Company NameDvdxpress UK Limited
Company StatusDissolved
Company Number06581068
CategoryPrivate Limited Company
Incorporation Date30 April 2008(15 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameDonald Ray Rench
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 2008(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4670 - 225th Ave Se
Sammamish
Wa
98075
Director NamePaul Dean Davis
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2009(11 months after company formation)
Appointment Duration2 years, 9 months (closed 27 December 2011)
RoleBusiness Executive
Correspondence Address2231 - 95th Ave. Ne
Bellevue
Washington
98004
Secretary NameDonald Ray Rench
NationalityBritish
StatusClosed
Appointed01 April 2009(11 months after company formation)
Appointment Duration2 years, 9 months (closed 27 December 2011)
RoleCompany Director
Correspondence Address1800 114th Avenue Se
Bellevue
Wa 98004
United States
Director NameDavid Winslow Cole
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2008(same day as company formation)
RolePresident, Coinstar Inc.
Correspondence Address1800 114th Avenue Se
Bellevue
Washington 98004
United States
Director NameBrian V Turner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2008(same day as company formation)
RoleChief Financial Officer, Coinstar Inc.
Correspondence Address1800 114th Ave Se
Bellevue
Washington 98004
United States
Secretary NameRobert Cowling
NationalityBritish
StatusResigned
Appointed30 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address7 Melgund Road
London
N5 1PT
Director NameJohn Charles Harvey
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2009(1 year, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 09 November 2009)
RoleBusiness Executive
Correspondence Address409 E. 57th Street
Hinsdale
Illinois
60521
United States

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£273,677
Gross Profit-£375,147
Net Worth-£794,153
Cash£15,102
Current Liabilities£79,114

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
8 September 2011Application to strike the company off the register (3 pages)
8 September 2011Application to strike the company off the register (3 pages)
26 May 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 May 2011Memorandum and Articles of Association (22 pages)
26 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 May 2011Memorandum and Articles of Association (22 pages)
23 May 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 856,687
(3 pages)
23 May 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 856,687
(3 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
12 November 2010Full accounts made up to 31 December 2009 (15 pages)
12 November 2010Full accounts made up to 31 December 2009 (15 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register(s) moved to registered inspection location (1 page)
10 November 2009Termination of appointment of John Harvey as a director (1 page)
10 November 2009Termination of appointment of John Harvey as a director (1 page)
30 September 2009Full accounts made up to 31 December 2008 (15 pages)
30 September 2009Full accounts made up to 31 December 2008 (15 pages)
29 September 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
29 September 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
14 July 2009Return made up to 30/04/09; full list of members (4 pages)
14 July 2009Return made up to 30/04/09; full list of members (4 pages)
14 July 2009Director and secretary's change of particulars / donald rench / 30/04/2008 (1 page)
14 July 2009Director and Secretary's Change of Particulars / donald rench / 30/04/2008 / HouseName/Number was: , now: 4670; Street was: 1800 114TH avenue SE, now: - 225TH ave SE; Post Town was: bellevue, now: sammamish; Region was: wa 98004, now: wa; Post Code was: , now: 98075 (1 page)
13 July 2009Appointment terminated director brian turner (1 page)
13 July 2009Director appointed john charles harvey (1 page)
13 July 2009Director appointed john charles harvey (1 page)
13 July 2009Appointment Terminated Director brian turner (1 page)
18 May 2009Appointment terminated director david cole (1 page)
18 May 2009Secretary appointed donald may rench (2 pages)
18 May 2009Registered office changed on 18/05/2009 from new loom house 101 back church lane suite 2.05 london E1 1LU (1 page)
18 May 2009Director appointed paul dean davis (2 pages)
18 May 2009Registered office changed on 18/05/2009 from new loom house 101 back church lane suite 2.05 london E1 1LU (1 page)
18 May 2009Secretary appointed donald may rench (2 pages)
18 May 2009Appointment Terminated Secretary robert cowling (1 page)
18 May 2009Director appointed paul dean davis (2 pages)
18 May 2009Appointment Terminated Director david cole (1 page)
18 May 2009Appointment terminated secretary robert cowling (1 page)
20 May 2008Registered office changed on 20/05/2008 from 65 kingsway london WC2B 6TB (1 page)
20 May 2008Registered office changed on 20/05/2008 from 65 kingsway london WC2B 6TB (1 page)
30 April 2008Incorporation (29 pages)
30 April 2008Incorporation (29 pages)