A.S. REALISATIONS 01 LIMITED

Register to unlock more data on OkredoRegister

A.S. REALISATIONS 01 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01241398

Incorporation date

22/01/1976

Size

Full

Contacts

Registered address

Registered address

6th Floor 3 Hardman Street, Manchester M3 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1976)
dot icon28/06/2012
Final Gazette dissolved following liquidation
dot icon28/03/2012
Liquidators' statement of receipts and payments to 2012-03-21
dot icon28/03/2012
Return of final meeting in a creditors' voluntary winding up
dot icon06/10/2011
Liquidators' statement of receipts and payments to 2011-09-27
dot icon15/04/2011
Liquidators' statement of receipts and payments to 2011-03-27
dot icon15/10/2010
Liquidators' statement of receipts and payments to 2010-09-27
dot icon15/10/2010
Liquidators' statement of receipts and payments to 2010-03-27
dot icon02/10/2009
Liquidators' statement of receipts and payments to 2009-09-27
dot icon12/08/2009
Insolvency filing
dot icon20/07/2009
Insolvency court order
dot icon20/07/2009
Appointment of a voluntary liquidator
dot icon23/06/2009
Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD
dot icon05/04/2009
Liquidators' statement of receipts and payments to 2009-03-27
dot icon14/10/2008
Liquidators' statement of receipts and payments to 2008-09-27
dot icon07/04/2008
Liquidators' statement of receipts and payments to 2008-09-27
dot icon09/10/2007
Liquidators' statement of receipts and payments
dot icon10/05/2007
Notice of Constitution of Liquidation Committee
dot icon09/11/2006
Appointment of a voluntary liquidator
dot icon28/09/2006
Administrator's progress report
dot icon28/09/2006
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/05/2006
Administrator's progress report
dot icon15/12/2005
Statement of affairs
dot icon07/12/2005
Result of meeting of creditors
dot icon07/12/2005
Amended certificate of constitution of creditors' committee
dot icon05/12/2005
Statement of administrator's proposal
dot icon28/11/2005
Certificate of change of name
dot icon05/10/2005
Registered office changed on 05/10/05 from: horsfield way bredbury stockport cheshire, SK6 2RT
dot icon30/09/2005
Appointment of an administrator
dot icon12/07/2005
Particulars of mortgage/charge
dot icon11/07/2005
Return made up to 08/07/05; full list of members
dot icon30/11/2004
Full accounts made up to 2004-01-31
dot icon17/09/2004
Declaration of satisfaction of mortgage/charge
dot icon29/07/2004
Return made up to 19/07/04; full list of members
dot icon29/07/2004
Director's particulars changed
dot icon14/01/2004
Full accounts made up to 2003-01-25
dot icon06/09/2003
Return made up to 07/08/03; full list of members
dot icon15/07/2003
Director resigned
dot icon14/07/2003
Director resigned
dot icon23/06/2003
New director appointed
dot icon09/04/2003
Particulars of mortgage/charge
dot icon04/02/2003
New secretary appointed
dot icon04/02/2003
Secretary resigned
dot icon06/01/2003
Director resigned
dot icon21/11/2002
Full accounts made up to 2002-01-26
dot icon20/08/2002
Return made up to 07/08/02; full list of members
dot icon20/08/2002
Director's particulars changed
dot icon28/06/2002
Director resigned
dot icon28/06/2002
Director resigned
dot icon27/06/2002
Secretary's particulars changed;director's particulars changed
dot icon26/10/2001
Declaration of satisfaction of mortgage/charge
dot icon20/08/2001
Full accounts made up to 2001-01-27
dot icon20/08/2001
Return made up to 07/08/01; full list of members
dot icon25/08/2000
New director appointed
dot icon23/08/2000
Director resigned
dot icon15/08/2000
Return made up to 07/08/00; full list of members
dot icon15/08/2000
Director's particulars changed
dot icon07/07/2000
Full accounts made up to 2000-01-29
dot icon22/12/1999
Director resigned
dot icon28/09/1999
New director appointed
dot icon05/08/1999
Return made up to 07/08/99; full list of members
dot icon05/08/1999
Secretary's particulars changed
dot icon15/06/1999
Full accounts made up to 1999-01-30
dot icon25/05/1999
New director appointed
dot icon25/05/1999
New director appointed
dot icon09/02/1999
Secretary resigned
dot icon09/02/1999
New secretary appointed
dot icon22/01/1999
Return made up to 07/08/98; no change of members; amend
dot icon15/01/1999
New director appointed
dot icon12/11/1998
Particulars of mortgage/charge
dot icon14/08/1998
Return made up to 07/08/98; no change of members
dot icon14/08/1998
Secretary's particulars changed;director's particulars changed
dot icon14/08/1998
Full accounts made up to 1998-01-31
dot icon04/08/1998
New secretary appointed
dot icon04/08/1998
Secretary resigned;director resigned
dot icon28/10/1997
New director appointed
dot icon21/10/1997
Director resigned
dot icon07/10/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon06/10/1997
New director appointed
dot icon06/10/1997
Director resigned
dot icon06/10/1997
Director resigned
dot icon29/09/1997
Declaration of satisfaction of mortgage/charge
dot icon09/09/1997
Director resigned
dot icon29/08/1997
Return made up to 07/08/97; full list of members
dot icon29/08/1997
Director's particulars changed
dot icon21/08/1997
Full accounts made up to 1997-01-25
dot icon30/01/1997
Particulars of mortgage/charge
dot icon28/01/1997
Secretary resigned
dot icon28/01/1997
New secretary appointed
dot icon09/09/1996
Full accounts made up to 1996-01-27
dot icon09/09/1996
Return made up to 07/08/96; full list of members
dot icon21/07/1996
Memorandum and Articles of Association
dot icon16/07/1996
Director resigned
dot icon16/07/1996
New secretary appointed
dot icon16/07/1996
Recon 10/07/96
dot icon16/07/1996
Resolutions
dot icon16/07/1996
Resolutions
dot icon12/07/1996
Particulars of mortgage/charge
dot icon16/02/1996
Memorandum and Articles of Association
dot icon27/07/1995
Full accounts made up to 1995-01-28
dot icon27/07/1995
Return made up to 07/08/95; full list of members
dot icon28/02/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Full accounts made up to 1994-01-29
dot icon27/07/1994
Return made up to 07/08/94; change of members
dot icon17/02/1994
£ nc 117647/123527 25/01/94
dot icon03/08/1993
Return made up to 07/08/93; full list of members
dot icon25/07/1993
Full accounts made up to 1993-01-30
dot icon10/05/1993
Memorandum and Articles of Association
dot icon10/09/1992
Full accounts made up to 1992-02-01
dot icon08/09/1992
Certificate of change of name
dot icon04/08/1992
Return made up to 07/08/92; no change of members
dot icon04/08/1992
Director's particulars changed
dot icon13/09/1991
Full accounts made up to 1991-01-26
dot icon13/09/1991
Return made up to 07/08/91; full list of members
dot icon07/01/1991
Registered office changed on 07/01/91 from: 10A broadstone hall estate greg street redditch stockport SK5 7DQ
dot icon26/07/1990
Full accounts made up to 1990-01-27
dot icon26/07/1990
Return made up to 07/08/90; full list of members
dot icon14/11/1989
Full accounts made up to 1989-01-28
dot icon14/11/1989
Return made up to 08/11/89; full list of members
dot icon01/06/1989
New director appointed
dot icon06/12/1988
Director resigned
dot icon17/11/1988
Accounts for a medium company made up to 1988-04-30
dot icon17/11/1988
Return made up to 28/10/88; full list of members
dot icon15/11/1988
Accounting reference date shortened from 30/04 to 28/01
dot icon08/10/1987
Accounts for a medium company made up to 1987-04-25
dot icon08/10/1987
Return made up to 28/09/87; full list of members
dot icon08/01/1987
Accounts for a medium company made up to 1986-04-26
dot icon08/01/1987
Return made up to 08/10/86; full list of members
dot icon06/11/1986
Gazettable document
dot icon01/11/1986
Gazettable document
dot icon03/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/02/1986
Annual return made up to 10/10/85
dot icon06/09/1984
Resolutions
dot icon04/09/1984
Annual return made up to 26/10/82
dot icon03/09/1984
Annual return made up to 28/08/84
dot icon03/09/1984
Annual return made up to 19/12/83
dot icon30/09/1982
Annual return made up to 06/03/81
dot icon20/06/1980
Annual return made up to 28/01/80
dot icon20/06/1980
Annual return made up to 31/12/79
dot icon01/08/1979
Annual return made up to 06/11/78
dot icon22/01/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2004
dot iconLast change occurred
31/01/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2004
dot iconNext account date
31/01/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tomlinson, Mark Robert
Director
01/10/1997 - Present
13
Cornish, Philip Richard
Secretary
01/02/2003 - Present
1
Rome, Ronald
Director
20/05/2003 - 20/05/2003
3
Donnelly, Anthony Michael
Director
22/10/1997 - 17/05/2002
3
Bradburn, Jeremy Royston
Director
01/10/1999 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.S. REALISATIONS 01 LIMITED

A.S. REALISATIONS 01 LIMITED is an(a) Dissolved company incorporated on 22/01/1976 with the registered office located at 6th Floor 3 Hardman Street, Manchester M3 3AT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.S. REALISATIONS 01 LIMITED?

toggle

A.S. REALISATIONS 01 LIMITED is currently Dissolved. It was registered on 22/01/1976 and dissolved on 28/06/2012.

Where is A.S. REALISATIONS 01 LIMITED located?

toggle

A.S. REALISATIONS 01 LIMITED is registered at 6th Floor 3 Hardman Street, Manchester M3 3AT.

What does A.S. REALISATIONS 01 LIMITED do?

toggle

A.S. REALISATIONS 01 LIMITED operates in the Retail sale of clothing (52.42 - SIC 2003) sector.

What is the latest filing for A.S. REALISATIONS 01 LIMITED?

toggle

The latest filing was on 28/06/2012: Final Gazette dissolved following liquidation.