Company NameDVD European Limited
Company StatusDissolved
Company Number03942640
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 2 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Eric Atkinson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGroeslon
Regents Park
Llanrust
Gwynedd
LL26 0AY
Wales
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusClosed
Appointed06 April 2001(1 year after company formation)
Appointment Duration3 years, 3 months (closed 27 July 2004)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Director NameApex Directors Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence AddressCentral House
582-586 Kingsbruy Road
Erdington, Birmingham
West Midlands
B24 9ND
Secretary NameApex Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence AddressCentral House 582-586 Kingsbury Road
Erdington
Birmingham
West Midlands
B24 9ND
Secretary NameTurner Little Limited (Corporation)
StatusResigned
Appointed22 November 2000(8 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 April 2001)
Correspondence Address156 Fulford Road
York
North Yorkshire
YO10 4DA

Location

Registered AddressRegency House Westminster Place
York Business Park
York
North Yorkshire
YO26 6RW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Financials

Year2014
Turnover£8,804
Gross Profit£7,464
Net Worth£667

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
27 February 2004Application for striking-off (1 page)
24 November 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
19 March 2003Return made up to 08/03/03; full list of members (6 pages)
17 March 2003Registered office changed on 17/03/03 from: groeslon regents park llanrwst conwy LL26 0AY (2 pages)
3 March 2003Registered office changed on 03/03/03 from: regency house westminster place york business park york north yorkshire YO26 6RW (1 page)
3 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 July 2002Secretary's particulars changed (1 page)
1 July 2002Registered office changed on 01/07/02 from: 156 fulford road york north yorkshire YO10 4DA (1 page)
22 March 2002Return made up to 08/03/02; full list of members (6 pages)
5 March 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
5 April 2001Return made up to 08/03/01; full list of members (6 pages)
11 December 2000Secretary resigned (1 page)
4 December 2000New secretary appointed (2 pages)
4 December 2000Registered office changed on 04/12/00 from: central house kingsbury road, erdington birmingham west midlands B24 9ND (1 page)
28 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
8 March 2000Incorporation (12 pages)