Company NameDPL Realisations Limited
Company StatusDissolved
Company Number01588386
CategoryPrivate Limited Company
Incorporation Date30 September 1981(42 years, 7 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)
Previous NameDomino Promotions Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameGordon Michael Pearson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 29 January 2002)
RoleCompany Director
Correspondence Address42 Parkway
Seven Kings
Ilford
Essex
IG3 9HU
Director NameSally Ann Pearson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(11 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 29 January 2002)
RoleCompany Director
Correspondence Address42 Parkway
Seven Kings
Ilford
Essex
IG3 9HU
Secretary NameSally Ann Pearson
NationalityBritish
StatusClosed
Appointed31 December 1993(12 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 29 January 2002)
RoleCompany Director
Correspondence Address42 Parkway
Seven Kings
Ilford
Essex
IG3 9HU
Director NameMr Gary Pearson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1995(13 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address40 Parkway
Seven Kings
Ilford
Essex
IG3 9HU
Director NameJoan Barham
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence Address3 Court Avenue
Harold Wood
Romford
Essex
RM3 0XS
Secretary NameJoan Barham
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence Address3 Court Avenue
Harold Wood
Romford
Essex
RM3 0XS
Director NameMark Leonard Young
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1995(13 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 September 1998)
RoleCompany Director
Correspondence Address10 Mountview Close
Basildon
Essex
SS16 4RN

Location

Registered AddressSquires House
81-87 High Street
Billericay
Essex
CM12 9AS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth£379,731
Current Liabilities£1,052,942

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
14 June 2001Receiver's abstract of receipts and payments (2 pages)
4 June 2001Receiver ceasing to act (1 page)
2 May 2001Receiver's abstract of receipts and payments (2 pages)
7 June 2000Receiver's abstract of receipts and payments (2 pages)
17 January 2000Form 3.2 statement of affairs (4 pages)
17 January 2000Administrative Receiver's report (9 pages)
19 April 1999Appointment of receiver/manager (1 page)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 December 1998Director resigned (1 page)
11 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 August 1998Registered office changed on 19/08/98 from: 22 high street billericay essex CM12 9BQ (1 page)
26 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)