DLF REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

DLF REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03323400

Incorporation date

18/02/1997

Size

Full

Contacts

Registered address

Registered address

Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1997)
dot icon01/12/2013
Final Gazette dissolved following liquidation
dot icon01/09/2013
Liquidators' statement of receipts and payments to 2013-08-23
dot icon01/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon04/03/2013
Liquidators' statement of receipts and payments to 2013-02-24
dot icon17/09/2012
Liquidators' statement of receipts and payments to 2012-08-24
dot icon07/03/2012
Liquidators' statement of receipts and payments to 2012-02-24
dot icon01/09/2011
Liquidators' statement of receipts and payments to 2011-08-24
dot icon23/03/2011
Liquidators' statement of receipts and payments to 2011-02-24
dot icon14/09/2010
Liquidators' statement of receipts and payments to 2010-08-24
dot icon24/08/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/06/2009
Memorandum and Articles of Association
dot icon25/06/2009
Certificate of change of name
dot icon02/04/2009
Administrator's progress report to 2009-03-01
dot icon30/03/2009
Administrator's progress report to 2009-03-01
dot icon29/10/2008
Statement of administrator's proposal
dot icon29/10/2008
Statement of administrator's proposal
dot icon28/09/2008
Statement of affairs with form 2.14B
dot icon07/09/2008
Appointment of an administrator
dot icon02/09/2008
Registered office changed on 03/09/2008 from, station road, pannal, harrogate, north yorkshire, HG3 1JL
dot icon27/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/02/2008
Return made up to 19/02/08; full list of members
dot icon17/12/2007
Director resigned
dot icon25/11/2007
Declaration of satisfaction of mortgage/charge
dot icon25/11/2007
Declaration of satisfaction of mortgage/charge
dot icon25/11/2007
Declaration of satisfaction of mortgage/charge
dot icon25/11/2007
Declaration of satisfaction of mortgage/charge
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon25/06/2007
Director's particulars changed
dot icon01/03/2007
Return made up to 19/02/07; full list of members
dot icon08/02/2007
New director appointed
dot icon08/02/2007
New director appointed
dot icon07/02/2007
Director resigned
dot icon07/02/2007
Secretary resigned
dot icon07/02/2007
New secretary appointed
dot icon04/07/2006
Full accounts made up to 2005-12-31
dot icon26/02/2006
Return made up to 19/02/06; full list of members
dot icon11/07/2005
Full accounts made up to 2004-12-31
dot icon02/03/2005
Return made up to 19/02/05; full list of members
dot icon02/03/2005
Director's particulars changed
dot icon02/03/2005
Director resigned
dot icon06/10/2004
New director appointed
dot icon06/10/2004
Director resigned
dot icon20/07/2004
Full accounts made up to 2003-12-31
dot icon13/04/2004
New director appointed
dot icon08/03/2004
Return made up to 19/02/04; full list of members
dot icon16/02/2004
Declaration of assistance for shares acquisition
dot icon16/02/2004
Resolutions
dot icon16/02/2004
Resolutions
dot icon10/02/2004
Particulars of mortgage/charge
dot icon10/02/2004
Particulars of mortgage/charge
dot icon10/02/2004
Particulars of mortgage/charge
dot icon10/02/2004
Particulars of mortgage/charge
dot icon10/02/2004
Particulars of mortgage/charge
dot icon10/02/2004
Particulars of mortgage/charge
dot icon23/12/2003
New director appointed
dot icon23/12/2003
Secretary resigned
dot icon23/12/2003
Secretary resigned
dot icon23/12/2003
New secretary appointed;new director appointed
dot icon07/08/2003
Director resigned
dot icon07/08/2003
Director resigned
dot icon07/08/2003
New secretary appointed
dot icon26/06/2003
Full accounts made up to 2002-12-31
dot icon21/03/2003
Auditor's resignation
dot icon16/03/2003
Return made up to 19/02/03; full list of members
dot icon11/11/2002
Director resigned
dot icon10/11/2002
Particulars of mortgage/charge
dot icon21/10/2002
Certificate of change of name
dot icon23/07/2002
Secretary resigned;director resigned
dot icon23/07/2002
New secretary appointed;new director appointed
dot icon30/05/2002
Full accounts made up to 2001-12-31
dot icon26/02/2002
Return made up to 19/02/02; full list of members
dot icon26/02/2002
Director's particulars changed
dot icon09/12/2001
New director appointed
dot icon30/05/2001
Full accounts made up to 2000-12-31
dot icon27/02/2001
Return made up to 19/02/01; full list of members
dot icon27/09/2000
Director resigned
dot icon16/03/2000
Full accounts made up to 1999-12-31
dot icon08/03/2000
Return made up to 19/02/00; full list of members
dot icon28/04/1999
Full accounts made up to 1998-12-31
dot icon28/02/1999
Return made up to 19/02/99; full list of members
dot icon25/10/1998
New director appointed
dot icon07/10/1998
Auditor's resignation
dot icon19/08/1998
Full accounts made up to 1997-12-31
dot icon09/03/1998
Return made up to 19/02/98; full list of members
dot icon09/03/1998
Secretary resigned;director resigned
dot icon12/08/1997
Memorandum and Articles of Association
dot icon12/08/1997
Resolutions
dot icon12/08/1997
Resolutions
dot icon12/08/1997
Resolutions
dot icon16/03/1997
Particulars of mortgage/charge
dot icon16/03/1997
Resolutions
dot icon16/03/1997
Resolutions
dot icon16/03/1997
Resolutions
dot icon16/03/1997
Declaration of assistance for shares acquisition
dot icon16/03/1997
Ad 28/02/97--------- £ si 13999998@1=13999998 £ ic 2/14000000
dot icon16/03/1997
£ nc 11000000/14000000 27/02/97
dot icon16/03/1997
Registered office changed on 17/03/97 from: fourth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB
dot icon16/03/1997
New director appointed
dot icon16/03/1997
New director appointed
dot icon09/03/1997
Certificate of change of name and re-registration to Limited
dot icon09/03/1997
Re-registration of Memorandum and Articles
dot icon09/03/1997
Application for reregistration from UNLTD to LTD
dot icon09/03/1997
Resolutions
dot icon09/03/1997
Resolutions
dot icon27/02/1997
New secretary appointed;new director appointed
dot icon27/02/1997
New director appointed
dot icon27/02/1997
Director resigned
dot icon27/02/1997
Secretary resigned;director resigned
dot icon27/02/1997
Registered office changed on 28/02/97 from: 96/99 temple chambers, temple avenue, london, EC4Y 0HP
dot icon26/02/1997
Secretary resigned;director resigned
dot icon26/02/1997
Director resigned
dot icon26/02/1997
New director appointed
dot icon26/02/1997
New secretary appointed;new director appointed
dot icon26/02/1997
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon18/02/1997
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew James Ducker
Director
08/02/2007 - Present
130
Froud, Keith
Director
19/02/1997 - 20/02/1997
79
Dwyer, Daniel John
Nominee Director
19/02/1997 - 19/02/1997
2378
Kipling, Jeffrey Robert
Director
01/10/2004 - Present
11
Manning, David Brown
Director
08/02/2007 - Present
80

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 DLF REALISATIONS LIMITED

DLF REALISATIONS LIMITED is an(a) Dissolved company incorporated on 18/02/1997 with the registered office located at Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire LS1 4DW. There are currently 5 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 DLF REALISATIONS LIMITED?

toggle

DLF REALISATIONS LIMITED is currently Dissolved. It was registered on 18/02/1997 and dissolved on 01/12/2013.

Where is DLF REALISATIONS LIMITED located?

toggle

DLF REALISATIONS LIMITED is registered at Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire LS1 4DW.

What does DLF REALISATIONS LIMITED do?

toggle

DLF REALISATIONS LIMITED operates in the Manufacture of other rubber products (25.13 - SIC 2003) sector.

What is the latest filing for DLF REALISATIONS LIMITED?

toggle

The latest filing was on 01/12/2013: Final Gazette dissolved following liquidation.