Company NameDL Realisations Limited
Company StatusDissolved
Company Number02872682
CategoryPrivate Limited Company
Incorporation Date17 November 1993(30 years, 4 months ago)
Dissolution Date1 May 2010 (13 years, 11 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Garry Allen Biggs
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2004(11 years after company formation)
Appointment Duration5 years, 4 months (closed 01 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Moulbourn Drive
Ecclesbourne Meadows
Duffield
Derbyshire
DE56 4HR
Secretary NameMr Robert John Barton
NationalityBritish
StatusClosed
Appointed07 March 2008(14 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 01 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Sheepwalk Lane
Ravenshead
Nottingham
Nottinghamshire
NG15 9FD
Director NameMr Hugh Thomas Orlando Gledhill
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(4 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston Grange Aston
Stone
Staffordshire
ST15 0BJ
Director NameMr David George French
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarpenters View
Dale Abbey
Ilkeston
Derbyshire
DE7 4PN
Director NameMr Raymond Brinsley Mallen Way
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(4 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 1998)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressPinners
Astley
Stourport On Severn
Worcestershire
DY13 0RJ
Director NameNicholas John Steele
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(4 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 July 1994)
RoleCompany Director
Correspondence AddressThe Manse
Manor Road
Ullesthorpe
Leicestershire
LE17 5BN
Director NameMr Stephen Riley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(4 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 17 June 1999)
RoleChairman
Country of ResidenceEngland
Correspondence Address28 Hornton Street
London
W8 4NR
Director NameMr Richard Booth
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Longedge Lane
Wingerworth
Chesterfield
Derbyshire
S42 6PR
Secretary NameNicholas John Steele
NationalityBritish
StatusResigned
Appointed30 March 1994(4 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 July 1994)
RoleCompany Director
Correspondence AddressThe Manse
Manor Road
Ullesthorpe
Leicestershire
LE17 5BN
Director NameMr Pieter Arthur Hazenberg
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(9 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 22 July 2005)
RoleFinance Director & Company Sec
Country of ResidenceUnited Kingdom
Correspondence AddressNetherfield
21 Lansdowne Avenue Codsall
Wolverhampton
West Midlands
WV8 2EN
Secretary NameMr Pieter Arthur Hazenberg
NationalityBritish
StatusResigned
Appointed22 August 1994(9 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 22 July 2005)
RoleFinance Director & Company Sec
Country of ResidenceUnited Kingdom
Correspondence AddressNetherfield
21 Lansdowne Avenue Codsall
Wolverhampton
West Midlands
WV8 2EN
Director NameGraham William Stafford Lockyer
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 17 June 1999)
RoleNon Executive Director
Correspondence AddressThe Cherry Tree
Old Tewkesbury Road, Norton
Gloucester
Gloucestershire
GL2 9LR
Wales
Director NameNigel John Worne
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(4 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 December 2004)
RoleGroup Chief Executive
Correspondence AddressThe Old Rectory Church Lane
Thorpe
Ashbourne
Derbyshire
DE6 2AW
Director NameMr William Martin Rourke Duffy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Pheasant Court
Chesterfield
Derbyshire
M33 3TQ
Secretary NameMr William Martin Rourke Duffy
NationalityBritish
StatusResigned
Appointed22 July 2005(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Pheasant Court
Chesterfield
Derbyshire
M33 3TQ
Director NameOffshelf Limited (Corporation)
StatusResigned
Appointed17 November 1993(same day as company formation)
Correspondence AddressChurchill House
47 Regent Road
Hanley Stoke On Trent
Staffordshire
ST1 3RQ
Secretary NameOthers Interests Limited (Corporation)
StatusResigned
Appointed17 November 1993(same day as company formation)
Correspondence AddressChurchill House
47 Regent Road
Hanley Stoke On Trent
Staffordshire
ST1 3RQ

Location

Registered Address6th Floor 3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£10,794,000

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

1 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2010Final Gazette dissolved following liquidation (1 page)
1 February 2010Notice of move from Administration to Dissolution (10 pages)
1 February 2010Administrator's progress report to 25 January 2010 (10 pages)
1 February 2010Administrator's progress report to 25 January 2010 (10 pages)
1 February 2010Notice of move from Administration to Dissolution on 25 January 2010 (10 pages)
17 September 2009Administrator's progress report to 17 August 2009 (12 pages)
17 September 2009Administrator's progress report to 17 August 2009 (12 pages)
23 June 2009Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
23 June 2009Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
22 April 2009Statement of affairs with form 2.14B (6 pages)
22 April 2009Statement of affairs with form 2.14B (6 pages)
20 April 2009Statement of administrator's proposal (53 pages)
20 April 2009Statement of administrator's proposal (53 pages)
20 April 2009Statement of administrator's proposal (54 pages)
20 April 2009Statement of administrator's proposal (54 pages)
12 March 2009Appointment of an administrator (1 page)
12 March 2009Appointment of an administrator (1 page)
27 February 2009Appointment of an administrator (1 page)
27 February 2009Appointment of an administrator (1 page)
24 February 2009Registered office changed on 24/02/2009 from denby pottery denby ripley derbyshire DE5 8NX (1 page)
24 February 2009Registered office changed on 24/02/2009 from denby pottery denby ripley derbyshire DE5 8NX (1 page)
23 February 2009Company name changed denby LIMITED\certificate issued on 23/02/09 (2 pages)
23 February 2009Company name changed denby LIMITED\certificate issued on 23/02/09 (2 pages)
23 December 2008Return made up to 17/11/08; full list of members (3 pages)
23 December 2008Return made up to 17/11/08; full list of members (3 pages)
27 May 2008Secretary appointed robert john barton (2 pages)
27 May 2008Secretary appointed robert john barton (2 pages)
14 April 2008Appointment Terminated Director and Secretary william duffy (1 page)
14 April 2008Appointment terminated director and secretary william duffy (1 page)
20 March 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
18 December 2007Return made up to 17/11/07; full list of members (2 pages)
18 December 2007Return made up to 17/11/07; full list of members (2 pages)
16 October 2007Full accounts made up to 30 September 2006 (9 pages)
16 October 2007Full accounts made up to 30 September 2006 (9 pages)
3 August 2007Secretary's particulars changed;director's particulars changed (1 page)
3 August 2007Secretary's particulars changed;director's particulars changed (1 page)
20 December 2006Return made up to 17/11/06; full list of members (7 pages)
20 December 2006Return made up to 17/11/06; full list of members (7 pages)
10 July 2006Full accounts made up to 30 September 2005 (10 pages)
10 July 2006Full accounts made up to 30 September 2005 (10 pages)
20 December 2005Return made up to 17/11/05; full list of members (7 pages)
20 December 2005Return made up to 17/11/05; full list of members (7 pages)
3 August 2005New secretary appointed;new director appointed (2 pages)
3 August 2005New secretary appointed;new director appointed (2 pages)
3 August 2005Secretary resigned;director resigned (1 page)
3 August 2005Secretary resigned;director resigned (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
6 May 2005Full accounts made up to 30 September 2004 (10 pages)
6 May 2005Full accounts made up to 30 September 2004 (10 pages)
11 March 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (2 pages)
10 January 2005Return made up to 17/11/04; full list of members (7 pages)
10 January 2005Return made up to 17/11/04; full list of members (7 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2004Declaration of assistance for shares acquisition (9 pages)
20 December 2004Declaration of assistance for shares acquisition (9 pages)
20 December 2004Declaration of assistance for shares acquisition (9 pages)
20 December 2004Declaration of assistance for shares acquisition (9 pages)
20 December 2004Declaration of assistance for shares acquisition (9 pages)
20 December 2004Declaration of assistance for shares acquisition (9 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
8 December 2004Particulars of mortgage/charge (6 pages)
8 December 2004Particulars of mortgage/charge (6 pages)
20 April 2004Full accounts made up to 30 September 2003 (11 pages)
20 April 2004Full accounts made up to 30 September 2003 (11 pages)
27 November 2003Return made up to 17/11/03; full list of members (7 pages)
27 November 2003Return made up to 17/11/03; full list of members (7 pages)
3 June 2003Full accounts made up to 30 September 2002 (12 pages)
3 June 2003Full accounts made up to 30 September 2002 (12 pages)
4 December 2002Return made up to 17/11/02; full list of members (7 pages)
4 December 2002Return made up to 17/11/02; full list of members (7 pages)
8 May 2002Full accounts made up to 30 September 2001 (11 pages)
8 May 2002Full accounts made up to 30 September 2001 (11 pages)
19 December 2001Return made up to 17/11/01; full list of members (6 pages)
19 December 2001Return made up to 17/11/01; full list of members (6 pages)
28 July 2001Full accounts made up to 30 September 2000 (12 pages)
28 July 2001Full accounts made up to 30 September 2000 (12 pages)
21 November 2000Return made up to 17/11/00; full list of members (6 pages)
21 November 2000Return made up to 17/11/00; full list of members (6 pages)
28 July 2000Full group accounts made up to 30 September 1999 (19 pages)
28 July 2000Full group accounts made up to 30 September 1999 (19 pages)
21 December 1999Return made up to 17/11/99; full list of members (6 pages)
21 December 1999Return made up to 17/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/12/99
(6 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
31 August 1999Declaration of assistance for shares acquisition (8 pages)
31 August 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 August 1999Declaration of assistance for shares acquisition (8 pages)
31 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 August 1999Declaration of assistance for shares acquisition (8 pages)
31 August 1999Declaration of assistance for shares acquisition (8 pages)
31 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 August 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 August 1999Declaration of assistance for shares acquisition (8 pages)
31 August 1999Declaration of assistance for shares acquisition (8 pages)
27 August 1999Particulars of mortgage/charge (23 pages)
27 August 1999Particulars of mortgage/charge (23 pages)
17 August 1999Re-registration of Memorandum and Articles (9 pages)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 August 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 August 1999Application for reregistration from PLC to private (1 page)
17 August 1999Application for reregistration from PLC to private (1 page)
17 August 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
17 August 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
17 August 1999Re-registration of Memorandum and Articles (9 pages)
17 August 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
30 July 1999Particulars of mortgage/charge (25 pages)
30 July 1999Particulars of mortgage/charge (25 pages)
26 May 1999Director's particulars changed (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director's particulars changed (1 page)
17 May 1999Full group accounts made up to 30 September 1998 (36 pages)
17 May 1999Full group accounts made up to 30 September 1998 (36 pages)
2 March 1999Return made up to 17/11/98; bulk list available separately (9 pages)
2 March 1999Return made up to 17/11/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
29 April 1998Ad 19/03/98--------- £ si [email protected]=15 £ ic 339326/339341 (2 pages)
29 April 1998Ad 19/03/98--------- £ si [email protected]=15 £ ic 339326/339341 (2 pages)
25 February 1998Full group accounts made up to 30 September 1997 (22 pages)
25 February 1998Full group accounts made up to 30 September 1997 (22 pages)
9 January 1998Ad 27/10/97--------- £ si [email protected] (2 pages)
9 January 1998Ad 27/10/97--------- £ si [email protected] (2 pages)
7 January 1998Return made up to 17/11/97; bulk list available separately (7 pages)
7 January 1998Return made up to 17/11/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
5 February 1997Full group accounts made up to 30 September 1996 (36 pages)
5 February 1997Full group accounts made up to 30 September 1996 (36 pages)
20 December 1996Return made up to 17/11/96; bulk list available separately (7 pages)
20 December 1996Return made up to 17/11/96; bulk list available separately (7 pages)
3 May 1996Full group accounts made up to 30 September 1995 (36 pages)
3 May 1996Full group accounts made up to 30 September 1995 (36 pages)
1 May 1996Certificate of reduction of share premium (1 page)
1 May 1996Reduce share premium account (2 pages)
1 May 1996Reduce share premium account (2 pages)
1 May 1996Certificate of reduction of share premium (1 page)
4 April 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
4 April 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
17 January 1996Return made up to 17/11/95; bulk list available separately (7 pages)
17 January 1996Return made up to 17/11/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
20 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
9 March 1995Full group accounts made up to 30 September 1994 (34 pages)
9 March 1995Full group accounts made up to 30 September 1994 (34 pages)
1 January 1995A selection of documents registered before 1 January 1995 (154 pages)
18 August 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
18 August 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
15 June 1994Memorandum and Articles of Association (78 pages)
15 June 1994Memorandum and Articles of Association (78 pages)
7 June 1994Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
7 June 1994Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
20 May 1994Listing of particulars (69 pages)
20 May 1994Listing of particulars (69 pages)
19 May 1994New director appointed (2 pages)
3 May 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
3 May 1994Re-registration of Memorandum and Articles (39 pages)
3 May 1994Re-registration of Memorandum and Articles (39 pages)
3 May 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
13 April 1994Director resigned;new director appointed (11 pages)
17 November 1993Incorporation (13 pages)