Company NameDV Realisations Limited
Company StatusDissolved
Company Number02379943
CategoryPrivate Limited Company
Incorporation Date4 May 1989(35 years ago)
Dissolution Date8 April 2003 (21 years, 1 month ago)
Previous NameDirect Valeting Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Jason Moore
NationalityBritish
StatusClosed
Appointed10 April 2000(10 years, 11 months after company formation)
Appointment Duration2 years, 12 months (closed 08 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mereside Avenue
Congleton
Cheshire
CW12 4JZ
Director NameMrs Eunice Marie Trotman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 13 October 1998)
RoleCompany Director
Correspondence AddressThe Nook Heath Rise
Whitmore Heath
Newcastle Under Lyme
Staffordshire
ST15 5JA
Director NameChristopher Trotman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 13 October 1998)
RoleManaging Director
Correspondence AddressThe Nook
Whitmore Heath
Newcastle
Staffordshire
ST5 5JA
Director NameAlan Farrer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years after company formation)
Appointment Duration4 years (resigned 22 May 1995)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address4 Denstone Avenue
The Meadows
Queensville
Stafford
ST17 4TL
Secretary NameMrs Eunice Marie Trotman
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 14 April 1996)
RoleSecretary
Correspondence AddressThe Nook Heath Rise
Whitmore Heath
Newcastle Under Lyme
Staffordshire
ST15 5JA
Director NameColin Roy Pepper
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 October 1998)
RoleService Director
Correspondence Address26 Booth Street
Newcastle
Staffordshire
ST5 7PU
Director NameGraham Fradley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(6 years, 11 months after company formation)
Appointment Duration11 months (resigned 17 March 1997)
RoleFinance Director
Correspondence Address21 Elgar Crescent
Birches Head
Stoke On Trent
Staffordshire
ST1 6TG
Secretary NameGraham Fradley
NationalityBritish
StatusResigned
Appointed15 April 1996(6 years, 11 months after company formation)
Appointment Duration11 months (resigned 17 March 1997)
RoleFinance Director
Correspondence Address21 Elgar Crescent
Birches Head
Stoke On Trent
Staffordshire
ST1 6TG
Director NameGilbert Rae
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1998)
RoleDivisional Director
Correspondence Address140 Aldridge Road
Streetly
Sutton Coldfield
West Midlands
B74 3TP
Director NameGary Trotman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 1998)
RoleDivisional Director
Correspondence Address12 Thorpe Close
Barrows Green
Crewe
Cheshire
CW1 3QF
Director NameRobin Peel
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 April 1998)
RoleDivisional Director
Correspondence AddressTardis 3 Hattons Court
Melbourne
Derby
Derbyshire
DE73 1HR
Director NameMr Iain Charles Robertson Buckley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 1998)
RoleSales Director
Correspondence Address12 Woodlands Brow
Ashbourne
Derbyshire
DE6 1RY
Director NameMichael Bloor
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(8 years after company formation)
Appointment Duration4 months (resigned 11 September 1997)
RoleAccountant
Correspondence Address41 Longton Road
Barlaston
Stoke On Trent
Staffordshire
ST12 9AJ
Secretary NameMichael Bloor
NationalityBritish
StatusResigned
Appointed09 May 1997(8 years after company formation)
Appointment Duration4 months (resigned 11 September 1997)
RoleAccountant
Correspondence Address41 Longton Road
Barlaston
Stoke On Trent
Staffordshire
ST12 9AJ
Secretary NameMrs Eunice Marie Trotman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(9 years, 1 month after company formation)
Appointment Duration4 months (resigned 13 October 1998)
RoleSecretary
Correspondence AddressThe Nook Heath Rise
Whitmore Heath
Newcastle Under Lyme
Staffordshire
ST15 5JA
Director NameGary David Cuthbert
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(9 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 February 1999)
RoleCompany Director
Correspondence AddressAppleby House 1b Old Scriven Road
Knaresborough
North Yorkshire
HG5 9EQ
Secretary NameIan Ashley Richardson
NationalityBritish
StatusResigned
Appointed13 October 1998(9 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 February 1999)
RoleSolicitor
Correspondence AddressThe Old Vicarage, Back Street
Aldborough, Boroughbridge
York
North Yorkshire
YO51 9EX
Director NamePaul Furst
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 2000)
RoleManaging Director
Correspondence Address20 Villa Farm
Newcastle Road, Arclid
Sandbach
Cheshire
CW11 2UQ
Director NameChristopher Trotman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 2000)
RoleCompany Director
Correspondence AddressThe Nook
Whitmore Heath
Newcastle
Staffordshire
ST5 5JA
Secretary NameChristopher Mannering
NationalityBritish
StatusResigned
Appointed24 February 1999(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2000)
RoleFiinance Director
Correspondence AddressRose Cottage
Spout Lane, Light Oaks
Stoke On Trent
Staffordshire
ST2 7LR

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
Lancashire
M2 3BA
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£1,770,170
Net Worth£18,529
Cash£2,830
Current Liabilities£977,848

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 January

Filing History

8 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2002First Gazette notice for compulsory strike-off (1 page)
19 July 2002Receiver's abstract of receipts and payments (3 pages)
2 July 2002Receiver ceasing to act (1 page)
2 August 2001Receiver's abstract of receipts and payments (2 pages)
24 October 2000Administrative Receiver's report (11 pages)
11 August 2000Appointment of receiver/manager (1 page)
31 July 2000Registered office changed on 31/07/00 from: 9-11 queens parade newcastle staffordshire ST5 1RW (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
24 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
7 April 2000Accounts for a medium company made up to 31 January 1999 (19 pages)
25 August 1999Registered office changed on 25/08/99 from: prospect house silverdale business park silverdale, newcastle staffordshire ST5 6PA (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (3 pages)
17 June 1999Return made up to 04/05/99; full list of members
  • 363(287) ‐ Registered office changed on 17/06/99
(6 pages)
17 June 1999New director appointed (2 pages)
4 June 1999Registered office changed on 04/06/99 from: 9/10 queens parade ryecroft newcastle under lyme staffordshire ST5 1RW (1 page)
4 June 1999Secretary resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999New secretary appointed (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Aud stat (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998Director resigned (1 page)
29 October 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
29 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New secretary appointed (2 pages)
29 October 1998Secretary resigned;director resigned (1 page)
29 October 1998Declaration of assistance for shares acquisition (4 pages)
29 October 1998Director resigned (1 page)
29 October 1998Auditor's resignation (1 page)
29 October 1998Director resigned (1 page)
29 October 1998Director resigned (1 page)
23 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
23 October 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
23 October 1998Ad 12/10/98--------- £ si [email protected]=2000 £ ic 1000/3000 (2 pages)
23 October 1998Recon 06/10/98 (1 page)
23 October 1998Nc inc already adjusted 06/10/98 (1 page)
16 October 1998Particulars of mortgage/charge (6 pages)
7 August 1998Return made up to 04/05/98; no change of members (4 pages)
13 July 1998New secretary appointed (2 pages)
20 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
24 April 1998Director resigned (1 page)
22 September 1997Secretary resigned;director resigned (1 page)
30 May 1997New secretary appointed;new director appointed (2 pages)
30 May 1997Return made up to 04/05/97; no change of members (7 pages)
17 April 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 April 1997Secretary resigned;director resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
23 July 1996Registered office changed on 23/07/96 from: pool farm poolside madeley cheshire. CW3 9DX (1 page)
24 May 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 April 1996Accounts for a small company made up to 31 January 1996 (8 pages)
22 April 1996New secretary appointed;new director appointed (2 pages)
6 June 1995Director resigned (2 pages)
11 May 1995Return made up to 04/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 April 1995Accounts for a small company made up to 31 January 1995 (8 pages)