DL2000 REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

DL2000 REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02338196

Incorporation date

23/01/1989

Size

Full

Contacts

Registered address

Registered address

2000 Cambridge Research Park, Ely Road, Waterbeach, Cambridge CB25 9TECopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1989)
dot icon06/01/2011
Final Gazette dissolved following liquidation
dot icon06/10/2010
Liquidators' statement of receipts and payments to 2010-09-27
dot icon06/10/2010
Return of final meeting in a creditors' voluntary winding up
dot icon06/10/2010
Liquidators' statement of receipts and payments to 2010-09-08
dot icon07/10/2009
Liquidators' statement of receipts and payments to 2009-09-08
dot icon08/09/2008
Administrator's progress report to 2008-08-08
dot icon08/09/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/06/2008
Certificate of change of name
dot icon27/05/2008
Result of meeting of creditors
dot icon12/05/2008
Statement of administrator's proposal
dot icon31/03/2008
Appointment of an administrator
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/01/2008
Return made up to 31/12/07; full list of members
dot icon23/01/2008
Secretary resigned
dot icon12/11/2007
Full accounts made up to 2006-12-31
dot icon17/10/2007
New secretary appointed
dot icon30/05/2007
New secretary appointed
dot icon30/05/2007
Director resigned
dot icon30/05/2007
Secretary resigned
dot icon29/01/2007
Return made up to 31/12/06; full list of members
dot icon29/01/2007
Location of debenture register
dot icon29/01/2007
Location of register of members
dot icon29/01/2007
Registered office changed on 30/01/07 from: cambridge research park ely road cambridge CB5 9TE
dot icon08/01/2007
New director appointed
dot icon25/10/2006
Director resigned
dot icon05/10/2006
New director appointed
dot icon05/10/2006
New director appointed
dot icon16/05/2006
Full accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon22/08/2005
Full accounts made up to 2004-12-31
dot icon24/01/2005
Ad 29/12/04--------- £ si [email protected]=653
dot icon24/01/2005
Return made up to 31/12/04; full list of members
dot icon02/08/2004
Full accounts made up to 2003-12-31
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon18/01/2004
Return made up to 31/12/03; full list of members
dot icon06/01/2004
Auditor's resignation
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon12/05/2003
Particulars of mortgage/charge
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon18/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon03/07/2002
Director resigned
dot icon06/03/2002
Particulars of mortgage/charge
dot icon01/02/2002
Group of companies' accounts made up to 2000-12-31
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon24/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon14/10/2001
Group of companies' accounts made up to 1999-12-31
dot icon09/10/2001
New director appointed
dot icon09/10/2001
New secretary appointed
dot icon02/10/2001
Secretary resigned;director resigned
dot icon22/02/2001
Return made up to 31/12/00; no change of members
dot icon11/12/2000
Director resigned
dot icon26/11/2000
New director appointed
dot icon19/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon25/01/2000
Return made up to 31/12/99; no change of members
dot icon25/01/2000
Director resigned
dot icon25/01/2000
Location of debenture register address changed
dot icon10/11/1999
Registered office changed on 11/11/99 from: the jeffrey's building st johns innovation park cowley road cambridge.CB4 4WS
dot icon21/07/1999
Particulars of mortgage/charge
dot icon10/06/1999
Full group accounts made up to 1998-12-31
dot icon02/02/1999
Return made up to 31/12/98; bulk list available separately
dot icon02/02/1999
Director resigned
dot icon10/11/1998
Full group accounts made up to 1997-12-31
dot icon27/07/1998
Resolutions
dot icon05/05/1998
Ad 11/09/97-15/12/97 £ si [email protected]
dot icon25/02/1998
Director resigned
dot icon27/01/1998
Return made up to 31/12/97; bulk list available separately
dot icon26/11/1997
New director appointed
dot icon21/06/1997
Full group accounts made up to 1996-12-31
dot icon18/02/1997
Director's particulars changed
dot icon25/01/1997
Director's particulars changed
dot icon20/01/1997
Director resigned
dot icon20/01/1997
Director resigned
dot icon20/01/1997
New director appointed
dot icon20/01/1997
New director appointed
dot icon08/01/1997
Return made up to 31/12/96; bulk list available separately
dot icon08/01/1997
Director's particulars changed
dot icon08/01/1997
Ad 01/01/97--------- £ si [email protected] £ ic 2313/2313
dot icon05/01/1997
Ad 31/12/96--------- £ si [email protected]=3 £ ic 2310/2313
dot icon21/11/1996
New director appointed
dot icon17/10/1996
Director resigned
dot icon08/07/1996
Declaration of satisfaction of mortgage/charge
dot icon10/06/1996
Ad 16/02/96-04/04/96 £ si [email protected]=699 £ ic 1611/2310
dot icon04/06/1996
Full group accounts made up to 1995-12-31
dot icon15/02/1996
Return made up to 31/12/95; bulk list available separately
dot icon15/02/1996
Director's particulars changed
dot icon08/01/1996
Director resigned
dot icon16/08/1995
Director resigned
dot icon16/08/1995
New director appointed
dot icon11/07/1995
Full group accounts made up to 1994-12-31
dot icon09/04/1995
Ad 20/02/95--------- £ si [email protected]=13 £ ic 1598/1611
dot icon08/02/1995
Return made up to 31/12/94; bulk list available separately
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/11/1994
New director appointed
dot icon26/10/1994
Director resigned
dot icon03/10/1994
Particulars of mortgage/charge
dot icon21/08/1994
Full group accounts made up to 1993-12-31
dot icon21/08/1994
Director resigned
dot icon11/08/1994
Ad 04/08/94--------- £ si [email protected]=47 £ ic 1551/1598
dot icon26/07/1994
Memorandum and Articles of Association
dot icon26/07/1994
Resolutions
dot icon26/07/1994
Resolutions
dot icon26/07/1994
Resolutions
dot icon26/07/1994
£ nc 2000/3000 23/05/94
dot icon24/07/1994
Declaration of satisfaction of mortgage/charge
dot icon16/03/1994
Ad 04/03/94--------- £ si [email protected]=102 £ ic 1449/1551
dot icon21/02/1994
Declaration of satisfaction of mortgage/charge
dot icon20/02/1994
Ad 21/01/94--------- £ si [email protected]=68 £ ic 1381/1449
dot icon20/02/1994
Director resigned
dot icon14/01/1994
Return made up to 31/12/93; full list of members
dot icon14/01/1994
Secretary's particulars changed
dot icon19/12/1993
Particulars of mortgage/charge
dot icon02/10/1993
Ad 24/09/93--------- £ si [email protected]=1 £ ic 1380/1381
dot icon29/09/1993
Full accounts made up to 1992-12-31
dot icon05/09/1993
New director appointed
dot icon25/08/1993
Ad 05/07/93-13/08/93 £ si [email protected]=68 £ ic 1312/1380
dot icon20/07/1993
Secretary resigned;new secretary appointed
dot icon20/06/1993
Ad 05/05/93--------- £ si [email protected]=101 £ ic 1211/1312
dot icon12/04/1993
Ad 01/03/93--------- £ si [email protected]=5 £ ic 1206/1211
dot icon26/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Return made up to 31/12/92; full list of members
dot icon20/01/1993
Location of register of members address changed
dot icon05/01/1993
Ad 14/12/92--------- £ si [email protected]=100 £ ic 1106/1206
dot icon30/07/1992
Ad 22/07/92--------- £ si [email protected]=3 £ ic 1103/1106
dot icon21/07/1992
Full accounts made up to 1991-12-31
dot icon19/07/1992
Ad 24/03/92--------- £ si [email protected]=350 £ ic 753/1103
dot icon22/03/1992
Particulars of mortgage/charge
dot icon22/03/1992
Registered office changed on 23/03/92 from: kings court kirkwood road cambridge CB4 2PH
dot icon21/01/1992
Return made up to 24/01/92; full list of members
dot icon09/01/1992
Ad 31/10/91--------- £ si [email protected]=6 £ ic 669/675
dot icon03/01/1992
Resolutions
dot icon03/01/1992
Resolutions
dot icon03/01/1992
£ nc 1000/2000 27/11/91
dot icon05/12/1991
Ad 11/10/91--------- £ si [email protected]=10 £ ic 659/669
dot icon07/11/1991
Statement of affairs
dot icon07/11/1991
Ad 15/05/91--------- £ si [email protected]
dot icon03/11/1991
Ad 18/10/91-23/10/91 £ si [email protected] £ ic 659/659
dot icon03/11/1991
Ad 16/10/91--------- £ si [email protected]=11 £ ic 648/659
dot icon22/10/1991
Ad 31/07/91--------- £ si [email protected]=10 £ ic 638/648
dot icon22/10/1991
Ad 31/07/91--------- £ si [email protected]=5 £ ic 633/638
dot icon22/10/1991
Ad 15/05/91--------- £ si [email protected]=267 £ ic 2/269
dot icon22/10/1991
Div 10/04/91
dot icon22/10/1991
Resolutions
dot icon22/10/1991
Resolutions
dot icon22/10/1991
Ad 15/05/91--------- £ si [email protected]=364 £ ic 269/633
dot icon16/10/1991
New director appointed
dot icon15/10/1991
New director appointed
dot icon21/08/1991
Secretary resigned;new secretary appointed
dot icon29/07/1991
New director appointed
dot icon17/07/1991
New director appointed
dot icon17/07/1991
New director appointed
dot icon01/07/1991
Accounts made up to 1990-12-31
dot icon01/07/1991
Return made up to 24/01/91; full list of members
dot icon11/06/1991
Resolutions
dot icon11/06/1991
Director resigned;new director appointed
dot icon11/06/1991
New director appointed
dot icon11/06/1991
Secretary resigned;director resigned;new director appointed
dot icon27/04/1991
Memorandum and Articles of Association
dot icon25/02/1991
Memorandum and Articles of Association
dot icon14/02/1991
Director resigned;new director appointed
dot icon14/02/1991
Director resigned;new director appointed
dot icon04/02/1991
Certificate of change of name
dot icon09/12/1990
Resolutions
dot icon09/12/1990
Accounts made up to 1989-12-31
dot icon03/12/1990
Return made up to 31/07/90; full list of members
dot icon19/11/1990
Director resigned;new director appointed
dot icon05/06/1989
Secretary resigned
dot icon14/05/1989
Secretary resigned;new secretary appointed
dot icon14/05/1989
Director resigned;new director appointed
dot icon25/04/1989
Memorandum and Articles of Association
dot icon03/04/1989
Certificate of change of name
dot icon30/03/1989
Memorandum and Articles of Association
dot icon30/03/1989
Resolutions
dot icon30/03/1989
Registered office changed on 31/03/89 from: 2 baches street london N1 6UB
dot icon30/03/1989
Accounting reference date notified as 31/12
dot icon20/03/1989
Director resigned;new director appointed
dot icon20/03/1989
Secretary resigned;new secretary appointed
dot icon23/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allan, William David
Director
01/11/2006 - Present
14
Everitt, James Edmund
Director
25/03/1993 - 30/09/1996
8
Rowlands, David Lionel Glyndwr, Dr
Director
01/11/1996 - 31/08/1998
3
Marshall, John, Professor
Director
10/10/1997 - 31/08/1998
3
Mcconchie, Stuart Bruce
Director
10/01/1997 - 16/02/1998
3

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 DL2000 REALISATIONS LIMITED

DL2000 REALISATIONS LIMITED is an(a) Dissolved company incorporated on 23/01/1989 with the registered office located at 2000 Cambridge Research Park, Ely Road, Waterbeach, Cambridge CB25 9TE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DL2000 REALISATIONS LIMITED?

toggle

DL2000 REALISATIONS LIMITED is currently Dissolved. It was registered on 23/01/1989 and dissolved on 06/01/2011.

Where is DL2000 REALISATIONS LIMITED located?

toggle

DL2000 REALISATIONS LIMITED is registered at 2000 Cambridge Research Park, Ely Road, Waterbeach, Cambridge CB25 9TE.

What does DL2000 REALISATIONS LIMITED do?

toggle

DL2000 REALISATIONS LIMITED operates in the Manufacture of medical and surgical equipment and orthopaedic appliances (33.10 - SIC 2003) sector.

What is the latest filing for DL2000 REALISATIONS LIMITED?

toggle

The latest filing was on 06/01/2011: Final Gazette dissolved following liquidation.