Company NameDBK Property Services Limited
Company StatusDissolved
Company Number04483896
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)
Dissolution Date17 January 2009 (15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJustin Robert Berwick
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Hoades Wood
Canterbury
Kent
CT2 0LY
Director NameJohn Michael Brook
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleAccountant
Correspondence Address8 Stanley Road
Cliftonville
Kent
CT9 2DL
Director NameMr Peter Dean Berwick
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Merrywood Close
Herne Bay
Kent
CT11 7RX
Secretary NameJohn Michael Brook
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleAccountant
Correspondence Address8 Stanley Road
Cliftonville
Kent
CT9 2DL
Secretary NameMr Peter Dean Berwick
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address3 Merrywood Close
Herne Bay
Kent
CT11 7RX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£11,971
Cash£45,289
Current Liabilities£273,045

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

17 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2008Liquidators statement of receipts and payments to 9 October 2008 (6 pages)
17 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
7 August 2008Liquidators statement of receipts and payments to 18 July 2008 (6 pages)
16 May 2008Registered office changed on 16/05/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB (1 page)
7 February 2008Liquidators statement of receipts and payments (5 pages)
31 July 2007Liquidators statement of receipts and payments (5 pages)
1 February 2007Liquidators statement of receipts and payments (5 pages)
26 September 2006Registered office changed on 26/09/06 from: c/o horwarth clark whitehill yorkshire LLP north lane house 9B north lane headingley leeds west yorkshire LS6 3HG (1 page)
19 January 2006Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
31 August 2005Administrator's progress report (10 pages)
25 April 2005Secretary resigned (1 page)
5 April 2005Statement of administrator's proposal (22 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
15 February 2005Registered office changed on 15/02/05 from: unit 2 pioneer business park princes road ramsgate CT11 7RX (1 page)
10 February 2005Appointment of an administrator (1 page)
27 October 2004Accounts for a small company made up to 31 July 2003 (5 pages)
12 August 2004Return made up to 12/07/04; full list of members (7 pages)
1 October 2003Particulars of mortgage/charge (9 pages)
19 August 2003Return made up to 12/07/03; full list of members (7 pages)
5 August 2003Secretary resigned (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002Secretary resigned (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002New secretary appointed;new director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)