Company NameDg Realisations Limited
Company StatusDissolved
Company Number06748072
CategoryPrivate Limited Company
Incorporation Date13 November 2008(15 years, 5 months ago)
Dissolution Date23 August 2012 (11 years, 8 months ago)
Previous NameDakota Glass Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Anthony Rubin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittlemead Lyndhurst Road
Mossley Hill
Liverpool
Merseyside
L18 8AU
Director NameGeoffrey Kenchington
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2009(4 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 23 August 2012)
RoleCompany Director
Correspondence Address56 Blagden Lane
Newsome
Huddersfield
Yorkshire
HD4 6JZ
Director NameStephen Whitehead
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2009(4 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 23 August 2012)
RoleCompany Director
Correspondence Address48 Ashwood Avenue
Denton
Manchester
Lancashire
M34 2PB
Director NameBeryl Greenberg
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2010(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 23 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDakota Avenue
Salford
Lancashire
M50 2PU
Director NameSimon Richard Wade
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(4 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Cottage 1 Coalpit Lane
Bacup
Lancashire
OL1 9HA
Secretary NameMTM Secretary Limited (Corporation)
StatusResigned
Appointed13 November 2008(same day as company formation)
Correspondence Address3rd Floor 82 King Street
Manchester
M2 4WQ

Location

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

Shareholders

83 at 1Graham Anthony Rubin
83.84%
Ordinary
3 at 1Geoffrey Kenchington
3.03%
Ordinary
3 at 1Simon Wade
3.03%
Ordinary
10 at 1Stephen Whitehead
10.10%
Ordinary

Financials

Year2014
Net Worth£67,982
Current Liabilities£558,385

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 August 2012Final Gazette dissolved following liquidation (1 page)
23 August 2012Final Gazette dissolved following liquidation (1 page)
23 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2012Notice of move from Administration to Dissolution (17 pages)
23 May 2012Notice of move from Administration to Dissolution on 18 May 2012 (17 pages)
23 May 2012Administrator's progress report to 18 May 2012 (17 pages)
23 May 2012Administrator's progress report to 18 May 2012 (17 pages)
28 December 2011Administrator's progress report to 19 November 2011 (16 pages)
28 December 2011Administrator's progress report to 19 November 2011 (16 pages)
17 November 2011Notice of deemed approval of proposals (1 page)
17 November 2011Notice of deemed approval of proposals (1 page)
18 July 2011Statement of administrator's proposal (35 pages)
18 July 2011Statement of administrator's proposal (35 pages)
5 July 2011Company name changed dakota glass LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-06-13
(2 pages)
5 July 2011Change of name notice (2 pages)
5 July 2011Company name changed dakota glass LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-06-13
(2 pages)
5 July 2011Change of name notice (2 pages)
20 June 2011Appointment of an administrator (1 page)
20 June 2011Appointment of an administrator (1 page)
7 June 2011Registered office address changed from Dakota Avenue Salford Lancashire M50 2PU on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from Dakota Avenue Salford Lancashire M50 2PU on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from Dakota Avenue Salford Lancashire M50 2PU on 7 June 2011 (2 pages)
23 May 2011Termination of appointment of Simon Wade as a director (2 pages)
23 May 2011Termination of appointment of Simon Wade as a director (2 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
14 December 2010Annual return made up to 13 November 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 99
(16 pages)
14 December 2010Annual return made up to 13 November 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 99
(16 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 February 2010Appointment of Beryl Greenberg as a director (3 pages)
10 February 2010Appointment of Beryl Greenberg as a director (3 pages)
20 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (16 pages)
20 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (16 pages)
15 December 2009Registered office address changed from 67-71 Coronation Road Crosby Liverpool Merseyside L23 5RE Uk on 15 December 2009 (2 pages)
15 December 2009Registered office address changed from 67-71 Coronation Road Crosby Liverpool Merseyside L23 5RE Uk on 15 December 2009 (2 pages)
19 June 2009Director appointed geoffrey kenchington (2 pages)
19 June 2009Director appointed stephen whitehead (2 pages)
19 June 2009Director appointed stephen whitehead (2 pages)
19 June 2009Director appointed geoffrey kenchington (2 pages)
19 June 2009Director appointed simon richard wade (2 pages)
19 June 2009Director appointed simon richard wade (2 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 June 2009Ad 09/04/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
11 June 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
11 June 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
11 June 2009Ad 09/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 November 2008Appointment Terminated Secretary mtm secretary LIMITED (1 page)
17 November 2008Appointment terminated secretary mtm secretary LIMITED (1 page)
13 November 2008Incorporation (12 pages)
13 November 2008Incorporation (12 pages)