CI REALISATIONS 2023 LTD

Register to unlock more data on OkredoRegister

CI REALISATIONS 2023 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05367631

Incorporation date

17/02/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Frp Advisory Trading 4th Floor Abbey House, Booth Street, Manchester M2 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2005)
dot icon19/02/2025
Final Gazette dissolved following liquidation
dot icon19/11/2024
Notice of move from Administration to Dissolution
dot icon13/11/2024
Statement of affairs with form AM02SOA
dot icon20/06/2024
Administrator's progress report
dot icon30/01/2024
Memorandum and Articles of Association
dot icon16/12/2023
Notice of deemed approval of proposals
dot icon08/12/2023
Change of name notice
dot icon08/12/2023
Certificate of change of name
dot icon28/11/2023
Resolutions
dot icon27/11/2023
Statement of administrator's proposal
dot icon23/11/2023
Appointment of an administrator
dot icon23/11/2023
Registered office address changed from Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JT England to C/O Frp Advisory Trading 4th Floor Abbey House Booth Street Manchester M2 4AB on 2023-11-23
dot icon04/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon04/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/05/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon28/03/2023
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon14/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon29/11/2022
Satisfaction of charge 053676310007 in full
dot icon29/11/2022
Satisfaction of charge 053676310008 in full
dot icon25/11/2022
Registration of charge 053676310009, created on 2022-11-23
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon03/03/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon22/12/2021
Registration of charge 053676310008, created on 2021-12-20
dot icon09/12/2021
Registration of charge 053676310007, created on 2021-12-09
dot icon15/11/2021
Satisfaction of charge 053676310006 in full
dot icon07/10/2021
Auditor's resignation
dot icon04/10/2021
Accounts for a small company made up to 2021-03-31
dot icon01/10/2021
Registered office address changed from Unit H Earl Road Stanley Green Industrial Estate Cheadle Hulme Cheadle Cheshire SK8 6QE to Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JT on 2021-10-01
dot icon01/10/2021
Termination of appointment of Stephan Kollegger as a director on 2021-10-01
dot icon01/10/2021
Appointment of Mr Darren Peter Mcmurray as a director on 2021-10-01
dot icon01/10/2021
Termination of appointment of Kate Elizabeth Regan as a director on 2021-10-01
dot icon01/10/2021
Appointment of Mr Stephen Bramhall as a director on 2021-10-01
dot icon17/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon19/11/2020
Full accounts made up to 2020-03-31
dot icon05/09/2020
Registration of charge 053676310006, created on 2020-08-25
dot icon19/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon22/10/2019
Resolutions
dot icon11/10/2019
Appointment of Kate Elizabeth Regan as a director on 2019-10-11
dot icon11/10/2019
Termination of appointment of Kate Elizabeth Regan as a director on 2018-10-11
dot icon11/10/2019
Appointment of Kate Elizabeth Regan as a director on 2018-10-11
dot icon01/08/2019
Satisfaction of charge 4 in full
dot icon01/08/2019
Satisfaction of charge 3 in full
dot icon01/08/2019
Satisfaction of charge 053676310005 in full
dot icon24/05/2019
Termination of appointment of Simon Nicholas Summers as a director on 2019-05-23
dot icon13/05/2019
Termination of appointment of Christoph Gruber as a director on 2019-05-09
dot icon13/05/2019
Appointment of Stephan Kollegger as a director on 2019-04-12
dot icon11/05/2019
Compulsory strike-off action has been discontinued
dot icon10/05/2019
Confirmation statement made on 2019-02-17 with updates
dot icon07/05/2019
First Gazette notice for compulsory strike-off
dot icon26/10/2018
Change of accounting reference date
dot icon16/05/2018
Auditor's resignation
dot icon16/05/2018
Resignation of an auditor
dot icon20/04/2018
Appointment of Mr Simon Nicholas Summers as a director on 2018-04-09
dot icon18/04/2018
Termination of appointment of Philip John Reynolds as a director on 2018-04-09
dot icon18/04/2018
Termination of appointment of Claire Reynolds as a director on 2018-04-09
dot icon18/04/2018
Termination of appointment of Philip John Reynolds as a secretary on 2018-04-09
dot icon18/04/2018
Appointment of Mr Christoph Gruber as a director on 2018-04-09
dot icon17/04/2018
Full accounts made up to 2017-09-30
dot icon09/03/2018
Appointment of Mrs Claire Reynolds as a director on 2018-03-08
dot icon26/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon01/06/2017
Full accounts made up to 2016-09-30
dot icon28/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon12/05/2016
Termination of appointment of Neil Paul Yeomans as a director on 2016-05-11
dot icon06/04/2016
Resolutions
dot icon26/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon24/02/2016
Full accounts made up to 2015-09-30
dot icon18/03/2015
Registration of charge 053676310005, created on 2015-03-17
dot icon20/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon11/02/2015
Accounts for a medium company made up to 2014-09-30
dot icon22/01/2015
Termination of appointment of Paul William Francis Whitehurst as a director on 2014-10-03
dot icon12/11/2014
Previous accounting period extended from 2014-03-31 to 2014-09-30
dot icon11/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon09/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon07/06/2013
Termination of appointment of Christopher Hill as a director
dot icon26/02/2013
Appointment of Mr Neil Paul Yeomans as a director
dot icon18/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon25/07/2012
Accounts for a medium company made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon22/12/2011
Accounts for a medium company made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon17/02/2011
Secretary's details changed for Mr Philip John Reynolds on 2011-02-17
dot icon14/10/2010
Full accounts made up to 2010-03-31
dot icon20/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon10/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon10/03/2010
Director's details changed for Philip John Reynolds on 2010-03-10
dot icon10/03/2010
Director's details changed for Mr Christopher John Hill on 2010-03-10
dot icon10/03/2010
Director's details changed for Paul William Francis Whitehurst on 2010-03-10
dot icon21/12/2009
Accounts for a medium company made up to 2009-03-31
dot icon03/03/2009
Return made up to 17/02/09; full list of members
dot icon28/12/2008
Accounts for a small company made up to 2008-03-31
dot icon14/03/2008
Return made up to 17/02/08; full list of members
dot icon14/03/2008
Director's change of particulars / christopher hill / 31/08/2007
dot icon20/09/2007
Resolutions
dot icon14/07/2007
New director appointed
dot icon02/07/2007
Accounts for a small company made up to 2007-03-31
dot icon26/02/2007
Return made up to 17/02/07; full list of members
dot icon26/02/2007
Director's particulars changed
dot icon26/02/2007
Secretary's particulars changed
dot icon19/12/2006
Accounts for a small company made up to 2006-03-31
dot icon14/12/2006
Declaration of satisfaction of mortgage/charge
dot icon14/12/2006
Declaration of satisfaction of mortgage/charge
dot icon04/10/2006
Return made up to 17/02/06; full list of members; amend
dot icon25/09/2006
Ad 13/07/06--------- £ si [email protected]=9999 £ ic 1/10000
dot icon13/09/2006
Nc inc already adjusted 13/07/06
dot icon13/09/2006
Resolutions
dot icon28/07/2006
Resolutions
dot icon19/07/2006
Return made up to 17/02/06; full list of members; amend
dot icon21/06/2006
New secretary appointed
dot icon08/05/2006
Registered office changed on 08/05/06 from: 123 deansgate manchester M3 2BU
dot icon29/03/2006
Return made up to 17/02/06; full list of members
dot icon02/02/2006
Secretary resigned;director resigned
dot icon19/01/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon18/05/2005
Memorandum and Articles of Association
dot icon26/04/2005
Particulars of mortgage/charge
dot icon19/04/2005
Certificate of change of name
dot icon18/04/2005
S-div 23/03/05
dot icon12/04/2005
New director appointed
dot icon12/04/2005
New secretary appointed;new director appointed
dot icon12/04/2005
New director appointed
dot icon07/04/2005
Particulars of mortgage/charge
dot icon07/04/2005
Particulars of mortgage/charge
dot icon05/04/2005
Resolutions
dot icon05/04/2005
Director resigned
dot icon05/04/2005
Secretary resigned
dot icon17/02/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

68
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,190,035.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
03/03/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
68
1.09M
-
0.00
1.19M
-
2021
68
1.09M
-
0.00
1.19M
-

Employees

2021

Employees

68 Ascended- *

Net Assets(GBP)

1.09M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.19M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmurray, Darren Peter
Director
01/10/2021 - Present
38
Bramhall, Stephen
Director
01/10/2021 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About CI REALISATIONS 2023 LTD

CI REALISATIONS 2023 LTD is an(a) Dissolved company incorporated on 17/02/2005 with the registered office located at C/O Frp Advisory Trading 4th Floor Abbey House, Booth Street, Manchester M2 4AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 68 according to last financial statements.

Frequently Asked Questions

What is the current status of CI REALISATIONS 2023 LTD?

toggle

CI REALISATIONS 2023 LTD is currently Dissolved. It was registered on 17/02/2005 and dissolved on 19/02/2025.

Where is CI REALISATIONS 2023 LTD located?

toggle

CI REALISATIONS 2023 LTD is registered at C/O Frp Advisory Trading 4th Floor Abbey House, Booth Street, Manchester M2 4AB.

What does CI REALISATIONS 2023 LTD do?

toggle

CI REALISATIONS 2023 LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does CI REALISATIONS 2023 LTD have?

toggle

CI REALISATIONS 2023 LTD had 68 employees in 2021.

What is the latest filing for CI REALISATIONS 2023 LTD?

toggle

The latest filing was on 19/02/2025: Final Gazette dissolved following liquidation.