Company NameDLF Realisations Limited
Company StatusDissolved
Company Number03323400
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 2 months ago)
Dissolution Date2 December 2013 (10 years, 4 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products
SIC 3615Manufacture of mattresses
SIC 31030Manufacture of mattresses
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Gary Rutter
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(6 years, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 02 December 2013)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address16 St Thomas Way
Green Hammerton
York
YO26 8BE
Director NameMr Jeffrey Robert Kipling
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(7 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 02 December 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address79 Westgate
Guiseley
Leeds
West Yorkshire
LS20 8HH
Director NameMr Andrew James Ducker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(9 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 02 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 St Marys Road
Leamington Spa
Warwickshire
CV31 1JP
Director NameMr David Brown Manning
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(9 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Hanley Swan
Worcester
WR8 0EF
Secretary NameMr Jeffrey Robert Kipling
NationalityBritish
StatusClosed
Appointed08 February 2007(9 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 02 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address79 Westgate
Guiseley
Leeds
West Yorkshire
LS20 8HH
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameClaire Nicola Rogers
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleLegal Executive
Correspondence Address19 Longwood Close
Leeds
West Yorkshire
LS17 8SP
Director NameKeith Froud
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleSolicitor
Correspondence Address12 Cavalier Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0UF
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Secretary NameClaire Nicola Rogers
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleLegal Executive
Correspondence Address19 Longwood Close
Leeds
West Yorkshire
LS17 8SP
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameGavin Little
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 17 June 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Mallinson Oval
Harrogate
North Yorkshire
HG2 9HJ
Director NameGavin Little
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 17 June 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Mallinson Oval
Harrogate
North Yorkshire
HG2 9HJ
Director NameRichard James Smith
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(1 day after company formation)
Appointment Duration9 years, 11 months (resigned 08 February 2007)
RoleChairman
Correspondence Address17 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SF
Secretary NameGavin Little
NationalityBritish
StatusResigned
Appointed20 February 1997(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 17 June 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Mallinson Oval
Harrogate
North Yorkshire
HG2 9HJ
Director NameMalcolm Newlyn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(1 week, 1 day after company formation)
Appointment Duration5 years, 7 months (resigned 21 October 2002)
RoleMarketing Director
Correspondence Address104b West End Avenue
Harrogate
North Yorkshire
HG2 9BY
Director NamePeter Shoubridge
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(1 week, 1 day after company formation)
Appointment Duration10 years, 9 months (resigned 18 December 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Crescent
Ripon
North Yorkshire
HG4 2JB
Director NameMichael Victor Holliday
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 September 2000)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromdale
Pottery Lane, Littlethorpe
Ripon
North Yorkshire
HG4 3LS
Director NameEdward Roger Guntrip
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 2003)
RoleOperations Director
Correspondence Address3 Foxglove Close
Harrogate
North Yorkshire
HG3 2WJ
Director NameMark Henry Richard Iain Wilson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 2003)
RoleFinance Director
Correspondence AddressPaddock House
Lower Dunsforth
Ouseburn
North Yorkshire
YO26 9RZ
Secretary NameMark Henry Richard Iain Wilson
NationalityBritish
StatusResigned
Appointed17 June 2002(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2003)
RoleFinance Director
Correspondence AddressPaddock House
Lower Dunsforth
Ouseburn
North Yorkshire
YO26 9RZ
Secretary NameRobin Randolph Farnworth
NationalityBritish
StatusResigned
Appointed17 July 2003(6 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 2003)
RoleCompany Director
Correspondence Address15 Belmont Road
Ilkley
West Yorkshire
LS29 8PE
Secretary NameGavin Little
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 February 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Mallinson Oval
Harrogate
North Yorkshire
HG2 9HJ
Director NameBrian MacDonald Moncur
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(7 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 28 January 2005)
RoleManaging Director
Correspondence AddressHollydene
Aldwark Alne
York
YO61 1UB

Location

Registered AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£16,387,000
Net Worth£4,216,000
Cash£1,201,000
Current Liabilities£3,863,000

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 December 2013Final Gazette dissolved following liquidation (1 page)
2 December 2013Final Gazette dissolved following liquidation (1 page)
2 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2013Liquidators statement of receipts and payments to 23 August 2013 (6 pages)
2 September 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
2 September 2013Liquidators' statement of receipts and payments to 23 August 2013 (6 pages)
2 September 2013Liquidators' statement of receipts and payments to 23 August 2013 (6 pages)
2 September 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2013Liquidators statement of receipts and payments to 24 February 2013 (5 pages)
5 March 2013Liquidators' statement of receipts and payments to 24 February 2013 (5 pages)
5 March 2013Liquidators' statement of receipts and payments to 24 February 2013 (5 pages)
18 September 2012Liquidators' statement of receipts and payments to 24 August 2012 (5 pages)
18 September 2012Liquidators statement of receipts and payments to 24 August 2012 (5 pages)
18 September 2012Liquidators' statement of receipts and payments to 24 August 2012 (5 pages)
8 March 2012Liquidators' statement of receipts and payments to 24 February 2012 (5 pages)
8 March 2012Liquidators statement of receipts and payments to 24 February 2012 (5 pages)
8 March 2012Liquidators' statement of receipts and payments to 24 February 2012 (5 pages)
2 September 2011Liquidators' statement of receipts and payments to 24 August 2011 (5 pages)
2 September 2011Liquidators' statement of receipts and payments to 24 August 2011 (5 pages)
2 September 2011Liquidators statement of receipts and payments to 24 August 2011 (5 pages)
24 March 2011Liquidators' statement of receipts and payments to 24 February 2011 (5 pages)
24 March 2011Liquidators statement of receipts and payments to 24 February 2011 (5 pages)
24 March 2011Liquidators' statement of receipts and payments to 24 February 2011 (5 pages)
15 September 2010Liquidators' statement of receipts and payments to 24 August 2010 (6 pages)
15 September 2010Liquidators statement of receipts and payments to 24 August 2010 (6 pages)
15 September 2010Liquidators' statement of receipts and payments to 24 August 2010 (6 pages)
25 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages)
25 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages)
29 June 2009Memorandum and Articles of Association (10 pages)
29 June 2009Memorandum and Articles of Association (10 pages)
26 June 2009Company name changed dunlop latex foam LIMITED\certificate issued on 26/06/09 (3 pages)
26 June 2009Company name changed dunlop latex foam LIMITED\certificate issued on 26/06/09 (3 pages)
3 April 2009Administrator's progress report to 1 March 2009 (33 pages)
3 April 2009Administrator's progress report to 1 March 2009 (33 pages)
3 April 2009Administrator's progress report to 1 March 2009 (33 pages)
31 March 2009Administrator's progress report to 1 March 2009 (33 pages)
31 March 2009Administrator's progress report to 1 March 2009 (33 pages)
31 March 2009Administrator's progress report to 1 March 2009 (33 pages)
30 October 2008Statement of administrator's proposal (42 pages)
30 October 2008Statement of administrator's proposal (42 pages)
30 October 2008Statement of administrator's proposal (41 pages)
30 October 2008Statement of administrator's proposal (41 pages)
29 September 2008Statement of affairs with form 2.14B (11 pages)
29 September 2008Statement of affairs with form 2.14B (11 pages)
8 September 2008Appointment of an administrator (1 page)
8 September 2008Appointment of an administrator (1 page)
3 September 2008Registered office changed on 03/09/2008 from, station road, pannal, harrogate, north yorkshire, HG3 1JL (1 page)
3 September 2008Registered office changed on 03/09/2008 from, station road, pannal, harrogate, north yorkshire, HG3 1JL (1 page)
28 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 February 2008Return made up to 19/02/08; full list of members (3 pages)
20 February 2008Return made up to 19/02/08; full list of members (3 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
26 November 2007Declaration of satisfaction of mortgage/charge (1 page)
26 November 2007Declaration of satisfaction of mortgage/charge (1 page)
26 November 2007Declaration of satisfaction of mortgage/charge (1 page)
26 November 2007Declaration of satisfaction of mortgage/charge (1 page)
26 November 2007Declaration of satisfaction of mortgage/charge (1 page)
26 November 2007Declaration of satisfaction of mortgage/charge (1 page)
26 November 2007Declaration of satisfaction of mortgage/charge (1 page)
26 November 2007Declaration of satisfaction of mortgage/charge (1 page)
16 October 2007Full accounts made up to 31 December 2006 (30 pages)
16 October 2007Full accounts made up to 31 December 2006 (30 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
2 March 2007Return made up to 19/02/07; full list of members (3 pages)
2 March 2007Return made up to 19/02/07; full list of members (3 pages)
9 February 2007New director appointed (1 page)
9 February 2007New director appointed (1 page)
9 February 2007New director appointed (1 page)
9 February 2007New director appointed (1 page)
8 February 2007New secretary appointed (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007New secretary appointed (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007Director resigned (1 page)
5 July 2006Full accounts made up to 31 December 2005 (28 pages)
5 July 2006Full accounts made up to 31 December 2005 (28 pages)
27 February 2006Return made up to 19/02/06; full list of members (3 pages)
27 February 2006Return made up to 19/02/06; full list of members (3 pages)
12 July 2005Full accounts made up to 31 December 2004 (25 pages)
12 July 2005Full accounts made up to 31 December 2004 (25 pages)
3 March 2005Director resigned (1 page)
3 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2005Return made up to 19/02/05; full list of members (8 pages)
3 March 2005Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
21 July 2004Full accounts made up to 31 December 2003 (25 pages)
21 July 2004Full accounts made up to 31 December 2003 (25 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
9 March 2004Return made up to 19/02/04; full list of members (8 pages)
9 March 2004Return made up to 19/02/04; full list of members (8 pages)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 February 2004Declaration of assistance for shares acquisition (12 pages)
17 February 2004Declaration of assistance for shares acquisition (12 pages)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (8 pages)
11 February 2004Particulars of mortgage/charge (8 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003New secretary appointed;new director appointed (2 pages)
24 December 2003New secretary appointed;new director appointed (2 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003New secretary appointed (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New secretary appointed (1 page)
27 June 2003Full accounts made up to 31 December 2002 (35 pages)
27 June 2003Full accounts made up to 31 December 2002 (35 pages)
22 March 2003Auditor's resignation (1 page)
22 March 2003Auditor's resignation (1 page)
17 March 2003Return made up to 19/02/03; full list of members (8 pages)
17 March 2003Return made up to 19/02/03; full list of members (8 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
11 November 2002Particulars of mortgage/charge (3 pages)
11 November 2002Particulars of mortgage/charge (3 pages)
22 October 2002Company name changed dunlopillo LIMITED\certificate issued on 22/10/02 (2 pages)
22 October 2002Company name changed dunlopillo LIMITED\certificate issued on 22/10/02 (2 pages)
24 July 2002Secretary resigned;director resigned (1 page)
24 July 2002Secretary resigned;director resigned (1 page)
24 July 2002New secretary appointed;new director appointed (2 pages)
24 July 2002New secretary appointed;new director appointed (2 pages)
31 May 2002Full accounts made up to 31 December 2001 (20 pages)
31 May 2002Full accounts made up to 31 December 2001 (20 pages)
27 February 2002Return made up to 19/02/02; full list of members (7 pages)
27 February 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
31 May 2001Full accounts made up to 31 December 2000 (15 pages)
31 May 2001Full accounts made up to 31 December 2000 (15 pages)
28 February 2001Return made up to 19/02/01; full list of members (7 pages)
28 February 2001Return made up to 19/02/01; full list of members (7 pages)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
17 March 2000Full accounts made up to 31 December 1999 (16 pages)
17 March 2000Full accounts made up to 31 December 1999 (16 pages)
9 March 2000Return made up to 19/02/00; full list of members (7 pages)
9 March 2000Return made up to 19/02/00; full list of members (7 pages)
29 April 1999Full accounts made up to 31 December 1998 (17 pages)
29 April 1999Full accounts made up to 31 December 1998 (17 pages)
1 March 1999Return made up to 19/02/99; full list of members (8 pages)
1 March 1999Return made up to 19/02/99; full list of members (8 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
8 October 1998Auditor's resignation (2 pages)
8 October 1998Auditor's resignation (2 pages)
20 August 1998Full accounts made up to 31 December 1997 (16 pages)
20 August 1998Full accounts made up to 31 December 1997 (16 pages)
10 March 1998Return made up to 19/02/98; full list of members (8 pages)
10 March 1998Return made up to 19/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 August 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 August 1997Memorandum and Articles of Association (11 pages)
13 August 1997Memorandum and Articles of Association (11 pages)
17 March 1997Particulars of mortgage/charge (21 pages)
17 March 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
17 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 March 1997Particulars of mortgage/charge (21 pages)
17 March 1997£ nc 11000000/14000000 27/02/97 (1 page)
17 March 1997Ad 28/02/97--------- £ si 13999998@1=13999998 £ ic 2/14000000 (2 pages)
17 March 1997Declaration of assistance for shares acquisition (8 pages)
10 March 1997Re-registration of Memorandum and Articles (11 pages)
10 March 1997Application for reregistration from UNLTD to LTD (1 page)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1997Certificate of change of name and re-registration to Limited (1 page)
10 March 1997Re-registration of Memorandum and Articles (11 pages)
10 March 1997Application for reregistration from UNLTD to LTD (1 page)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1997Certificate of change of name and re-registration to Limited (1 page)
28 February 1997Secretary resigned;director resigned (1 page)
28 February 1997New secretary appointed;new director appointed (2 pages)
28 February 1997Registered office changed on 28/02/97 from: 96/99 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Registered office changed on 28/02/97 from: 96/99 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
28 February 1997Secretary resigned;director resigned (1 page)
28 February 1997New secretary appointed;new director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Director resigned (1 page)
27 February 1997New secretary appointed;new director appointed (2 pages)
27 February 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
27 February 1997Secretary resigned;director resigned (1 page)
27 February 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
27 February 1997Director resigned (1 page)
27 February 1997New secretary appointed;new director appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997Secretary resigned;director resigned (1 page)
19 February 1997Incorporation (17 pages)
19 February 1997Incorporation (17 pages)