Company NameDTS (Realisations) Limited
DirectorKamil Braxator
Company StatusDissolved
Company Number02216434
CategoryPrivate Limited Company
Incorporation Date2 February 1988(36 years, 2 months ago)
Previous NameD.T.Signs Limited

Business Activity

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

Directors

Director NameKamil Braxator
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySwiss
StatusCurrent
Appointed05 April 2000(12 years, 2 months after company formation)
Appointment Duration24 years
RoleCommercial Lawyer
Correspondence AddressAustrasse 15
Postfach 154
Vaduz
Furstentum
9490
Director NameMr Malcolm Dixon
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(3 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 13 February 2002)
RoleSign Writer
Correspondence AddressHorsebridge House
The Downs
Poulton Le Fylde
Lancashire
FY6 7EG
Secretary NameMrs Eileen Dixon
NationalityBritish
StatusResigned
Appointed05 May 1991(3 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 July 1996)
RoleCompany Director
Correspondence Address37 The Avenue
Poulton Le Fylde
Lancashire
FY6 7NA
Secretary NameMr Peter Michael Spall
NationalityBritish
StatusResigned
Appointed18 March 1996(8 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 13 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Richards Way
Anchorholme
Thornton Cleveleys
Lancashire
FY5 3TJ

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£2,229,526
Net Worth£410,004
Cash£11,530
Current Liabilities£1,357,043

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 January 2006Dissolved (1 page)
14 October 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
14 October 2005Liquidators statement of receipts and payments (5 pages)
15 August 2005C/O replacement of liquidator (7 pages)
9 August 2005Appointment of a voluntary liquidator (1 page)
9 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
19 July 2005S/S cert. Release of liquidator (1 page)
20 April 2005Liquidators statement of receipts and payments (5 pages)
8 October 2004Liquidators statement of receipts and payments (5 pages)
16 April 2004Liquidators statement of receipts and payments (5 pages)
30 October 2003Liquidators statement of receipts and payments (5 pages)
15 April 2003Liquidators statement of receipts and payments (5 pages)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Registered office changed on 04/04/02 from: willow court bracewell avenue poulton le fylde FY6 8JF (1 page)
3 April 2002Appointment of a voluntary liquidator (1 page)
3 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2002Director resigned (1 page)
22 February 2002Secretary resigned (1 page)
18 February 2002Administrator's abstract of receipts and payments (3 pages)
15 February 2002Company name changed D.T.signs LIMITED\certificate issued on 15/02/02 (3 pages)
10 November 2001Particulars of mortgage/charge (4 pages)
25 October 2001Notice of discharge of Administration Order (3 pages)
27 July 2001Statement of administrator's proposal (3 pages)
27 July 2001Notice of result of meeting of creditors (2 pages)
27 July 2001Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
13 June 2001Return made up to 05/05/01; full list of members (6 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Administration Order (4 pages)
23 May 2001Notice of Administration Order (1 page)
2 May 2001Particulars of contract relating to shares (4 pages)
2 May 2001Ad 31/01/01--------- £ si 666@1=666 £ ic 1000/1666 (2 pages)
10 October 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
14 June 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2000New director appointed (2 pages)
13 October 1999Accounts for a medium company made up to 31 December 1998 (23 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
25 May 1999Return made up to 05/05/99; full list of members (6 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
28 May 1998Return made up to 05/05/98; no change of members (4 pages)
28 May 1998£ nc 1000/2000 24/04/98 (1 page)
18 April 1998Accounts for a medium company made up to 31 December 1997 (20 pages)
21 May 1997Return made up to 05/05/97; change of members (6 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 August 1996Secretary resigned (1 page)
3 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 May 1996Return made up to 05/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1996Accounts for a small company made up to 31 December 1994 (7 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996New secretary appointed (2 pages)
19 May 1995Return made up to 05/05/95; no change of members (4 pages)