DERRIS REALISATIONS PLC

Register to unlock more data on OkredoRegister

DERRIS REALISATIONS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02023135

Incorporation date

26/05/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ernst & Young, PO BOX 61 Cloth Hall Court, 14 King Street Leeds, West Yorkshire LS1 2JNCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1986)
dot icon12/12/2011
Final Gazette dissolved via compulsory strike-off
dot icon29/08/2011
First Gazette notice for compulsory strike-off
dot icon19/01/2009
Resolutions
dot icon18/01/2009
Restoration by order of the court
dot icon02/01/2006
Final Gazette dissolved via compulsory strike-off
dot icon19/09/2005
First Gazette notice for compulsory strike-off
dot icon12/05/2005
Receiver's abstract of receipts and payments
dot icon12/05/2005
Receiver ceasing to act
dot icon09/02/2005
Receiver's abstract of receipts and payments
dot icon28/01/2004
Receiver's abstract of receipts and payments
dot icon27/01/2003
Receiver's abstract of receipts and payments
dot icon06/06/2002
Registered office changed on 07/06/02 from: arthur andersen 1 city square leeds west yorkshire LS1 2AL
dot icon24/02/2002
Receiver's abstract of receipts and payments
dot icon12/08/2001
Director resigned
dot icon05/07/2001
Secretary resigned
dot icon29/05/2001
Statement of Affairs in administrative receivership following report to creditors
dot icon01/05/2001
Director resigned
dot icon12/04/2001
Director resigned
dot icon22/03/2001
Administrative Receiver's report
dot icon20/03/2001
Certificate of change of name
dot icon06/03/2001
Declaration of satisfaction of mortgage/charge
dot icon06/03/2001
Declaration of satisfaction of mortgage/charge
dot icon26/02/2001
Registered office changed on 27/02/01 from: shaw lane industrial estate ogden road wheatley mills doncaster south yorkshire DN2 4SG
dot icon28/12/2000
Appointment of receiver/manager
dot icon28/12/2000
Registered office changed on 29/12/00 from: ogden road wheatley hills doncaster south yorkshire DN2 4SQ
dot icon08/08/2000
Return made up to 07/08/00; full list of members
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon15/06/2000
Director resigned
dot icon07/09/1999
Return made up to 07/08/99; no change of members
dot icon12/08/1999
Particulars of mortgage/charge
dot icon12/08/1999
Particulars of mortgage/charge
dot icon02/08/1999
Full accounts made up to 1998-12-31
dot icon02/08/1998
Return made up to 07/08/98; full list of members
dot icon02/08/1998
Secretary's particulars changed
dot icon26/07/1998
Full accounts made up to 1997-12-31
dot icon29/09/1997
New director appointed
dot icon03/08/1997
Return made up to 07/08/97; no change of members
dot icon03/08/1997
Secretary resigned;director's particulars changed
dot icon03/07/1997
Full accounts made up to 1996-12-31
dot icon23/04/1997
New secretary appointed
dot icon13/02/1997
Director resigned
dot icon15/09/1996
Director resigned
dot icon09/09/1996
Return made up to 07/08/96; no change of members
dot icon09/09/1996
Director resigned
dot icon03/09/1996
Full accounts made up to 1995-12-31
dot icon29/08/1996
Particulars of mortgage/charge
dot icon29/08/1996
Particulars of mortgage/charge
dot icon20/08/1996
Particulars of mortgage/charge
dot icon20/08/1996
Director resigned
dot icon20/08/1996
Director resigned
dot icon08/05/1996
New director appointed
dot icon02/04/1996
New director appointed
dot icon17/02/1996
New director appointed
dot icon03/02/1996
New director appointed
dot icon11/10/1995
Return made up to 07/08/95; full list of members
dot icon14/09/1995
New director appointed
dot icon14/09/1995
Director resigned
dot icon26/06/1995
Full accounts made up to 1994-12-31
dot icon15/02/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Director resigned
dot icon13/12/1994
Full group accounts made up to 1993-12-31
dot icon06/11/1994
Declaration of satisfaction of mortgage/charge
dot icon06/11/1994
Declaration of satisfaction of mortgage/charge
dot icon11/09/1994
Particulars of mortgage/charge
dot icon30/08/1994
Return made up to 07/08/94; no change of members
dot icon08/12/1993
New director appointed
dot icon08/12/1993
New director appointed
dot icon28/08/1993
Return made up to 07/08/93; change of members
dot icon14/07/1993
Full group accounts made up to 1992-12-31
dot icon11/10/1992
New director appointed
dot icon06/09/1992
Return made up to 07/08/92; full list of members
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon22/06/1992
Full group accounts made up to 1991-12-31
dot icon28/04/1992
Particulars of mortgage/charge
dot icon27/04/1992
Director resigned
dot icon26/04/1992
Particulars of mortgage/charge
dot icon09/09/1991
Return made up to 07/08/91; full list of members
dot icon31/07/1991
Full group accounts made up to 1990-12-31
dot icon08/05/1991
Ad 26/04/91--------- £ si [email protected]=1609905 £ ic 1583105/3193010
dot icon07/05/1991
£ nc 1839283/3839283 26/03/91
dot icon02/10/1990
Accounts made up to 1990-06-30
dot icon20/08/1990
Full group accounts made up to 1989-12-31
dot icon20/08/1990
Return made up to 07/08/90; full list of members
dot icon01/03/1990
Director resigned;new director appointed
dot icon01/06/1989
Full group accounts made up to 1988-12-31
dot icon01/06/1989
Return made up to 09/05/89; full list of members
dot icon18/04/1989
£ ic 1592105/1583105 £ sr [email protected]=9000
dot icon22/01/1989
Accounts made up to 1988-09-30
dot icon22/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/12/1988
Resolutions
dot icon12/12/1988
£ ic 1832105/1592105 £ sr 240000@1=240000
dot icon03/11/1988
Wd 21/10/88 ad 30/09/88--------- £ si [email protected]=24232 £ ic 206900/231132
dot icon03/11/1988
Nc inc already adjusted
dot icon03/11/1988
Resolutions
dot icon03/11/1988
Resolutions
dot icon03/11/1988
Resolutions
dot icon03/11/1988
Resolutions
dot icon15/09/1988
Nc inc already adjusted
dot icon05/09/1988
Full accounts made up to 1987-12-31
dot icon24/08/1988
Resolutions
dot icon21/08/1988
Wd 08/07/88 ad 28/04/88--------- £ si [email protected]=1500 £ ic 205400/206900
dot icon08/08/1988
Resolutions
dot icon07/08/1988
Particulars of contract relating to shares
dot icon07/08/1988
Wd 21/06/88 ad 21/06/88--------- £ si [email protected]=156562 £ ic 48838/205400
dot icon01/08/1988
Return made up to 04/07/88; full list of members
dot icon31/07/1988
Auditor's statement
dot icon31/07/1988
Resolutions
dot icon31/07/1988
Auditor's report
dot icon31/07/1988
Balance Sheet
dot icon31/07/1988
Re-registration of Memorandum and Articles
dot icon31/07/1988
Declaration on reregistration from private to PLC
dot icon31/07/1988
Application for reregistration from private to PLC
dot icon28/07/1988
Certificate of re-registration from Private to Public Limited Company
dot icon20/07/1988
Registered office changed on 21/07/88 from: queensway enfield middlesex EN3 4SS
dot icon11/07/1988
£ ic 49025/48838 £ sr [email protected]=187
dot icon13/01/1988
Full accounts made up to 1986-11-30
dot icon06/01/1988
Return made up to 14/05/87; full list of members
dot icon13/12/1987
Registered office changed on 14/12/87 from: 58/60 silver street enfield middlesex EN1 3LT
dot icon11/11/1987
Secretary resigned;new secretary appointed
dot icon11/11/1987
New director appointed
dot icon11/11/1987
Secretary resigned;new secretary appointed
dot icon11/11/1987
New director appointed
dot icon20/07/1987
New secretary appointed
dot icon30/03/1987
Accounting reference date extended from 30/11 to 31/12
dot icon23/03/1987
Accounting reference date shortened from 31/03 to 30/11
dot icon08/02/1987
Gazettable document
dot icon08/02/1987
Certificate of re-registration and or change of name
dot icon18/01/1987
New director appointed
dot icon12/01/1987
Alter share structure
dot icon16/12/1986
Particulars of mortgage/charge
dot icon13/10/1986
New director appointed
dot icon17/09/1986
Registered office changed on 18/09/86 from: crown house 2 crown dale london SE19 3NQ
dot icon20/07/1986
Certificate of change of name
dot icon13/07/1986
Gazettable document
dot icon13/07/1986
Secretary resigned;director resigned
dot icon26/05/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Treadwell, Richard
Director
27/08/1997 - Present
1
Metcalfe, David John
Director
27/03/1996 - 15/12/2000
26
Clark, William Angus
Director
22/04/1996 - 07/08/2001
7
Reynolds, Geoffrey
Director
01/10/1992 - 31/08/1995
2
Murray, Peter David
Director
25/11/1993 - 01/12/1994
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DERRIS REALISATIONS PLC

DERRIS REALISATIONS PLC is an(a) Dissolved company incorporated on 26/05/1986 with the registered office located at Ernst & Young, PO BOX 61 Cloth Hall Court, 14 King Street Leeds, West Yorkshire LS1 2JN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of DERRIS REALISATIONS PLC?

toggle

DERRIS REALISATIONS PLC is currently Dissolved. It was registered on 26/05/1986 and dissolved on 12/12/2011.

Where is DERRIS REALISATIONS PLC located?

toggle

DERRIS REALISATIONS PLC is registered at Ernst & Young, PO BOX 61 Cloth Hall Court, 14 King Street Leeds, West Yorkshire LS1 2JN.

What does DERRIS REALISATIONS PLC do?

toggle

DERRIS REALISATIONS PLC operates in the Aluminium production (27.42 - SIC 2003) sector.

What is the latest filing for DERRIS REALISATIONS PLC?

toggle

The latest filing was on 12/12/2011: Final Gazette dissolved via compulsory strike-off.