Company NameDKL Realisations Limited
Company StatusDissolved
Company Number02050627
CategoryPrivate Limited Company
Incorporation Date29 August 1986(37 years, 8 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)
Previous NameDiamik Limited

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameStephen Emlyn Pickup
Date of BirthOctober 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed31 August 1991(5 years after company formation)
Appointment Duration16 years, 11 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnsym Lodge
Water Lane
Eggborough
North Yorkshire
DN14 0PN
Director NameIan Paul Jennings
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2002(15 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 01 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 New Laithe Close
Skipton
North Yorkshire
BD23 6AZ
Secretary NameIan Paul Jennings
NationalityBritish
StatusClosed
Appointed19 August 2002(15 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 01 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 New Laithe Close
Skipton
North Yorkshire
BD23 6AZ
Director NamePatricia Pickup
Date of BirthJuly 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed20 August 2002(15 years, 12 months after company formation)
Appointment Duration5 years, 11 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnsym Lodge
Water Lane, Eggborough
Goole
Yorkshire
DN14 0PN
Director NameIan Paul Jennings
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years after company formation)
Appointment Duration6 years, 3 months (resigned 11 December 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 New Laithe Close
Skipton
North Yorkshire
BD23 6AZ
Director NameDiane Pickup
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years after company formation)
Appointment Duration9 years, 11 months (resigned 10 August 2001)
RoleCompany Director
Correspondence AddressThe Bay Horse Silver Street
Fairburn
Wakefield
West Yorkshire
WF11 9JA
Director NameMichael Pickup
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years after company formation)
Appointment Duration9 years, 11 months (resigned 10 August 2001)
RoleCompany Director
Correspondence AddressThe Bay Horse
Silver Street
Fairburn
North Yorkshire
WF11 9JA
Secretary NameMichael Pickup
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years after company formation)
Appointment Duration9 years, 11 months (resigned 10 August 2001)
RoleCompany Director
Correspondence AddressThe Bay Horse
Silver Street
Fairburn
North Yorkshire
WF11 9JA
Director NameGeoffrey Russell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(9 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 September 1996)
RoleCompany Director
Correspondence AddressLodge Cottage 140 Wakefield Road
Horbury
Wakefield
West Yorkshire
WF4 5HG
Director NameDonald Scott McBain Jack
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(14 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 August 2002)
RoleCompany Director
Correspondence AddressGreen Lodge Nether Green Mews
Sutton Road Great Bowden
Market Harborough
Leicestershire
LE16 7HW
Director NameMr Jeremy Charles William Tear
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(14 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Jenkins
Jenkins Lane
Bishop Stortford
Hertfordshire
CM22 7QL
Secretary NameMr Brendan Joseph Molloy
NationalityBritish
StatusResigned
Appointed10 August 2001(14 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Foxbrook Drive
Walton
Chesterfield
Derbyshire
S40 3JR

Location

Registered AddressC/O Rsm Robson Rhodes
St George House
40 Great George Street
Leeds
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£3,535,116
Gross Profit£1,588,226
Net Worth£387,901
Cash£223,773
Current Liabilities£1,420,152

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2008Receiver's abstract of receipts and payments to 10 April 2009 (2 pages)
5 March 2008Completion of winding up (1 page)
8 May 2007Receiver's abstract of receipts and payments (2 pages)
12 May 2006Receiver's abstract of receipts and payments (2 pages)
24 May 2005Receiver's abstract of receipts and payments (2 pages)
4 May 2004Receiver's abstract of receipts and payments (2 pages)
18 August 2003Order of court to wind up (2 pages)
29 July 2003Registered office changed on 29/07/03 from: c/o rsm robson rhodes st george house 40 great george street leeds LS1 3DQ (1 page)
21 July 2003Statement of Affairs in administrative receivership following report to creditors (37 pages)
10 July 2003Administrative Receiver's report (16 pages)
6 May 2003Registered office changed on 06/05/03 from: diamik house cross green garth leeds west yorkshire LS9 0SF (1 page)
11 April 2003Company name changed diamik LIMITED\certificate issued on 11/04/03 (2 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
23 December 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
15 October 2002Full accounts made up to 30 April 2001 (15 pages)
4 October 2002Return made up to 31/08/02; full list of members
  • 363(287) ‐ Registered office changed on 04/10/02
(7 pages)
1 October 2002Secretary resigned (1 page)
30 September 2002Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
23 August 2002Registered office changed on 23/08/02 from: greenlodge 3 sutton road, great bowden leicestershire LE16 7HW (1 page)
23 August 2002New secretary appointed;new director appointed (2 pages)
27 February 2002Particulars of mortgage/charge (7 pages)
3 October 2001Return made up to 31/08/01; full list of members (7 pages)
24 August 2001New director appointed (2 pages)
24 August 2001Particulars of mortgage/charge (7 pages)
24 August 2001New director appointed (2 pages)
21 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2001Declaration of assistance for shares acquisition (6 pages)
16 August 2001Secretary resigned;director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
16 August 2001Registered office changed on 16/08/01 from: diamik house cross green garth leeds LS9 0SF (1 page)
16 August 2001New secretary appointed (2 pages)
16 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
15 August 2001Auditor's resignation (1 page)
29 May 2001Accounts for a medium company made up to 30 April 2000 (17 pages)
12 October 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 1999Return made up to 31/08/99; no change of members (4 pages)
6 July 1999Accounts for a medium company made up to 30 April 1998 (16 pages)
6 July 1999Accounts for a medium company made up to 30 April 1999 (16 pages)
4 November 1998Director resigned (1 page)
4 November 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1998Registered office changed on 06/03/98 from: export house. Donisthorpe street. Hunslet. Leeds.10 (1 page)
17 February 1998Particulars of mortgage/charge (7 pages)
9 September 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 August 1997Accounts for a medium company made up to 30 April 1997 (18 pages)
29 September 1996Director resigned (1 page)
11 September 1996Return made up to 31/08/96; no change of members (6 pages)
24 June 1996New director appointed (2 pages)
24 June 1996Accounts for a medium company made up to 30 April 1996 (14 pages)
24 June 1996Full accounts made up to 30 April 1995 (16 pages)
18 December 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1995Notice of completion of voluntary arrangement (18 pages)
29 September 1993Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 1993 (2 pages)
23 June 1992Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 1992 (2 pages)
2 March 1992Particulars of mortgage/charge (3 pages)
8 April 1991Notice to Registrar of companies voluntary arrangement taking effect (1 page)
11 January 1991Administration Order (1 page)
11 January 1991Notice of Administration Order (1 page)
8 January 1991Notice of winding up order (4 pages)
29 August 1986Incorporation (13 pages)