Company NameD.C. Realisations Limited
Company StatusDissolved
Company Number02826328
CategoryPrivate Limited Company
Incorporation Date11 June 1993(30 years, 9 months ago)
Previous NameDelta Converting Equipment Limited

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameJohn Alan Duffy
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1993(2 months, 3 weeks after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence AddressMyles Wife Hey Bank Hey Cottages
Bank Hey Lane South
Blackburn
BB1 5QZ
Secretary NameMary Hilary Duffy
NationalityBritish
StatusCurrent
Appointed04 September 1993(2 months, 3 weeks after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence AddressMyles Wife Hey
Bank Hey Lane South
Blackburn
BB1 5QZ
Director NameMary Hilary Duffy
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1996(2 years, 10 months after company formation)
Appointment Duration27 years, 11 months
RoleSecretary
Correspondence AddressMyles Wife Hey
Bank Hey Lane South
Blackburn
BB1 5QZ
Director NameTheodore Anthony Jacob
Date of BirthDecember 1938 (Born 85 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 1996(2 years, 10 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address62170 Mt Vernon
Washington
Michigan
48094
Director NameMrs Elaine Hurn
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(2 weeks, 6 days after company formation)
Appointment Duration2 months (resigned 04 September 1993)
RoleSolicitor
Correspondence AddressLower Dutton Cottage
Gallows Lane
Ribchester Preston
Lancashire
PR3 3XX
Secretary NameMiss Lynne Christina Steen
NationalityBritish
StatusResigned
Appointed01 July 1993(2 weeks, 6 days after company formation)
Appointment Duration2 months (resigned 04 September 1993)
RoleCompany Director
Correspondence AddressGardeners Cottage Westwood Lane
Ince
Wigan
Lancashire
WN3 4NY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£60,484
Cash£2,631
Current Liabilities£550,070

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 January 2002Dissolved (1 page)
22 October 2001Return of final meeting in a creditors' voluntary winding up (5 pages)
22 October 2001Liquidators statement of receipts and payments (5 pages)
27 June 2001Liquidators statement of receipts and payments (5 pages)
15 December 2000Liquidators statement of receipts and payments (5 pages)
15 June 2000Liquidators statement of receipts and payments (5 pages)
23 March 2000C/O re removal of liq (15 pages)
23 March 2000Certificate of release of liq (1 page)
25 January 2000Liquidators statement of receipts and payments (5 pages)
21 December 1999Appointment of a voluntary liquidator (1 page)
21 December 1999Notice of ceasing to act as a voluntary liquidator (1 page)
21 December 1999C/O re change of liq (5 pages)
29 June 1999Liquidators statement of receipts and payments (7 pages)
27 October 1998Company name changed delta converting equipment limit ed\certificate issued on 27/10/98 (3 pages)
11 June 1998Registered office changed on 11/06/98 from: unit 5 greenbank business park blackburn lancashire (1 page)
10 June 1998Notice of Constitution of Liquidation Committee (2 pages)
10 June 1998Appointment of a voluntary liquidator (1 page)
8 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 1998Statement of affairs (9 pages)
16 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
6 October 1997Return made up to 11/06/97; full list of members (8 pages)
5 March 1997Accounts for a small company made up to 30 June 1996 (11 pages)
21 January 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1996Return made up to 11/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1996Auditor's resignation (1 page)
17 June 1996Particulars of mortgage/charge (3 pages)
2 June 1996New director appointed (2 pages)
19 May 1996Memorandum and Articles of Association (14 pages)
19 May 1996Ad 10/04/96--------- £ si 27500@1=27500 £ ic 40000/67500 (2 pages)
19 May 1996Ad 10/04/96--------- £ si 27500@1=27500 £ ic 67500/95000 (2 pages)
19 May 1996Nc inc already adjusted 10/04/96 (1 page)
19 May 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
19 May 1996Ad 10/04/96--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
19 May 1996New director appointed (2 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
23 June 1995Return made up to 11/06/95; full list of members (6 pages)