Company NameDock Lane Realisations Limited
Company StatusDissolved
Company Number07467266
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 4 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)
Previous NameCreative Intent Limited

Business Activity

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

Directors

Director NameMr Anthony James Shelton Agar
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2014(3 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Dock Lane
Melton
Woodbridge
Suffolk
IP12 1PE
Director NameMr Matthew Peter Oakley
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address100 High Street
Southwold
Suffolk
IP18 6DP
Director NameMr Paul Thomas Mayne
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressRiverside House Dock Lane
Melton
Woodbridge
Suffolk
IP12 1PE
Director NameMr Paul Rous
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed22 February 2013(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpsilon House Ransomes Europark
West Road
Ipswich
IP3 9FJ
Director NameMr Andrew Michael Lawrence Staff
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(4 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 April 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Laurel Drive
Great Blakenham
Ipswich
Suffolk
IP6 0HR

Contact

Websitewww.creativeintent.co.uk/
Email address[email protected]
Telephone01473 276144
Telephone regionIpswich

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.4k at £1Shelton Internet Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£51,692
Cash£34,361
Current Liabilities£44,164

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

23 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
18 May 2017Registered office address changed from 14 Wilford Bridge Spur Melton Woodbridge Suffolk IP12 1RJ to Riverside House Dock Lane Melton Woodbridge Suffolk IP12 1PE on 18 May 2017 (1 page)
18 May 2017Director's details changed for Mr Anthony James Shelton Agar on 4 May 2017 (2 pages)
18 May 2017Director's details changed for Mr Paul Thomas Mayne on 4 May 2017 (2 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
17 August 2016Particulars of variation of rights attached to shares (3 pages)
17 August 2016Change of share class name or designation (2 pages)
17 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
1 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 April 2016Termination of appointment of Andrew Michael Lawrence Staff as a director on 1 April 2016 (1 page)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,428
(5 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 June 2015Appointment of Mr Andrew Michael Lawrence Staff as a director on 1 June 2015 (2 pages)
10 June 2015Appointment of Mr Andrew Michael Lawrence Staff as a director on 1 June 2015 (2 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,428
(5 pages)
17 December 2014Registered office address changed from Epsilon House Ransomes Europark West Road Ipswich IP3 9FJ to 14 Wilford Bridge Spur Melton Woodbridge Suffolk IP12 1RJ on 17 December 2014 (1 page)
21 October 2014Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
23 September 2014Director's details changed for Mr Anthony James Shelton Agar on 19 September 2014 (2 pages)
23 September 2014Appointment of Mr Anthony James Shelton Agar as a director on 19 September 2014 (2 pages)
22 September 2014Termination of appointment of Paul Rous as a director on 18 September 2014 (1 page)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,428
(4 pages)
10 January 2014Director's details changed for Paul Mayne on 13 December 2013 (2 pages)
10 January 2014Registered office address changed from 100 High Street Southwold Suffolk IP18 6DP England on 10 January 2014 (1 page)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 April 2013Appointment of Mr Paul Rous as a director (2 pages)
1 March 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 1,428
(4 pages)
1 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
24 October 2012Termination of appointment of Matthew Oakley as a director (1 page)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
13 December 2010Incorporation (33 pages)