator's abstract of receipts and payments (3 pages)
15 January 2003Administrator's abstract of receipts and payments (3 pages)
17 July 2002Administrator's abstract of receipts and payments (3 pages)
1 June 2002Registered office changed on 01/06/02 from: bank house 9 charlotte street manchester M1 4EU (1 page)
15 January 2002Administrator's abstract of receipts and payments (3 pages)
18 September 2001Notice of result of meeting of creditors (5 pages)
18 September 2001Statement of administrator's proposal (2 pages)
11 June 2001Registered office changed on 11/06/01 from: deakins lane wharton winsford cheshire CW7 3BG (1 page)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2001Notice of Administration Order (1 page)
7 June 2001Administration Order (4 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (7 pages)
23 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Ad 26/07/00--------- £ si 150000@1=150000 £ ic 200000/350000 (2 pages)
4 August 2000Return made up to 30/06/00; full list of members (7 pages)
19 July 2000Accounts for a medium company made up to 30 September 1999 (16 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
10 April 2000Particulars of mortgage/charge (3 pages)
17 March 2000Particulars of mortgage/charge (4 pages)
13 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 June 1999Return made up to 30/06/99; full list of members (7 pages)
22 June 1998Return made up to 30/06/98; full list of members (7 pages)
21 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 December 1997Return made up to 30/06/97; full list of members (6 pages)
20 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
17 September 1996New secretary appointed (2 pages)
31 July 1996Return made up to 30/06/96; no change of members (4 pages)
12 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 July 1995Accounting reference date extended from 30/06 to 30/09 (1 page)
30 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
12 August 1992Return made up to 30/06/92; full list of members
  • 363(287) ‐ Registered office changed on 12/08/92
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1990Full accounts made up to 30 June 1989 (12 pages)
7 September 1989Return made up to 30/06/89; full list of members (4 pages)
12 May 1988Return made up to 31/12/87; full list of members (4 pages)
22 December 1986Return made up to 28/11/86; full list of members (4 pages)
22 December 1986Full accounts made up to 30 April 1986 (11 pages)
10 June 1986Return made up to 30/09/85; full list of members (4 pages)
7 April 1986Accounts made up to 30 April 1985 (9 pages)
24 July 1984Accounts made up to 30 April 1983 (7 pages)
24 July 1984Annual return made up to 06/07/84 (3 pages)
20 July 1984Annual return made up to 30/04/83 (3 pages)