Company NameD A Realisations Plc
Company StatusDissolved
Company Number02858082
CategoryPublic Limited Company
Incorporation Date29 September 1993(30 years, 7 months ago)
Previous NameThe Design Academy (Furniture) Plc

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMark Raven
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1994(3 months, 1 week after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address7 Paddock Close
Drighlington
Bradford
West Yorkshire
BD11 1LD
Secretary NameMark Raven
NationalityBritish
StatusCurrent
Appointed07 January 1994(3 months, 1 week after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address7 Paddock Close
Drighlington
Bradford
West Yorkshire
BD11 1LD
Director NameMr Peter Henry Wood
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1995(2 years, 1 month after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrandfield House 5 Saxton Avenue
Bessacarr
Doncaster
South Yorkshire
DN4 7AY
Director NameMr Alan Wilfred Bell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1995(2 years, 2 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Avenue Clamart
Scunthorpe
South Humberside
DN15 8EQ
Director NameRonald Farr
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(3 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressGlenside
Askwith
Otley
West Yorkshire
LS21 2JQ
Director NameMalcolm Thomas Robinson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 16 November 1995)
RoleCompany Director
Correspondence AddressBaildon House Station Road
Baildon
Shipley
West Yorkshire
BD17 6HS
Director NameMr William Thomas Rooney
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(3 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 02 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops Northedge Lane
Norwood Green
Halifax
West Yorkshire
HX8 3AG
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£4,948,000
Gross Profit£1,747,000
Net Worth-£3,756,000
Current Liabilities£4,561,000

Accounts

Latest Accounts30 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 January 2003Dissolved (1 page)
30 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
30 October 2002Liquidators statement of receipts and payments (5 pages)
16 September 2002Liquidators statement of receipts and payments (5 pages)
14 March 2002Liquidators statement of receipts and payments (5 pages)
14 September 2001Liquidators statement of receipts and payments (5 pages)
20 March 2001Liquidators statement of receipts and payments (5 pages)
12 October 2000Liquidators statement of receipts and payments (5 pages)
1 November 1999Administrator's abstract of receipts and payments (2 pages)
29 October 1999Administrator's abstract of receipts and payments (2 pages)
8 October 1999Registered office changed on 08/10/99 from: arthur andersen 1 city square leeds west yorkshire LS1 2AL (1 page)
1 October 1999Statement of affairs (5 pages)
1 October 1999Appointment of a voluntary liquidator (1 page)
24 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 1999Notice of discharge of Administration Order (5 pages)
6 July 1999Notice of result of meeting of creditors (3 pages)
25 June 1999Statement of administrator's proposal (52 pages)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
17 May 1999Company name changed the design academy (furniture) p lc\certificate issued on 17/05/99 (2 pages)
19 April 1999Administration Order (4 pages)
9 April 1999Registered office changed on 09/04/99 from: dodgson street rochdale lancashire OL16 5SJ (1 page)
25 March 1999Notice of Administration Order (1 page)
8 October 1998Return made up to 29/09/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 May 1998Director resigned (1 page)
4 November 1997Full accounts made up to 30 March 1997 (18 pages)
31 October 1997Return made up to 29/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
31 October 1996Full accounts made up to 31 March 1996 (19 pages)
23 October 1996Return made up to 29/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 July 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
13 March 1996Company name changed full circle kitchens PLC\certificate issued on 12/03/96 (2 pages)
11 December 1995Director resigned;new director appointed (2 pages)
16 November 1995Company name changed full circle industries PLC\certificate issued on 16/11/95 (4 pages)
29 June 1995Full accounts made up to 31 December 1994 (17 pages)