Company NameDough Realisations Limited
Company StatusLiquidation
Company Number01047132
CategoryPrivate Limited Company
Incorporation Date22 March 1972(52 years, 1 month ago)
Previous NameODDY Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameDavid Alan Leeming
Date of BirthApril 1946 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed13 June 1991(19 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleAccountant
Correspondence Address57 Flats Lane
Barwick In Elmet
Leeds
West Yorkshire
LS15 4LJ
Secretary NameDavid Alan Leeming
NationalityEnglish
StatusCurrent
Appointed13 June 1991(19 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address57 Flats Lane
Barwick In Elmet
Leeds
West Yorkshire
LS15 4LJ
Director NameHugh Cameron Wilson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(20 years, 10 months after company formation)
Appointment Duration31 years, 2 months
RoleGeneral Manager
Correspondence AddressIntake House
Rishworth
Sowerby Bridge
West Yorkshire
HX6 4RH
Director NameRaymond Fox
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1998(26 years, 4 months after company formation)
Appointment Duration25 years, 8 months
RoleDesigner
Correspondence Address14 Tinshill Road
Leeds
LS16 7DU
Director NameArthur Victor Christian
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed13 June 1991(19 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2002)
RoleEngineer
Correspondence Address2 St Helens Croft
Adel
Leeds
West Yorkshire
LS16 8JY
Director NameRaymond Fox
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(19 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 1991)
RoleDesigner
Correspondence Address14 Tinshill Road
Leeds
LS16 7DU
Director NameJohn Whitemore
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(19 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 February 1997)
RoleSalesman
Correspondence Address20 Ullswater Drive
Wetherby
West Yorkshire
LS22 6YF

Location

Registered AddressGrant Thornton Uk Llp
No 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2002
Net Worth£326,407
Cash£150,453
Current Liabilities£623,282

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Next Accounts Due30 July 2004 (overdue)
Accounts CategorySmall
Accounts Year End30 September

Returns

Next Return Due4 July 2017 (overdue)

Filing History

10 March 2014Restoration by order of the court (4 pages)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
17 August 2009Order of court - dissolution void (3 pages)
15 November 2008Final Gazette dissolved following liquidation (1 page)
15 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2008Liquidators statement of receipts and payments to 11 August 2008 (5 pages)
28 August 2008Liquidators' statement of receipts and payments to 11 August 2008 (5 pages)
15 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
20 February 2008Liquidators statement of receipts and payments (5 pages)
20 February 2008Liquidators' statement of receipts and payments (5 pages)
23 August 2007Liquidators' statement of receipts and payments (5 pages)
23 August 2007Liquidators statement of receipts and payments (5 pages)
27 February 2007Liquidators statement of receipts and payments (5 pages)
27 February 2007Liquidators' statement of receipts and payments (5 pages)
20 February 2007Registered office changed on 20/02/07 from: c/o grant thornton st johns centre 110 albion street leeds LS2 8LA (1 page)
31 August 2006Liquidators' statement of receipts and payments (5 pages)
31 August 2006Liquidators statement of receipts and payments (5 pages)
22 February 2006Liquidators statement of receipts and payments (5 pages)
22 February 2006Liquidators' statement of receipts and payments (5 pages)
12 September 2005Liquidators' statement of receipts and payments (5 pages)
12 September 2005Liquidators statement of receipts and payments (5 pages)
18 April 2005S/S cert. Release of liquidator (1 page)
15 April 2005Appointment of a voluntary liquidator (1 page)
15 April 2005O/C - replacement of liquidator (9 pages)
15 April 2005Notice of ceasing to act as a voluntary liquidator (1 page)
2 March 2005Liquidators statement of receipts and payments (6 pages)
2 March 2005Liquidators' statement of receipts and payments (6 pages)
24 August 2004Liquidators' statement of receipts and payments (10 pages)
24 August 2004Liquidators statement of receipts and payments (10 pages)
25 November 2003Company name changed oddy LIMITED\certificate issued on 25/11/03 (2 pages)
4 September 2003Statement of affairs (14 pages)
3 September 2003Registered office changed on 03/09/03 from: lenton drive parkside lane ledds LS11 5JW (1 page)
21 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2003Appointment of a voluntary liquidator (1 page)
29 June 2003Return made up to 20/06/03; full list of members (9 pages)
15 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
17 January 2003Director resigned (1 page)
27 November 2002Auditor's resignation (1 page)
17 July 2002Return made up to 20/06/02; full list of members (10 pages)
16 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
12 July 2001Return made up to 20/06/01; full list of members (9 pages)
12 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
23 June 2000Return made up to 20/06/00; full list of members (9 pages)
22 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 July 1999Return made up to 20/06/99; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 January 1999New director appointed (2 pages)
25 June 1998Return made up to 20/06/98; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
26 June 1997Return made up to 20/06/97; no change of members (4 pages)
6 March 1997Director resigned (1 page)
3 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
28 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
28 December 1995Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
16 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
25 July 1991Return made up to 13/06/91; no change of members (6 pages)
11 July 1991Accounts for a small company made up to 30 September 1990 (3 pages)
3 December 1973Annual return made up to 29/06/73 (4 pages)
22 March 1972Certificate of incorporation (1 page)
22 March 1972Incorporation (24 pages)