AL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

AL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03576867

Incorporation date

04/06/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, Lancashire M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1998)
dot icon11/12/2019
Final Gazette dissolved following liquidation
dot icon12/09/2019
Administrator's progress report
dot icon11/09/2019
Notice of move from Administration to Dissolution
dot icon26/08/2019
Administrator's progress report
dot icon03/03/2019
Administrator's progress report
dot icon30/08/2018
Administrator's progress report
dot icon10/04/2018
Administrator's progress report
dot icon06/09/2017
Notice of extension of period of Administration
dot icon17/08/2017
Administrator's progress report
dot icon24/02/2017
Administrator's progress report to 2017-01-18
dot icon18/08/2016
Administrator's progress report to 2016-07-13
dot icon18/08/2016
Notice of extension of period of Administration
dot icon24/02/2016
Administrator's progress report to 2016-01-21
dot icon27/08/2015
Administrator's progress report to 2015-07-21
dot icon27/08/2015
Notice of extension of period of Administration
dot icon14/07/2015
Administrator's progress report to 2015-04-28
dot icon26/05/2015
Notice of appointment of replacement/additional administrator
dot icon26/05/2015
Notice of vacation of office by administrator
dot icon26/02/2015
Administrator's progress report to 2015-01-18
dot icon08/09/2014
Administrator's progress report to 2014-07-18
dot icon07/09/2014
Notice of extension of period of Administration
dot icon22/07/2014
Notice of appointment of replacement/additional administrator
dot icon22/07/2014
Notice of vacation of office by administrator
dot icon18/05/2014
Administrator's progress report to 2014-04-14
dot icon15/12/2013
Administrator's progress report to 2013-10-14
dot icon31/10/2013
Notice of vacation of office by administrator
dot icon18/08/2013
Notice of extension of period of Administration
dot icon18/08/2013
Administrator's progress report to 2013-07-17
dot icon07/03/2013
Administrator's progress report to 2013-02-25
dot icon07/03/2013
Notice of extension of period of Administration
dot icon10/10/2012
Administrator's progress report to 2012-09-05
dot icon27/05/2012
Notice of deemed approval of proposals
dot icon02/05/2012
Statement of administrator's proposal
dot icon11/03/2012
Registered office address changed from 76 Commerce Street Melbourne Derbyshire DE73 8GP on 2012-03-12
dot icon11/03/2012
Appointment of an administrator
dot icon08/03/2012
Certificate of change of name
dot icon06/03/2012
Resolutions
dot icon06/03/2012
Change of name notice
dot icon05/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon06/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon28/06/2010
Director's details changed for Michael William Arthur Stonebridge on 2010-06-05
dot icon10/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/06/2009
Return made up to 05/06/09; full list of members
dot icon26/04/2009
Accounts for a small company made up to 2008-09-30
dot icon14/12/2008
Particulars of a mortgage or charge / charge no: 8
dot icon29/10/2008
Resolutions
dot icon08/06/2008
Return made up to 05/06/08; full list of members
dot icon05/05/2008
Accounts for a small company made up to 2007-09-30
dot icon10/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/10/2007
Particulars of mortgage/charge
dot icon24/09/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/07/2007
Return made up to 05/06/07; full list of members
dot icon11/07/2007
Particulars of mortgage/charge
dot icon06/07/2007
Particulars of mortgage/charge
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon29/06/2006
Return made up to 05/06/06; full list of members
dot icon29/06/2006
Registered office changed on 30/06/06 from: 76 commerce street melbourne derby derbyshire DE73 1FT
dot icon18/07/2005
Return made up to 05/06/05; full list of members
dot icon09/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/07/2004
Accounts for a small company made up to 2003-09-30
dot icon10/06/2004
Return made up to 05/06/04; full list of members
dot icon28/01/2004
Particulars of mortgage/charge
dot icon26/10/2003
Auditor's resignation
dot icon25/06/2003
Return made up to 05/06/03; full list of members
dot icon08/03/2003
Accounts for a small company made up to 2002-09-30
dot icon23/02/2003
Director's particulars changed
dot icon20/12/2002
Particulars of mortgage/charge
dot icon03/07/2002
New director appointed
dot icon24/06/2002
Return made up to 05/06/02; full list of members
dot icon29/11/2001
Accounts for a small company made up to 2001-09-30
dot icon29/06/2001
Particulars of mortgage/charge
dot icon20/06/2001
Return made up to 05/06/01; full list of members
dot icon20/06/2001
Ad 05/06/01--------- £ si 900@1=900 £ ic 100/1000
dot icon18/01/2001
Accounts for a small company made up to 2000-09-30
dot icon04/07/2000
Return made up to 05/06/00; full list of members
dot icon09/04/2000
Accounts for a small company made up to 1999-09-30
dot icon27/03/2000
Secretary's particulars changed
dot icon27/03/2000
Director's particulars changed
dot icon16/06/1999
Return made up to 05/06/99; full list of members
dot icon05/10/1998
Particulars of mortgage/charge
dot icon02/09/1998
Accounting reference date extended from 30/06/99 to 30/09/99
dot icon28/07/1998
Ad 20/07/98--------- £ si 100@1=100 £ ic 2/102
dot icon25/06/1998
Registered office changed on 26/06/98 from: 372 old street london EC1V 9LT
dot icon25/06/1998
New director appointed
dot icon25/06/1998
New secretary appointed
dot icon25/06/1998
Director resigned
dot icon25/06/1998
Secretary resigned
dot icon04/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
04/06/1998 - 04/06/1998
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
04/06/1998 - 04/06/1998
5496
Stonebridge, Michael William Arthur
Director
04/06/1998 - Present
17
Mr Simon Lincoln Deacon
Director
31/03/2002 - Present
48
Deacon, Simon Lincoln
Secretary
04/06/1998 - Present
-

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 AL REALISATIONS LIMITED

AL REALISATIONS LIMITED is an(a) Dissolved company incorporated on 04/06/1998 with the registered office located at GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, Lancashire M3 3EB. There are currently 3 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 AL REALISATIONS LIMITED?

toggle

AL REALISATIONS LIMITED is currently Dissolved. It was registered on 04/06/1998 and dissolved on 11/12/2019.

Where is AL REALISATIONS LIMITED located?

toggle

AL REALISATIONS LIMITED is registered at GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, Lancashire M3 3EB.

What does AL REALISATIONS LIMITED do?

toggle

AL REALISATIONS LIMITED operates in the Manufacture of lighting equipment and electric lamps (31.50 - SIC 2003) sector.

What is the latest filing for AL REALISATIONS LIMITED?

toggle

The latest filing was on 11/12/2019: Final Gazette dissolved following liquidation.