Company NameDV8 UK Limited
Company StatusDissolved
Company Number04063068
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 years, 8 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

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

Directors

Director NameNicholas Jonathan Fesmer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFolly Cottage
13 Knutsford Road
Alderley Edge
Cheshire
SK9 7SD
Secretary NameJane Fesmer
NationalityBritish
StatusClosed
Appointed31 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFolly Cottage
13 Knutsford Road
Alderley Edge
Cheshire
SK9 7SD
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed23 August 2000
Appointment Duration1 week, 1 day (resigned 31 August 2000)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed23 August 2000
Appointment Duration1 week, 1 day (resigned 31 August 2000)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
24 November 2005Application for striking-off (1 page)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 October 2004Return made up to 31/08/04; full list of members (6 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
14 October 2003Return made up to 31/08/03; no change of members (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
10 October 2002Return made up to 31/08/02; no change of members (6 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
21 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Registered office changed on 26/10/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000Secretary resigned (1 page)
31 August 2000Incorporation (16 pages)