CLASCO REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

CLASCO REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03480233

Incorporation date

11/12/1997

Size

Full

Contacts

Registered address

Registered address

C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1997)
dot icon05/09/2011
Final Gazette dissolved following liquidation
dot icon05/06/2011
Liquidators' statement of receipts and payments to 2011-05-25
dot icon05/06/2011
Return of final meeting in a creditors' voluntary winding up
dot icon11/05/2011
Liquidators' statement of receipts and payments to 2011-04-28
dot icon16/11/2010
Liquidators' statement of receipts and payments to 2010-10-28
dot icon13/05/2010
Liquidators' statement of receipts and payments to 2010-04-28
dot icon21/12/2009
Registered office address changed from C/O K P M G Llp 2 Cornwall Street Birmingham B3 2DL on 2009-12-22
dot icon28/04/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/04/2009
Administrator's progress report to 2009-04-27
dot icon01/12/2008
Administrator's progress report to 2008-10-31
dot icon02/11/2008
Notice of extension of period of Administration
dot icon01/06/2008
Administrator's progress report to 2008-04-30
dot icon09/05/2008
Notice of extension of period of Administration
dot icon30/11/2007
Administrator's progress report
dot icon30/10/2007
Notice of extension of period of Administration
dot icon05/06/2007
Administrator's progress report
dot icon18/04/2007
Statement of affairs
dot icon11/01/2007
Result of meeting of creditors
dot icon09/01/2007
Statement of administrator's proposal
dot icon20/12/2006
Certificate of change of name
dot icon14/11/2006
Registered office changed on 15/11/06 from: 7 haig court parkgate industrial estate knutsford cheshire WA16 8DX
dot icon07/11/2006
Appointment of an administrator
dot icon02/11/2006
Resolutions
dot icon26/10/2006
Particulars of mortgage/charge
dot icon31/08/2006
Particulars of mortgage/charge
dot icon07/06/2006
Director resigned
dot icon16/03/2006
Director resigned
dot icon22/12/2005
Return made up to 12/12/05; full list of members
dot icon25/08/2005
Full accounts made up to 2005-04-01
dot icon16/01/2005
Full accounts made up to 2004-03-26
dot icon09/01/2005
Return made up to 12/12/04; full list of members
dot icon11/01/2004
Return made up to 12/12/03; full list of members
dot icon07/11/2003
Declaration of satisfaction of mortgage/charge
dot icon07/11/2003
Declaration of satisfaction of mortgage/charge
dot icon02/11/2003
Full accounts made up to 2003-03-29
dot icon14/06/2003
New director appointed
dot icon22/05/2003
Particulars of mortgage/charge
dot icon03/05/2003
Full accounts made up to 2002-03-31
dot icon23/04/2003
Particulars of mortgage/charge
dot icon19/03/2003
Director resigned
dot icon22/12/2002
Return made up to 12/12/02; full list of members
dot icon25/07/2002
Certificate of change of name
dot icon17/12/2001
Return made up to 12/12/01; full list of members
dot icon17/12/2001
Director's particulars changed
dot icon07/10/2001
Full accounts made up to 2001-03-31
dot icon04/02/2001
Return made up to 12/12/00; full list of members
dot icon03/10/2000
Full accounts made up to 2000-03-31
dot icon18/04/2000
Director resigned
dot icon15/03/2000
Auditor's resignation
dot icon14/02/2000
Return made up to 12/12/99; full list of members
dot icon14/02/2000
Director's particulars changed
dot icon12/10/1999
Full accounts made up to 1999-03-31
dot icon11/05/1999
Return made up to 12/12/98; full list of members
dot icon22/04/1999
Resolutions
dot icon14/12/1998
New director appointed
dot icon25/11/1998
Auditor's resignation
dot icon10/04/1998
New director appointed
dot icon30/03/1998
Resolutions
dot icon30/03/1998
Resolutions
dot icon30/03/1998
Resolutions
dot icon26/03/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon26/03/1998
Ad 11/03/98--------- £ si [email protected]=199 £ ic 1/200
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
Conve 11/03/98
dot icon26/03/1998
Memorandum and Articles of Association
dot icon25/03/1998
Certificate of change of name
dot icon23/03/1998
Particulars of mortgage/charge
dot icon18/03/1998
Particulars of mortgage/charge
dot icon31/01/1998
New director appointed
dot icon31/01/1998
New secretary appointed;new director appointed
dot icon31/01/1998
Secretary resigned
dot icon31/01/1998
Director resigned
dot icon31/01/1998
Registered office changed on 01/02/98 from: 12 york place leeds LS1 2DS
dot icon11/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2005
dot iconLast change occurred
31/03/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2005
dot iconNext account date
31/03/2006
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
11/12/1997 - 22/01/1998
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
11/12/1997 - 22/01/1998
12820
Evans, Anthony Frank Edward James
Director
22/01/1998 - Present
10
Waters, John Patrick
Director
22/01/1998 - Present
14
Laurie, William Frank Allan
Director
10/03/1998 - Present
3

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 CLASCO REALISATIONS LIMITED

CLASCO REALISATIONS LIMITED is an(a) Dissolved company incorporated on 11/12/1997 with the registered office located at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. 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 CLASCO REALISATIONS LIMITED?

toggle

CLASCO REALISATIONS LIMITED is currently Dissolved. It was registered on 11/12/1997 and dissolved on 05/09/2011.

Where is CLASCO REALISATIONS LIMITED located?

toggle

CLASCO REALISATIONS LIMITED is registered at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH.

What does CLASCO REALISATIONS LIMITED do?

toggle

CLASCO REALISATIONS LIMITED operates in the Manufacture of corrugated paper and paperboard and of containers of paper and paperboard (21.21 - SIC 2003) sector.

What is the latest filing for CLASCO REALISATIONS LIMITED?

toggle

The latest filing was on 05/09/2011: Final Gazette dissolved following liquidation.