Company NameDc Realisations Limited
Company StatusDissolved
Company Number03249767
CategoryPrivate Limited Company
Incorporation Date16 September 1996(27 years, 7 months ago)
Dissolution Date3 September 2015 (8 years, 7 months ago)
Previous NamesStockmon Limited and Dovedale Confectionery Limited

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameGeorge Henry Robson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1996(1 month, 3 weeks after company formation)
Appointment Duration18 years, 10 months (closed 03 September 2015)
RoleCompany Director
Correspondence AddressVernon Street Industrial Estate
Vernon Street
Shirebrook
Derbyshire
NG20 8RN
Director NameMr Robert Charles Cawley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2004(8 years after company formation)
Appointment Duration10 years, 11 months (closed 03 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadmeadow
Horton
Leek
Staffordshire
ST13 8QZ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed16 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameChristopher Stuart Howarth
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPont Gaer
Tretower
Crickhowell
Powys
NP8 1SB
Wales
Director NameMr Anthony James Robinson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(1 month, 1 week after company formation)
Appointment Duration2 weeks, 1 day (resigned 08 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Brookside Road
Breadsall
Derby
Derbyshire
DE21 5LF
Secretary NameChristopher Stuart Howarth
NationalityBritish
StatusResigned
Appointed24 October 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPont Gaer
Tretower
Crickhowell
Powys
NP8 1SB
Wales
Director NameMr Anthony James Robinson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(9 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 07 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Brookside Road
Breadsall
Derby
Derbyshire
DE21 5LF
Secretary NameGeorge Henry Robson
NationalityBritish
StatusResigned
Appointed01 September 1998(1 year, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 June 2009)
RoleCompany Director
Correspondence AddressVernon Street Industrial Estate
Vernon Street
Shirebrook
Derbyshire
NG20 8RN
Director NameMr James Bell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 25 January 2011)
RoleFinance Director
Correspondence Address6 Sovereign Way
Heanor
Derbyshire
DE75 7SB
Secretary NameMr Stephen Powney
NationalityBritish
StatusResigned
Appointed01 June 2009(12 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 November 2009)
RoleAccountant
Correspondence Address4 Colwyn Drive
Knypersley
Stoke-On-Trent
Staffordshire
ST8 7BL
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75k at 1Mr Luckybags LTD
66.37%
Ordinary
25k at 1George Henry Robson
22.12%
Ordinary
13k at 1Mr Luckybags LTD
11.50%
Preference

Financials

Year2014
Net Worth£816,987
Cash£1,021
Current Liabilities£1,069,435

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 September 2015Final Gazette dissolved following liquidation (1 page)
3 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015Administrator's progress report to 21 May 2015 (17 pages)
3 June 2015Administrator's progress report to 24 April 2015 (17 pages)
3 June 2015Notice of move from Administration to Dissolution on 14 May 2015 (17 pages)
13 February 2015Satisfaction of charge 10 in full (4 pages)
3 February 2015Satisfaction of charge 8 in part (4 pages)
3 February 2015Satisfaction of charge 9 in full (4 pages)
3 December 2014Administrator's progress report to 24 October 2014 (14 pages)
2 December 2014Notice of extension of period of Administration (1 page)
2 September 2014Administrator's progress report to 31 July 2014 (14 pages)
28 February 2014Notice of extension of period of Administration (1 page)
26 February 2014Administrator's progress report to 31 January 2014 (13 pages)
5 September 2013Notice of extension of period of Administration (1 page)
4 September 2013Administrator's progress report to 31 July 2013 (12 pages)
16 April 2013Administrator's progress report to 11 March 2013 (10 pages)
11 October 2012Notice of extension of period of Administration (1 page)
21 September 2012Administrator's progress report to 11 September 2012 (12 pages)
26 June 2012Notice of deemed approval of proposals (1 page)
25 April 2012Administrator's progress report to 20 March 2012 (12 pages)
5 October 2011Notice of extension of period of Administration (1 page)
5 October 2011Administrator's progress report to 20 September 2011 (11 pages)
4 May 2011Notice of extension of period of Administration (1 page)
4 May 2011Administrator's progress report to 12 April 2011 (12 pages)
25 January 2011Termination of appointment of James Bell as a director (1 page)
14 December 2010Administrator's progress report to 4 November 2010 (7 pages)
14 December 2010Administrator's progress report to 4 November 2010 (7 pages)
30 July 2010Registered office address changed from Lucky Bag Land, Portland Street Hanley Stoke-on-Trent Staffordshire ST1 5NG on 30 July 2010 (2 pages)
9 July 2010Statement of administrator's proposal (22 pages)
21 June 2010Statement of affairs with form 2.14B (8 pages)
3 June 2010Company name changed dovedale confectionery LIMITED\certificate issued on 03/06/10
  • RES15 ‐ Change company name resolution on 2010-05-05
(3 pages)
20 May 2010Change of name notice (2 pages)
17 May 2010Appointment of an administrator (1 page)
28 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
15 November 2009Termination of appointment of Stephen Powney as a secretary (1 page)
27 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
27 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 July 2009Particulars of a mortgage or charge / charge no: 10 (20 pages)
4 June 2009Appointment terminated secretary george robson (1 page)
4 June 2009Secretary appointed mr stephen powney (1 page)
22 January 2009Director appointed mr james bell (2 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 October 2008Return made up to 04/09/08; full list of members (4 pages)
25 January 2008Accounts for a small company made up to 31 December 2006 (7 pages)
10 September 2007Return made up to 04/09/07; full list of members (3 pages)
1 February 2007Accounts for a small company made up to 31 December 2005 (7 pages)
25 September 2006Registered office changed on 25/09/06 from: vernon street industrial estate vernon street shirebrook derbyshire NG20 8SL (1 page)
25 September 2006Return made up to 04/09/06; full list of members (3 pages)
5 June 2006Accounts for a small company made up to 31 December 2004 (7 pages)
9 September 2005Return made up to 04/09/05; full list of members (3 pages)
8 September 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 November 2004Return made up to 04/09/04; full list of members (7 pages)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
13 October 2004Registered office changed on 13/10/04 from: vernon street industrial estate vernon street shirebrook derbyshire NG20 8SL (1 page)
19 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (4 pages)
6 October 2003Return made up to 04/09/03; full list of members (7 pages)
23 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
11 July 2003Particulars of mortgage/charge (8 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
30 September 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 September 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
18 April 2002Registered office changed on 18/04/02 from: shirebrook business park shirebrook derbyshire NG20 8RN (1 page)
21 February 2002Accounting reference date shortened from 31/12/02 to 30/04/02 (1 page)
18 September 2001Return made up to 04/09/01; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 December 2000Declaration of satisfaction of mortgage/charge (1 page)
26 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2000Particulars of mortgage/charge (11 pages)
19 August 2000Particulars of mortgage/charge (9 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 March 2000Particulars of mortgage/charge (4 pages)
7 September 1999Return made up to 04/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 August 1999Ad 22/07/99--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
12 August 1999£ nc 100000/200000 22/07/99 (1 page)
20 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 October 1998Return made up to 04/09/98; full list of members (6 pages)
24 September 1998New secretary appointed (2 pages)
2 September 1998Particulars of mortgage/charge (4 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 April 1998Secretary resigned;director resigned (1 page)
14 April 1998Secretary resigned;director resigned (1 page)
29 September 1997Return made up to 04/09/97; full list of members
  • 363(287) ‐ Registered office changed on 29/09/97
(6 pages)
15 July 1997Ad 09/07/97--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
14 July 1997New director appointed (2 pages)
29 April 1997Registered office changed on 29/04/97 from: 6 high street crickhowell powys NP8 1BW (1 page)
29 April 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
15 January 1997Particulars of mortgage/charge (3 pages)
13 January 1997New director appointed (2 pages)
5 December 1996Director resigned (1 page)
5 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 November 1996Director resigned (1 page)
5 November 1996Registered office changed on 05/11/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
5 November 1996Secretary resigned (1 page)
5 November 1996New secretary appointed;new director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996£ nc 100/100000 24/10/96 (1 page)
5 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 October 1996Company name changed stockmon LIMITED\certificate issued on 24/10/96 (2 pages)
16 September 1996Incorporation (16 pages)