Company NameDTL Realisations Limited
Company StatusDissolved
Company Number04344412
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 4 months ago)
Dissolution Date14 December 2012 (11 years, 4 months ago)
Previous NamesLakeland Training Limited and Datrix Training Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Anthony Norse
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2002(2 weeks, 3 days after company formation)
Appointment Duration10 years, 11 months (closed 14 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/Of Datrix Training Limited 1st Floor Kings Court
King Street
Leyland
Lancashire
PR25 2LE
Director NameMalcolm Francis Anderson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(2 weeks, 3 days after company formation)
Appointment Duration9 years, 3 months (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/Of Datrix Training Limited 1st Floor Kings Court
King Street
Leyland
Lancashire
PR25 2LE
Secretary NameMalcolm Francis Anderson
NationalityBritish
StatusResigned
Appointed07 January 2002(2 weeks, 3 days after company formation)
Appointment Duration9 years, 3 months (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/Of Datrix Training Limited 1st Floor Kings Court
King Street
Leyland
Lancashire
PR25 2LE
Director NameMrs Katja Rebekka Norse
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityFinnish
StatusResigned
Appointed21 April 2011(9 years, 4 months after company formation)
Appointment Duration2 months (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Kings Road
King Street
Leyland
Lancashire
PR25 2LE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHollins Mount
Hollins Lane
Bury
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2012Final Gazette dissolved following liquidation (1 page)
14 December 2012Final Gazette dissolved following liquidation (1 page)
14 September 2012Notice of move from Administration to Dissolution (16 pages)
14 September 2012Administrator's progress report to 7 September 2012 (15 pages)
14 September 2012Administrator's progress report to 7 September 2012 (15 pages)
14 September 2012Administrator's progress report to 7 September 2012 (15 pages)
14 September 2012Administrator's progress report to 7 September 2012 (15 pages)
14 September 2012Administrator's progress report to 7 September 2012 (15 pages)
14 September 2012Notice of move from Administration to Dissolution on 7 September 2012 (16 pages)
14 September 2012Administrator's progress report to 7 September 2012 (15 pages)
13 April 2012Statement of affairs with form 2.14B (7 pages)
13 April 2012Statement of affairs with form 2.14B (7 pages)
4 April 2012Administrator's progress report to 8 March 2012 (14 pages)
4 April 2012Administrator's progress report to 8 March 2012 (14 pages)
4 April 2012Administrator's progress report to 8 March 2012 (14 pages)
23 November 2011Notice of deemed approval of proposals (1 page)
23 November 2011Notice of deemed approval of proposals (1 page)
2 November 2011Statement of administrator's proposal (26 pages)
2 November 2011Statement of administrator's proposal (26 pages)
4 October 2011Change of name notice (2 pages)
4 October 2011Company name changed datrix training LIMITED\certificate issued on 04/10/11
  • RES15 ‐ Change company name resolution on 2011-09-27
(2 pages)
4 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-27
(2 pages)
4 October 2011Change of name notice (2 pages)
27 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-19
(2 pages)
27 September 2011Change of name notice (3 pages)
27 September 2011Change of name notice (3 pages)
27 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-19
(2 pages)
19 September 2011Registered office address changed from 1St Floor Kings Road King Street Leyland Lancashire PR25 2LE on 19 September 2011 (2 pages)
19 September 2011Registered office address changed from 1st Floor Kings Road King Street Leyland Lancashire PR25 2LE on 19 September 2011 (2 pages)
15 September 2011Appointment of an administrator (1 page)
15 September 2011Appointment of an administrator (1 page)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
7 July 2011Termination of appointment of Katja Norse as a director (2 pages)
7 July 2011Termination of appointment of Katja Norse as a director (2 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
6 May 2011Termination of appointment of Malcolm Anderson as a director (1 page)
6 May 2011Termination of appointment of Malcolm Anderson as a director (1 page)
6 May 2011Termination of appointment of Malcolm Anderson as a secretary (1 page)
6 May 2011Termination of appointment of Malcolm Anderson as a secretary (1 page)
6 May 2011Appointment of Katja Rebekka Norse as a director (2 pages)
6 May 2011Appointment of Katja Rebekka Norse as a director (2 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
19 January 2011Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 900
(6 pages)
19 January 2011Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 900
(6 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 September 2010Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP on 2 September 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
20 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
21 December 2009Secretary's details changed for Malcolm Francis Anderson on 1 October 2009 (1 page)
21 December 2009Secretary's details changed for Malcolm Francis Anderson on 1 October 2009 (1 page)
21 December 2009Secretary's details changed for Malcolm Francis Anderson on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mark Anthony Norse on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Malcolm Francis Anderson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Malcolm Anderson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Malcolm Anderson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Anthony Norse on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Anthony Norse on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Malcolm Francis Anderson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Malcolm Anderson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Malcolm Francis Anderson on 1 October 2009 (2 pages)
26 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
26 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
15 January 2009Return made up to 21/12/08; full list of members (5 pages)
15 January 2009Return made up to 21/12/08; full list of members (5 pages)
27 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
27 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
11 January 2008Return made up to 21/12/07; full list of members (3 pages)
11 January 2008Return made up to 21/12/07; full list of members (3 pages)
17 April 2007Return made up to 21/12/06; full list of members (2 pages)
17 April 2007Return made up to 21/12/06; full list of members (2 pages)
5 April 2007Registered office changed on 05/04/07 from: 120-124 towngate leyland lancashire PR25 2LQ (1 page)
5 April 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
5 April 2007Registered office changed on 05/04/07 from: 120-124 towngate leyland lancashire PR25 2LQ (1 page)
5 April 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 November 2006Secretary's particulars changed;director's particulars changed (1 page)
11 November 2006Secretary's particulars changed;director's particulars changed (1 page)
1 February 2006Return made up to 21/12/05; full list of members (3 pages)
1 February 2006Return made up to 21/12/05; full list of members (3 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 July 2005Nc inc already adjusted 16/06/05 (2 pages)
9 July 2005Ad 16/06/05--------- £ si 800@1=800 £ ic 100/900 (2 pages)
9 July 2005Ad 16/06/05--------- £ si 800@1=800 £ ic 100/900 (2 pages)
9 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 July 2005Nc inc already adjusted 16/06/05 (2 pages)
9 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 June 2005Particulars of mortgage/charge (4 pages)
16 June 2005Particulars of mortgage/charge (4 pages)
12 January 2005Return made up to 21/12/04; full list of members (7 pages)
12 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2004Return made up to 21/12/03; full list of members (7 pages)
10 January 2004Return made up to 21/12/03; full list of members (7 pages)
20 November 2003Director's particulars changed (1 page)
20 November 2003Director's particulars changed (1 page)
1 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 March 2003Return made up to 21/12/02; full list of members; amend (7 pages)
13 March 2003Return made up to 21/12/02; full list of members; amend (7 pages)
3 March 2003Return made up to 21/12/02; full list of members (7 pages)
3 March 2003Return made up to 21/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
(7 pages)
17 February 2003Ad 22/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2003Ad 22/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2002Director's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
19 April 2002Particulars of mortgage/charge (4 pages)
19 April 2002Particulars of mortgage/charge (4 pages)
3 April 2002Registered office changed on 03/04/02 from: 5 cricketfield lane walkden worsley greater manchester M28 0AQ (1 page)
3 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
3 April 2002Registered office changed on 03/04/02 from: 5 cricketfield lane walkden worsley greater manchester M28 0AQ (1 page)
3 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
27 February 2002Company name changed lakeland training LIMITED\certificate issued on 27/02/02 (2 pages)
27 February 2002Company name changed lakeland training LIMITED\certificate issued on 27/02/02 (2 pages)
10 January 2002Registered office changed on 10/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002New secretary appointed;new director appointed (2 pages)
10 January 2002New secretary appointed;new director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Registered office changed on 10/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 January 2002Secretary resigned (1 page)
10 January 2002Secretary resigned (1 page)
21 December 2001Incorporation (31 pages)
21 December 2001Incorporation (31 pages)