Founded in 1972, Dough Realisations Ltd are based in Leeds in West Yorkshire. There are 5 directors listed for this company in the Companies House registry. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEEMING, David Alan | N/A | - | 1 |
WILSON, Hugh Cameron | 01 February 1993 | - | 1 |
CHRISTIAN, Arthur Victor | N/A | 31 December 2002 | 1 |
FOX, Raymond | N/A | 31 October 1991 | 1 |
WHITEMORE, John | N/A | 19 February 1997 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 10 March 2014 | |
GAZ2 - Second notification of strike-off action in London Gazette | 27 September 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 June 2011 | |
RESOLUTIONS - N/A | 18 August 2009 | |
OC-DV - Order of Court - dissolution void | 17 August 2009 | |
GAZ2 - Second notification of strike-off action in London Gazette | 15 November 2008 | |
4.68 - Liquidator's statement of receipts and payments | 28 August 2008 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 15 August 2008 | |
4.68 - Liquidator's statement of receipts and payments | 20 February 2008 | |
4.68 - Liquidator's statement of receipts and payments | 23 August 2007 | |
4.68 - Liquidator's statement of receipts and payments | 27 February 2007 | |
287 - Change in situation or address of Registered Office | 20 February 2007 | |
287 - Change in situation or address of Registered Office | 20 February 2007 | |
4.68 - Liquidator's statement of receipts and payments | 31 August 2006 | |
4.68 - Liquidator's statement of receipts and payments | 22 February 2006 | |
4.68 - Liquidator's statement of receipts and payments | 12 September 2005 | |
MISC - Miscellaneous document | 18 April 2005 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 April 2005 | |
MISC - Miscellaneous document | 15 April 2005 | |
4.40 - N/A | 15 April 2005 | |
4.68 - Liquidator's statement of receipts and payments | 02 March 2005 | |
4.68 - Liquidator's statement of receipts and payments | 24 August 2004 | |
CERTNM - Change of name certificate | 25 November 2003 | |
4.20 - N/A | 04 September 2003 | |
287 - Change in situation or address of Registered Office | 03 September 2003 | |
287 - Change in situation or address of Registered Office | 03 September 2003 | |
RESOLUTIONS - N/A | 21 August 2003 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 August 2003 | |
363s - Annual Return | 29 June 2003 | |
AA - Annual Accounts | 15 April 2003 | |
288b - Notice of resignation of directors or secretaries | 17 January 2003 | |
AUD - Auditor's letter of resignation | 27 November 2002 | |
363s - Annual Return | 17 July 2002 | |
AA - Annual Accounts | 16 July 2002 | |
363s - Annual Return | 12 July 2001 | |
AA - Annual Accounts | 12 July 2001 | |
363s - Annual Return | 23 June 2000 | |
AA - Annual Accounts | 22 April 2000 | |
363s - Annual Return | 14 July 1999 | |
AA - Annual Accounts | 23 June 1999 | |
288a - Notice of appointment of directors or secretaries | 04 January 1999 | |
363s - Annual Return | 25 June 1998 | |
AA - Annual Accounts | 13 May 1998 | |
AA - Annual Accounts | 26 June 1997 | |
363s - Annual Return | 26 June 1997 | |
288b - Notice of resignation of directors or secretaries | 06 March 1997 | |
AA - Annual Accounts | 03 August 1996 | |
363s - Annual Return | 18 July 1996 | |
RESOLUTIONS - N/A | 28 December 1995 | |
RESOLUTIONS - N/A | 28 December 1995 | |
363s - Annual Return | 23 June 1995 | |
AA - Annual Accounts | 16 June 1995 | |
395 - Particulars of a mortgage or charge | 24 August 1994 | |
363s - Annual Return | 19 July 1994 | |
AA - Annual Accounts | 17 February 1994 | |
AUD - Auditor's letter of resignation | 31 October 1993 | |
AA - Annual Accounts | 14 July 1993 | |
363a - Annual Return | 14 July 1993 | |
288 - N/A | 02 March 1993 | |
363s - Annual Return | 04 September 1992 | |
AA - Annual Accounts | 10 August 1992 | |
288 - N/A | 19 November 1991 | |
363a - Annual Return | 25 July 1991 | |
AA - Annual Accounts | 11 July 1991 | |
AA - Annual Accounts | 01 August 1990 | |
363 - Annual Return | 01 August 1990 | |
288 - N/A | 23 July 1990 | |
288 - N/A | 29 January 1990 | |
AA - Annual Accounts | 25 October 1989 | |
363 - Annual Return | 02 October 1989 | |
363 - Annual Return | 04 August 1988 | |
AA - Annual Accounts | 04 August 1988 | |
AA - Annual Accounts | 11 September 1987 | |
363 - Annual Return | 11 September 1987 | |
AA - Annual Accounts | 26 July 1986 | |
363 - Annual Return | 26 July 1986 | |
363 - Annual Return | 03 December 1973 | |
MISC - Miscellaneous document | 22 March 1972 | |
NEWINC - New incorporation documents | 22 March 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 23 August 1994 | Outstanding |
N/A |
Floating charge | 11 January 1974 | Outstanding |
N/A |