About

Registered Number: 01047132
Date of Incorporation: 22/03/1972 (52 years ago)
Company Status: Liquidation
Registered Address: Grant Thornton Uk Llp, No 1 Whitehall Riverside, Leeds, West Yorkshire, LS1 4BN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 23 August 1994 Outstanding

N/A

Floating charge 11 January 1974 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.