Company NameDTC Realisations Limited
Company StatusDissolved
Company Number00959353
CategoryPrivate Limited Company
Incorporation Date31 July 1969(54 years, 9 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)
Previous NameCardinal Tap And Die Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Michael Paul Childs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(21 years, 8 months after company formation)
Appointment Duration13 years, 10 months (closed 15 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood Cross Hill
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4RE
Director NamePaul Reiber
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(21 years, 8 months after company formation)
Appointment Duration13 years, 10 months (closed 15 February 2005)
RoleCompany Director
Correspondence Address2 Beech Grove
Donington
Spalding
Lincolnshire
PE11 4XQ
Director NameIdris Jones
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(21 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House Farm
High Flatts Upper Denby
Huddersfield
West Yorkshire
HD8 8XY
Director NameGlyn Ridley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(21 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 1993)
RoleCompany Director
Correspondence AddressThe Whitehouse 51 Loughborough Road
Hathern
Loughborough
Leicestershire
LE12 5HY
Director NameMr John Keith Dashper
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(22 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Todwick Grange
Todwick
Nr. Sheffield
South Yorkshire
S26 1JQ
Secretary NameMr Robert Arthur Bailey
NationalityBritish
StatusResigned
Appointed21 February 1992(22 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges Lodge
67 Loughborough Road
Coleorton
Leicestershire
LE67 8HJ
Secretary NameMr Richard John Gray
NationalityBritish
StatusResigned
Appointed25 February 1993(23 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Cruise Road
Sheffield
South Yorkshire
S11 7EF
Secretary NameStephen John Needham
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(26 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 January 2002)
RoleCompany Director
Correspondence Address30 Thoresby Close
Aston
Sheffield
South Yorkshire
S26 2EJ
Secretary NameStephen John Needham
NationalityBritish
StatusResigned
Appointed06 November 1995(26 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 January 2002)
RoleCompany Director
Correspondence Address30 Thoresby Close
Aston
Sheffield
South Yorkshire
S26 2EJ

Location

Registered AddressShepcote Lane
Sheffield.
S9 1QT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2014
Turnover£1,295,193
Gross Profit£320,879
Net Worth£635,932
Cash£212,636
Current Liabilities£849,270

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2004Receiver ceasing to act (1 page)
24 June 2004Receiver's abstract of receipts and payments (2 pages)
24 June 2004Receiver ceasing to act (1 page)
24 March 2004Receiver's abstract of receipts and payments (2 pages)
1 December 2003Secretary resigned (1 page)
19 March 2003Receiver's abstract of receipts and payments (2 pages)
15 May 2002Administrative Receiver's report (33 pages)
15 May 2002Statement of affairs (6 pages)
4 March 2002Company name changed cardinal tap and die LIMITED\certificate issued on 04/03/02 (2 pages)
4 February 2002Appointment of receiver/manager (1 page)
1 August 2001Full accounts made up to 30 September 2000 (18 pages)
10 May 2001Return made up to 12/04/01; full list of members (6 pages)
9 November 2000Director resigned (1 page)
2 August 2000Full accounts made up to 30 September 1999 (17 pages)
10 May 2000Return made up to 12/04/00; full list of members (7 pages)
26 July 1999Full accounts made up to 30 September 1998 (17 pages)
13 May 1999Return made up to 12/04/99; full list of members (7 pages)
3 August 1998Full accounts made up to 30 September 1997 (17 pages)
3 July 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 1997Full accounts made up to 30 September 1996 (19 pages)
12 May 1997Return made up to 12/04/97; full list of members (7 pages)
15 May 1996Return made up to 12/04/96; no change of members (5 pages)
14 April 1996Full accounts made up to 30 September 1995 (18 pages)
15 December 1995Secretary resigned;new secretary appointed (2 pages)
12 May 1995Return made up to 12/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1995Full accounts made up to 30 September 1994 (18 pages)
31 July 1969Incorporation (17 pages)