About

Registered Number: 02601749
Date of Incorporation: 16/04/1991 (33 years and 2 months ago)
Company Status: Liquidation
Registered Address: Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ

 

Having been setup in 1991, Realisation Ds Ltd are based in Batley, it's status is listed as "Liquidation". The companies directors are listed as Cavanagh, David Anthony, Webb, Steven John, Charnley, Alan Poole, Roberts, Andrew John, Stoddart, Mark Baldwin, Zagajewski, Frank. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVANAGH, David Anthony 04 August 2006 - 1
CHARNLEY, Alan Poole 02 March 1999 13 October 2000 1
ROBERTS, Andrew John 01 January 2000 31 July 2006 1
STODDART, Mark Baldwin 27 June 1997 03 March 1999 1
ZAGAJEWSKI, Frank 01 May 1996 15 May 1997 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Steven John 19 June 1991 03 July 1991 1

Filing History

Document Type Date
COCOMP - Order to wind up 05 February 2010
2.12B - N/A 26 January 2010
COCOMP - Order to wind up 26 January 2010
2.33B - N/A 20 January 2010
AD01 - Change of registered office address 12 November 2009
2.23B - N/A 14 August 2009
2.17B - N/A 28 July 2009
CERTNM - Change of name certificate 14 July 2009
2.12B - N/A 18 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 22 April 2008
363a - Annual Return 16 January 2008
363a - Annual Return 16 January 2008
363a - Annual Return 16 January 2008
363a - Annual Return 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
RESOLUTIONS - N/A 15 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
AA - Annual Accounts 26 June 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 06 July 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 14 October 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 10 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 14 June 2001
288b - Notice of resignation of directors or secretaries 17 November 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 17 May 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
225 - Change of Accounting Reference Date 29 October 1999
363s - Annual Return 02 August 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
AA - Annual Accounts 15 March 1999
CERTNM - Change of name certificate 03 March 1999
395 - Particulars of a mortgage or charge 02 February 1999
395 - Particulars of a mortgage or charge 30 January 1999
363s - Annual Return 29 May 1998
AA - Annual Accounts 26 February 1998
288a - Notice of appointment of directors or secretaries 15 July 1997
363s - Annual Return 04 June 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
AA - Annual Accounts 02 May 1997
288b - Notice of resignation of directors or secretaries 07 October 1996
AUD - Auditor's letter of resignation 19 September 1996
288 - N/A 02 June 1996
363s - Annual Return 23 April 1996
287 - Change in situation or address of Registered Office 12 March 1996
AA - Annual Accounts 15 December 1995
363s - Annual Return 01 June 1995
AA - Annual Accounts 23 February 1995
363s - Annual Return 14 April 1994
AA - Annual Accounts 22 December 1993
363s - Annual Return 25 June 1993
AA - Annual Accounts 18 January 1993
RESOLUTIONS - N/A 21 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1992
123 - Notice of increase in nominal capital 21 December 1992
288 - N/A 12 October 1992
363s - Annual Return 30 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 December 1991
RESOLUTIONS - N/A 11 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1991
288 - N/A 16 July 1991
288 - N/A 16 July 1991
287 - Change in situation or address of Registered Office 16 July 1991
MEM/ARTS - N/A 10 July 1991
288 - N/A 04 July 1991
288 - N/A 04 July 1991
287 - Change in situation or address of Registered Office 04 July 1991
RESOLUTIONS - N/A 30 June 1991
CERTNM - Change of name certificate 27 June 1991
NEWINC - New incorporation documents 16 April 1991

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 29 January 1999 Fully Satisfied

N/A

Debenture 29 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.