Company NameCD Realisations Limited
Company StatusDissolved
Company Number05467560
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 11 months ago)
Dissolution Date22 October 2017 (6 years, 6 months ago)
Previous NameCompudal Limited

Business Activity

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

Directors

Director NameMr Christopher Andrew Dalziel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(2 weeks, 1 day after company formation)
Appointment Duration12 years, 4 months (closed 22 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameGregory Robert Dalziel
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(2 weeks, 1 day after company formation)
Appointment Duration12 years, 4 months (closed 22 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Secretary NameChristopher Andrew Dalziel
NationalityBritish
StatusClosed
Appointed15 June 2005(2 weeks, 1 day after company formation)
Appointment Duration12 years, 4 months (closed 22 October 2017)
RoleCompany Director
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr Glen Richard Page
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(2 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 22 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Belvedere Drive
Great Sankey
Warrington
WA5 3SQ
Director NameMrs Fiona Mary Foster
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(2 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Granville Terrace
Stone
Staffordshire
ST15 8DF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£27,618,647
Gross Profit£1,027,282
Net Worth£285,360
Cash£29,474
Current Liabilities£3,499,478

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

22 October 2017Final Gazette dissolved following liquidation (1 page)
22 July 2017Administrator's progress report (16 pages)
22 July 2017Notice of move from Administration to Dissolution (17 pages)
22 July 2017Administrator's progress report (17 pages)
20 January 2017Administrator's progress report to 13 December 2016 (18 pages)
13 July 2016Administrator's progress report to 13 June 2016 (17 pages)
13 July 2016Notice of extension of period of Administration (1 page)
15 February 2016Administrator's progress report to 21 January 2016 (14 pages)
4 September 2015Company name changed compudal LIMITED\certificate issued on 04/09/15
  • RES15 ‐ Change company name resolution on 2015-08-07
(3 pages)
1 September 2015Result of meeting of creditors (2 pages)
16 August 2015Change of name notice (2 pages)
16 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-07
  • RES15 ‐ Change company name resolution on 2015-08-07
(2 pages)
6 August 2015Registered office address changed from Unit 1 Premier Park Acheson Way Trafford Park Road Manchester M17 1GA to 3 Hardman Street Manchester M3 3HF on 6 August 2015 (2 pages)
6 August 2015Registered office address changed from Unit 1 Premier Park Acheson Way Trafford Park Road Manchester M17 1GA to 3 Hardman Street Manchester M3 3HF on 6 August 2015 (2 pages)
5 August 2015Appointment of an administrator (1 page)
8 July 2015Purchase of own shares. (3 pages)
22 June 2015Registration of charge 054675600007, created on 18 June 2015 (28 pages)
17 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 600
(6 pages)
13 November 2014Amended full accounts made up to 31 January 2014 (21 pages)
7 November 2014Full accounts made up to 31 January 2014 (20 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 720
(7 pages)
31 October 2013Full accounts made up to 31 January 2013 (20 pages)
9 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
8 July 2013Director's details changed for Gregory Robert Dalziel on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Christopher Andrew Dalziel on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Christopher Andrew Dalziel on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Gregory Robert Dalziel on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Christopher Andrew Dalziel on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Christopher Andrew Dalziel on 8 July 2013 (2 pages)
8 July 2013Secretary's details changed for Christopher Andrew Dalziel on 8 July 2013 (1 page)
8 July 2013Secretary's details changed for Christopher Andrew Dalziel on 8 July 2013 (1 page)
25 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
25 March 2013Cancellation of shares. Statement of capital on 25 March 2013
  • GBP 720
(7 pages)
25 March 2013Purchase of own shares. (3 pages)
4 December 2012Current accounting period extended from 30 November 2012 to 31 January 2013 (1 page)
2 October 2012Termination of appointment of Fiona Foster as a director (2 pages)
14 June 2012Full accounts made up to 30 November 2011 (20 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
15 May 2012Director's details changed for Glen Richard Page on 1 January 2012 (2 pages)
15 May 2012Director's details changed for Glen Richard Page on 1 January 2012 (2 pages)
14 May 2012Director's details changed for Christopher Andrew Dalziel on 1 January 2012 (2 pages)
14 May 2012Secretary's details changed for Christopher Andrew Dalziel on 1 January 2012 (2 pages)
14 May 2012Director's details changed for Christopher Andrew Dalziel on 1 January 2012 (2 pages)
14 May 2012Secretary's details changed for Christopher Andrew Dalziel on 1 January 2012 (2 pages)
6 February 2012Registered office address changed from Unit C2 Broadoak Business Park Ashburton Road West Trafford Park Manchester M17 1RW on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from Unit C2 Broadoak Business Park Ashburton Road West Trafford Park Manchester M17 1RW on 6 February 2012 (2 pages)
28 June 2011Accounts for a medium company made up to 30 November 2010 (17 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
26 May 2010Accounts for a small company made up to 30 November 2009 (7 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 June 2009Return made up to 31/05/09; full list of members (5 pages)
20 March 2009Total exemption full accounts made up to 30 November 2008 (14 pages)
16 June 2008Return made up to 31/05/08; full list of members (5 pages)
23 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
17 April 2008Registered office changed on 17/04/2008 from unit C2 broadboak business centre ashburton road west trafford park manchester M17 1RW (1 page)
15 April 2008Registered office changed on 15/04/2008 from 70 market street tottington bury BL8 3LJ (1 page)
5 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 January 2008Ad 18/01/08--------- £ si 818@1=818 £ ic 2/820 (3 pages)
30 January 2008New director appointed (2 pages)
30 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
30 January 2008New director appointed (2 pages)
30 January 2008Nc inc already adjusted 18/01/08 (1 page)
21 December 2007Accounting reference date extended from 31/05/07 to 30/11/07 (1 page)
5 June 2007Return made up to 31/05/07; full list of members (3 pages)
13 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 July 2006Return made up to 31/05/06; full list of members (7 pages)
22 September 2005Ad 15/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New secretary appointed;new director appointed (2 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005Director resigned (1 page)
31 May 2005Incorporation (9 pages)