BL REALISATIONS (2008) LIMITED

Register to unlock more data on OkredoRegister

BL REALISATIONS (2008) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03349815

Incorporation date

09/04/1997

Size

Group

Contacts

Registered address

Registered address

PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1997)
dot icon26/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2011
First Gazette notice for voluntary strike-off
dot icon09/03/2011
Voluntary strike-off action has been suspended
dot icon06/12/2010
First Gazette notice for voluntary strike-off
dot icon21/11/2010
Application to strike the company off the register
dot icon07/10/2010
Notice of ceasing to act as receiver or manager
dot icon04/10/2010
Termination of appointment of Robert Lynam as a director
dot icon15/08/2010
Receiver's abstract of receipts and payments to 2010-08-06
dot icon12/11/2009
Receiver's abstract of receipts and payments to 2009-10-21
dot icon08/01/2009
Administrative Receiver's report
dot icon24/11/2008
Registered office changed on 25/11/2008 from millennium court first avenue centrum 100 burton-on-trent staffordshire DE14 2WR
dot icon11/11/2008
Certificate of change of name
dot icon28/10/2008
Notice of appointment of receiver or manager
dot icon06/10/2008
Return made up to 04/10/08; full list of members
dot icon05/05/2008
Director appointed stephen james bracegirdle
dot icon13/04/2008
Registered office changed on 14/04/2008 from thorney lane iver buckinghamshire SL0 9HQ
dot icon06/04/2008
Director appointed christopher stuart burford
dot icon06/04/2008
Director appointed david mitchell
dot icon02/04/2008
Appointment Terminated Director alan clucas
dot icon01/01/2008
Group of companies' accounts made up to 2006-12-31
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon09/10/2007
Return made up to 04/10/07; full list of members
dot icon15/08/2007
New director appointed
dot icon15/06/2007
New secretary appointed
dot icon15/06/2007
Secretary resigned
dot icon15/06/2007
Director resigned
dot icon28/05/2007
Director resigned
dot icon24/04/2007
Director resigned
dot icon08/11/2006
Return made up to 04/10/06; full list of members
dot icon02/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon08/05/2006
New director appointed
dot icon05/01/2006
Ad 19/12/05--------- £ si [email protected]=1166 £ ic 26629984/26631150
dot icon17/11/2005
Return made up to 04/10/05; full list of members
dot icon17/11/2005
Director's particulars changed
dot icon12/10/2005
Nc inc already adjusted 07/09/05
dot icon12/10/2005
Resolutions
dot icon12/10/2005
Resolutions
dot icon12/10/2005
Resolutions
dot icon12/10/2005
Resolutions
dot icon14/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon29/10/2004
Return made up to 04/10/04; full list of members
dot icon29/10/2004
Director resigned
dot icon27/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon17/06/2004
New director appointed
dot icon01/04/2004
New director appointed
dot icon07/12/2003
Director resigned
dot icon26/10/2003
Return made up to 04/10/03; full list of members
dot icon26/10/2003
Director's particulars changed
dot icon01/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon04/11/2002
Return made up to 04/10/02; full list of members
dot icon15/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon13/05/2002
Auditor's resignation
dot icon02/01/2002
Director's particulars changed
dot icon27/10/2001
Return made up to 04/10/01; full list of members
dot icon06/06/2001
New director appointed
dot icon28/05/2001
New director appointed
dot icon28/05/2001
Full group accounts made up to 2000-12-31
dot icon18/10/2000
Full group accounts made up to 1999-12-31
dot icon12/10/2000
Return made up to 04/10/00; full list of members
dot icon25/09/2000
Director resigned
dot icon19/04/2000
£ ic 26679984/26629984 06/04/00 £ sr 50000@1=50000
dot icon11/04/2000
New director appointed
dot icon11/04/2000
Director resigned
dot icon10/10/1999
Return made up to 04/10/99; full list of members
dot icon10/10/1999
Director's particulars changed
dot icon20/09/1999
Director resigned
dot icon11/07/1999
Full group accounts made up to 1998-12-31
dot icon11/07/1999
Director resigned
dot icon09/03/1999
Memorandum and Articles of Association
dot icon09/03/1999
Resolutions
dot icon09/03/1999
Resolutions
dot icon09/03/1999
Resolutions
dot icon09/03/1999
£ nc 26681184/26682211 24/02/99
dot icon07/10/1998
Full group accounts made up to 1997-12-31
dot icon07/10/1998
Return made up to 04/10/98; full list of members
dot icon24/09/1998
Director's particulars changed
dot icon24/09/1998
Director's particulars changed
dot icon23/07/1998
Statement of affairs
dot icon23/07/1998
Ad 25/09/97--------- £ si 297977@1
dot icon13/07/1998
Director's particulars changed
dot icon14/06/1998
Memorandum and Articles of Association
dot icon21/04/1998
Return made up to 10/04/98; full list of members
dot icon04/03/1998
Ad 04/12/97--------- £ si 1500000@1=1500000 £ ic 15100001/16600001
dot icon22/12/1997
New director appointed
dot icon13/11/1997
Registered office changed on 14/11/97 from: royal london house 22/25 finsbury square london EC2A 1DS
dot icon13/11/1997
New director appointed
dot icon13/11/1997
New director appointed
dot icon13/11/1997
New director appointed
dot icon29/10/1997
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon26/10/1997
Ad 25/09/97--------- £ si 15100000@1=15100000 £ ic 1/15100001
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New secretary appointed
dot icon15/10/1997
New director appointed
dot icon15/10/1997
Director resigned
dot icon15/10/1997
Secretary resigned
dot icon14/10/1997
Memorandum and Articles of Association
dot icon14/10/1997
Resolutions
dot icon14/10/1997
Resolutions
dot icon14/10/1997
Resolutions
dot icon14/10/1997
Resolutions
dot icon13/10/1997
£ nc 100/26681184 25/09/97
dot icon09/10/1997
Particulars of mortgage/charge
dot icon21/09/1997
Certificate of change of name
dot icon09/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, David
Director
24/03/2008 - Present
14
DM COMPANY SERVICES LIMITED
Nominee Secretary
09/04/1997 - 24/09/1997
389
25 NOMINEES LIMITED
Corporate Director
09/04/1997 - 24/09/1997
207
BURNESS LLP
Corporate Secretary
08/03/2007 - Present
424
Lynam, Robert Iain
Director
18/07/2007 - 14/09/2010
25

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 BL REALISATIONS (2008) LIMITED

BL REALISATIONS (2008) LIMITED is an(a) Dissolved company incorporated on 09/04/1997 with the registered office located at PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JP. 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 BL REALISATIONS (2008) LIMITED?

toggle

BL REALISATIONS (2008) LIMITED is currently Dissolved. It was registered on 09/04/1997 and dissolved on 26/12/2011.

Where is BL REALISATIONS (2008) LIMITED located?

toggle

BL REALISATIONS (2008) LIMITED is registered at PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JP.

What does BL REALISATIONS (2008) LIMITED do?

toggle

BL REALISATIONS (2008) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for BL REALISATIONS (2008) LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via voluntary strike-off.