DSL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

DSL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01830949

Incorporation date

05/07/1984

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1984)
dot icon10/03/2015
Final Gazette dissolved following liquidation
dot icon10/12/2014
Liquidators' statement of receipts and payments to 2014-11-28
dot icon10/12/2014
Return of final meeting in a creditors' voluntary winding up
dot icon16/10/2014
Liquidators' statement of receipts and payments to 2014-09-05
dot icon23/04/2014
Liquidators' statement of receipts and payments to 2014-03-05
dot icon30/09/2013
Liquidators' statement of receipts and payments to 2013-09-05
dot icon21/05/2013
Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 2013-05-22
dot icon13/03/2013
Liquidators' statement of receipts and payments to 2013-03-05
dot icon11/09/2012
Liquidators' statement of receipts and payments to 2012-09-05
dot icon29/03/2012
Liquidators' statement of receipts and payments to 2012-03-05
dot icon11/09/2011
Liquidators' statement of receipts and payments to 2011-09-05
dot icon14/03/2011
Liquidators' statement of receipts and payments to 2011-03-05
dot icon30/09/2010
Liquidators' statement of receipts and payments to 2010-09-05
dot icon22/03/2010
Liquidators' statement of receipts and payments to 2010-03-05
dot icon16/06/2009
Receiver's abstract of receipts and payments to 2009-06-10
dot icon16/06/2009
Notice of ceasing to act as receiver or manager
dot icon28/05/2009
Receiver's abstract of receipts and payments to 2009-04-06
dot icon17/03/2009
Statement of affairs with form 4.19
dot icon17/03/2009
Appointment of a voluntary liquidator
dot icon17/03/2009
Resolutions
dot icon17/03/2009
Resolutions
dot icon24/02/2009
Registered office changed on 25/02/2009 from pricewaterhousecoopers LLP plumtree court london EC4A 4HT
dot icon05/06/2008
Receiver's abstract of receipts and payments to 2009-04-06
dot icon10/06/2007
Receiver's abstract of receipts and payments
dot icon22/08/2006
Registered office changed on 23/08/06 from: main road dovercourt harwich essex CO12 4LP
dot icon17/07/2006
Administrative Receiver's report
dot icon03/05/2006
Appointment of receiver/manager
dot icon18/04/2006
Certificate of change of name
dot icon25/01/2006
Declaration of mortgage charge released/ceased
dot icon23/01/2006
Memorandum and Articles of Association
dot icon23/01/2006
Ad 29/12/05--------- £ si 867592@1=867592 £ ic 4950/872542
dot icon23/01/2006
Nc inc already adjusted 29/12/05
dot icon23/01/2006
Resolutions
dot icon23/01/2006
Resolutions
dot icon19/10/2005
Return made up to 12/10/05; full list of members
dot icon28/06/2005
Full accounts made up to 2003-12-31
dot icon13/06/2005
Full accounts made up to 2004-12-31
dot icon10/11/2004
Return made up to 12/10/04; full list of members
dot icon26/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon16/10/2003
Return made up to 12/10/03; full list of members
dot icon14/06/2003
Full accounts made up to 2002-12-31
dot icon16/01/2003
Certificate of change of name
dot icon20/10/2002
Return made up to 12/10/02; full list of members
dot icon06/10/2002
Full accounts made up to 2001-12-31
dot icon29/08/2002
Resolutions
dot icon29/08/2002
Resolutions
dot icon29/08/2002
Resolutions
dot icon31/07/2002
Full accounts made up to 2000-12-31
dot icon24/07/2002
Declaration of satisfaction of mortgage/charge
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Director resigned
dot icon19/02/2002
New director appointed
dot icon11/11/2001
Return made up to 12/10/01; full list of members
dot icon11/11/2001
Director resigned
dot icon14/10/2001
Secretary resigned
dot icon14/10/2001
New secretary appointed
dot icon07/10/2001
Director resigned
dot icon13/11/2000
Return made up to 12/10/00; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon22/06/2000
Certificate of change of name
dot icon10/05/2000
Director resigned
dot icon01/05/2000
New director appointed
dot icon17/10/1999
Return made up to 12/10/99; full list of members
dot icon03/07/1999
Full accounts made up to 1998-12-31
dot icon09/06/1999
Secretary's particulars changed;director's particulars changed
dot icon02/06/1999
Particulars of mortgage/charge
dot icon27/05/1999
Declaration of assistance for shares acquisition
dot icon27/05/1999
Declaration of assistance for shares acquisition
dot icon27/05/1999
Declaration of assistance for shares acquisition
dot icon19/10/1998
Return made up to 12/10/98; no change of members
dot icon17/09/1998
Full accounts made up to 1997-12-31
dot icon30/11/1997
Memorandum and Articles of Association
dot icon30/10/1997
Return made up to 12/10/97; full list of members
dot icon30/09/1997
Particulars of mortgage/charge
dot icon18/09/1997
Declaration of assistance for shares acquisition
dot icon26/08/1997
-
dot icon25/08/1997
Ad 03/08/97--------- £ si 4400@1=4400 £ ic 550/4950
dot icon25/08/1997
Resolutions
dot icon25/08/1997
Resolutions
dot icon11/08/1997
New director appointed
dot icon11/08/1997
New director appointed
dot icon11/08/1997
New director appointed
dot icon11/08/1997
New secretary appointed
dot icon06/08/1997
Secretary resigned;director resigned
dot icon06/08/1997
Registered office changed on 07/08/97 from: unit 6 wildmere close wildmere road industrial estate banbury oxon OX16 7TL
dot icon06/08/1997
Resolutions
dot icon06/08/1997
Auditor's resignation
dot icon27/07/1997
Declaration of satisfaction of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon29/10/1996
Return made up to 12/10/96; no change of members
dot icon17/10/1996
-
dot icon12/11/1995
Return made up to 12/10/95; change of members
dot icon16/07/1995
-
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 12/10/94; full list of members
dot icon16/10/1994
-
dot icon08/01/1994
Registered office changed on 09/01/94 from: unit 5 station yard est oxford rd adderbury banbury oxon OX7 3HJ
dot icon08/01/1994
Return made up to 12/10/93; no change of members
dot icon21/11/1993
New director appointed
dot icon14/06/1993
-
dot icon06/10/1992
Return made up to 12/10/92; no change of members
dot icon01/06/1992
-
dot icon03/12/1991
Full accounts made up to 1990-12-31
dot icon28/10/1991
Return made up to 12/10/91; full list of members
dot icon29/10/1990
Full accounts made up to 1989-12-31
dot icon29/10/1990
Return made up to 12/10/90; no change of members
dot icon06/11/1989
Full accounts made up to 1988-12-31
dot icon06/11/1989
Return made up to 11/09/89; full list of members
dot icon14/06/1989
Wd 01/06/89 ad 10/04/89--------- £ si 50@1=50 £ ic 500/550
dot icon02/03/1989
Full accounts made up to 1987-12-31
dot icon02/03/1989
Return made up to 31/12/88; full list of members
dot icon11/04/1988
New director appointed
dot icon20/10/1987
Full accounts made up to 1986-12-31
dot icon20/10/1987
Return made up to 29/09/87; full list of members
dot icon16/01/1987
Registered office changed on 17/01/87 from: lester close twyford banbury oxon
dot icon29/10/1986
Director resigned;new director appointed
dot icon24/06/1986
Return made up to 11/04/86; full list of members
dot icon11/05/1986
Full accounts made up to 1985-12-31
dot icon05/07/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2004
dot iconLast change occurred
30/12/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2004
dot iconNext account date
30/12/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphreys, David Arwel
Director
04/08/1997 - 01/12/2001
4
Pickup, Frank Alan
Secretary
04/08/1997 - 30/09/2001
3
Gale, Stuart Lockland
Director
01/11/1993 - 19/08/1994
6
Henry, Martin John Howard
Director
16/02/2000 - 30/09/2001
1
Ashmore, David
Director
04/08/1997 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DSL REALISATIONS LIMITED

DSL REALISATIONS LIMITED is an(a) Dissolved company incorporated on 05/07/1984 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DSL REALISATIONS LIMITED?

toggle

DSL REALISATIONS LIMITED is currently Dissolved. It was registered on 05/07/1984 and dissolved on 10/03/2015.

Where is DSL REALISATIONS LIMITED located?

toggle

DSL REALISATIONS LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does DSL REALISATIONS LIMITED do?

toggle

DSL REALISATIONS LIMITED operates in the Manufacture of lifting and handling equipment (29.22 - SIC 2003) sector.

What is the latest filing for DSL REALISATIONS LIMITED?

toggle

The latest filing was on 10/03/2015: Final Gazette dissolved following liquidation.