CM REALISATIONS 2023 LIMITED

Register to unlock more data on OkredoRegister

CM REALISATIONS 2023 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02295824

Incorporation date

13/09/1988

Size

Full

Contacts

Registered address

Registered address

Riverside House, Irwell Street, Manchester M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1988)
dot icon11/06/2025
Final Gazette dissolved following liquidation
dot icon30/09/2024
Administrator's progress report
dot icon10/04/2024
Administrator's progress report
dot icon05/03/2024
Notice of extension of period of Administration
dot icon03/03/2024
Notice of deemed approval of proposals
dot icon17/11/2023
Termination of appointment of George William Cyril Hinks as a director on 2023-11-10
dot icon09/10/2023
Administrator's progress report
dot icon23/05/2023
Notice of deemed approval of proposals
dot icon09/05/2023
Statement of administrator's proposal
dot icon30/03/2023
Registered office address changed from , Unit 2 Riverside Business Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4AF, England to Riverside House Irwell Street Manchester M3 5EN on 2023-03-30
dot icon22/03/2023
Appointment of an administrator
dot icon16/03/2023
Certificate of change of name
dot icon30/01/2023
Termination of appointment of Matthew David Brown as a director on 2023-01-31
dot icon19/01/2023
Termination of appointment of David Ladley as a director on 2023-01-18
dot icon19/01/2023
Registration of charge 022958240014, created on 2023-01-19
dot icon18/11/2022
Appointment of Mr George William Cyril Hinks as a director on 2022-11-16
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon01/09/2022
Compulsory strike-off action has been discontinued
dot icon31/08/2022
Full accounts made up to 2021-03-27
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon25/08/2022
Termination of appointment of David Anthony Gannon as a director on 2022-08-25
dot icon28/03/2022
Current accounting period shortened from 2021-03-28 to 2021-03-27
dot icon21/02/2022
Termination of appointment of Steve Bates as a director on 2022-02-21
dot icon16/02/2022
Appointment of Mr David Ladley as a director on 2022-02-16
dot icon16/02/2022
Termination of appointment of Becky Marshall as a director on 2022-02-16
dot icon07/02/2022
Termination of appointment of Robert Hudson Harrison as a director on 2022-02-07
dot icon04/02/2022
Appointment of Mr Matthew David Brown as a director on 2022-02-01
dot icon02/02/2022
Appointment of Mr David Anthony Gannon as a director on 2022-01-19
dot icon01/02/2022
Appointment of Mr Benjamin Greenwood as a director on 2022-02-01
dot icon04/01/2022
Confirmation statement made on 2021-10-12 with no updates
dot icon06/07/2021
Full accounts made up to 2020-03-29
dot icon25/03/2021
Previous accounting period shortened from 2020-03-29 to 2020-03-28
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon18/09/2020
Appointment of Mrs Becky Marshall as a director on 2020-09-01
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon05/01/2020
Full accounts made up to 2019-03-31
dot icon03/10/2019
Auditor's resignation
dot icon19/09/2019
Registered office address changed from , Cavalier Marketing North Dean Road, Keighley, West Yorkshire, BD22 6QY to Riverside House Irwell Street Manchester M3 5EN on 2019-09-19
dot icon28/08/2019
Termination of appointment of John Frazer Harrison as a director on 2019-08-28
dot icon01/08/2019
Appointment of Mr Steve Bates as a director on 2019-08-01
dot icon29/07/2019
Appointment of Hld Goc Holdings Limited as a director on 2019-07-17
dot icon26/07/2019
Termination of appointment of Hld Corporation Holdings Limited (No. 08775473) as a director on 2019-07-17
dot icon20/03/2019
Full accounts made up to 2018-03-31
dot icon06/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon20/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon05/12/2018
Satisfaction of charge 022958240011 in full
dot icon17/04/2018
Full accounts made up to 2017-03-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/01/2018
Appointment of Mr Robert Hudson Harrison as a director on 2017-10-09
dot icon28/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon17/11/2017
Termination of appointment of Timec Group Limited as a director on 2017-11-17
dot icon11/10/2017
Termination of appointment of Demis Armen Ohandjanian as a director on 2017-10-09
dot icon11/10/2017
Appointment of Mr John Frazer Harrison as a director on 2017-10-09
dot icon29/09/2017
Registration of charge 022958240013, created on 2017-09-22
dot icon22/08/2017
Appointment of Timec Group Limited as a director on 2017-08-14
dot icon23/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon15/07/2016
Auditor's resignation
dot icon21/04/2016
Termination of appointment of Rob Hassell as a director on 2016-04-21
dot icon18/04/2016
Appointment of Mr Rob Hassell as a director on 2016-04-18
dot icon18/02/2016
Full accounts made up to 2015-03-31
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/01/2016
Director's details changed for Hld Corporation Holdings Limited (No. 08775473) on 2015-10-17
dot icon16/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/10/2014
Satisfaction of charge 9 in full
dot icon27/10/2014
Satisfaction of charge 10 in full
dot icon01/10/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon08/09/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon28/07/2014
Registered office address changed from , 1 North Dean Road, West Lane, Keighley, West Yorkshire, BD22 6QY, England to Riverside House Irwell Street Manchester M3 5EN on 2014-07-28
dot icon21/07/2014
Registered office address changed from , 21 Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SE on 2014-07-21
dot icon01/07/2014
Resolutions
dot icon01/07/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon01/07/2014
Registered office address changed from , North Dean Road, West Lane, Keighley, West Yorkshire, BD22 6QY on 2014-07-01
dot icon01/07/2014
Appointment of Hld Corporation Holdings Limited (No. 08775473) as a director
dot icon01/07/2014
Appointment of Demis Arment Ohandjanian as a director
dot icon01/07/2014
Termination of appointment of John Harrison as a secretary
dot icon01/07/2014
Termination of appointment of Richard Sutherland-Martin as a director
dot icon01/07/2014
Termination of appointment of Robert Harrison as a director
dot icon01/07/2014
Termination of appointment of Kieron O'grady as a director
dot icon01/07/2014
Termination of appointment of John Harrison as a director
dot icon21/06/2014
Registration of charge 022958240012
dot icon18/06/2014
Registration of charge 022958240011
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/11/2013
Cancellation of shares. Statement of capital on 2013-11-07
dot icon31/10/2013
Cancellation of shares. Statement of capital on 2013-10-31
dot icon31/10/2013
Cancellation of shares. Statement of capital on 2013-10-31
dot icon31/10/2013
Cancellation of shares. Statement of capital on 2013-10-31
dot icon31/10/2013
Cancellation of shares. Statement of capital on 2013-10-31
dot icon31/10/2013
Resolutions
dot icon15/07/2013
Accounts made up to 2012-12-31
dot icon12/07/2013
Purchase of own shares.
dot icon06/06/2013
Purchase of own shares.
dot icon24/05/2013
Resolutions
dot icon21/05/2013
Secretary's details changed for James Frederick Harrison on 2013-04-08
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/01/2013
Director's details changed for John Frazer Harrison on 2012-12-31
dot icon09/08/2012
Accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/01/2012
Director's details changed for John Frazer Harrison on 1997-11-20
dot icon28/07/2011
Accounts for a medium company made up to 2010-12-31
dot icon11/03/2011
Appointment of Mr Richard Oliver Sutherland-Martin as a director
dot icon11/03/2011
Appointment of Mr Kieron Marcus O'grady as a director
dot icon15/02/2011
Resolutions
dot icon25/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/01/2011
Termination of appointment of John Harrison as a secretary
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon23/09/2010
Previous accounting period shortened from 2010-04-30 to 2009-12-31
dot icon16/09/2010
Termination of appointment of James Harrison as a director
dot icon30/06/2010
Purchase of own shares.
dot icon11/06/2010
Resolutions
dot icon10/06/2010
Appointment of James Frederick Harrison as a secretary
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 9
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 10
dot icon15/02/2010
Director's details changed for Robert Hudson Harrison on 2010-02-15
dot icon15/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/02/2010
Director's details changed for John Frazer Harrison on 2010-02-15
dot icon15/02/2010
Director's details changed for James Frederick Harrison on 2010-02-15
dot icon15/02/2010
Secretary's details changed for John Frazer Harrison on 2010-02-15
dot icon25/01/2010
Accounts for a medium company made up to 2009-04-30
dot icon27/05/2009
Accounting reference date extended from 31/12/2008 to 30/04/2009
dot icon24/03/2009
Return made up to 31/12/08; full list of members
dot icon30/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon10/09/2008
Appointment terminated director elizabeth lindsay
dot icon15/05/2008
Gbp ic 70000/60000\21/02/08\gbp sr 10000@1=10000\
dot icon15/05/2008
Resolutions
dot icon04/02/2008
Return made up to 31/12/07; no change of members
dot icon01/02/2008
Secretary resigned
dot icon01/02/2008
New secretary appointed
dot icon16/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon27/03/2007
Director resigned
dot icon27/03/2007
Director resigned
dot icon02/03/2007
Return made up to 31/12/06; full list of members
dot icon28/09/2006
£ ic 100000/70000 14/08/06 £ sr 30000@1=30000
dot icon18/09/2006
Accounts for a medium company made up to 2005-12-31
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon16/03/2006
Return made up to 31/12/05; full list of members
dot icon02/08/2005
Accounts for a medium company made up to 2004-12-31
dot icon08/06/2005
Particulars of mortgage/charge
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon16/11/2004
Registered office changed on 16/11/04 from:\north dean road, off west lane, keighley, west yorkshire BD22 6QY
dot icon19/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon02/02/2004
Registered office changed on 02/02/04 from:\harwal works, elliott street, silsden, keighley, west yorkshire BD20 0DP
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon15/10/2003
Particulars of mortgage/charge
dot icon11/05/2003
Accounts for a medium company made up to 2002-12-31
dot icon10/03/2003
Return made up to 31/12/02; full list of members
dot icon01/06/2002
Declaration of satisfaction of mortgage/charge
dot icon26/04/2002
Particulars of mortgage/charge
dot icon12/04/2002
Accounts made up to 2001-12-31
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon21/11/2001
New director appointed
dot icon25/04/2001
Accounts for a medium company made up to 2000-12-31
dot icon25/04/2001
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon21/01/2001
Return made up to 31/12/00; full list of members
dot icon13/11/2000
Accounts for a medium company made up to 2000-06-30
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon04/10/1999
Accounts for a medium company made up to 1999-06-30
dot icon04/10/1999
Registered office changed on 04/10/99 from:\96 marsh lane, leeds, west yorkshire, LS9 8SR
dot icon08/09/1999
Registered office changed on 08/09/99 from:\9 lisbon square, leeds, LS1 4LY
dot icon04/08/1999
Auditor's resignation
dot icon18/01/1999
Return made up to 31/12/98; no change of members
dot icon16/12/1998
Director's particulars changed
dot icon01/12/1998
Particulars of mortgage/charge
dot icon28/10/1998
Accounts for a small company made up to 1998-06-30
dot icon22/05/1998
Declaration of satisfaction of mortgage/charge
dot icon15/01/1998
Return made up to 31/12/97; full list of members
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon02/01/1998
New director appointed
dot icon23/12/1997
Accounts for a small company made up to 1997-06-30
dot icon02/05/1997
Accounts for a small company made up to 1996-06-30
dot icon02/02/1997
Secretary's particulars changed;director's particulars changed
dot icon02/02/1997
Director's particulars changed
dot icon02/02/1997
Secretary's particulars changed;director's particulars changed
dot icon02/02/1997
Return made up to 31/12/96; no change of members
dot icon10/06/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Accounts for a small company made up to 1995-06-30
dot icon12/03/1996
Accounting reference date shortened from 31/03 to 30/06
dot icon05/03/1996
Particulars of mortgage/charge
dot icon18/12/1995
Return made up to 31/12/95; full list of members
dot icon03/02/1995
Accounts made up to 1994-03-31
dot icon29/01/1995
Return made up to 31/12/94; full list of members
dot icon29/01/1995
Location of register of members address changed
dot icon29/01/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/11/1994
Particulars of mortgage/charge
dot icon23/08/1994
New director appointed
dot icon25/07/1994
Ad 28/06/94--------- £ si 67500@1=67500 £ ic 32500/100000
dot icon25/07/1994
Ad 28/06/94--------- £ si 32498@1=32498 £ ic 2/32500
dot icon25/07/1994
Resolutions
dot icon25/07/1994
Resolutions
dot icon25/07/1994
£ nc 100/100000 28/06/94
dot icon21/07/1994
Particulars of mortgage/charge
dot icon07/07/1994
Particulars of mortgage/charge
dot icon16/06/1994
New secretary appointed
dot icon09/06/1994
New director appointed
dot icon09/06/1994
Director resigned
dot icon09/06/1994
Secretary resigned
dot icon02/06/1994
Certificate of change of name
dot icon26/01/1994
Return made up to 31/12/93; no change of members
dot icon30/11/1993
Accounts made up to 1993-03-31
dot icon29/01/1993
Return made up to 31/12/92; full list of members
dot icon01/12/1992
Accounts made up to 1992-03-31
dot icon27/04/1992
Accounts made up to 1991-03-31
dot icon22/01/1992
Return made up to 31/12/91; no change of members
dot icon14/05/1991
Accounts made up to 1990-03-31
dot icon14/05/1991
Return made up to 31/12/90; no change of members
dot icon14/08/1990
Accounts made up to 1989-03-31
dot icon14/08/1990
Return made up to 31/12/89; full list of members
dot icon30/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/11/1988
Registered office changed on 30/11/88 from:\84 temple chambers, temple avenue, london, EC4Y ohp, EC4Y ohp
dot icon13/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/03/2021
dot iconNext confirmation date
12/10/2023
dot iconLast change occurred
27/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/03/2021
dot iconNext account date
27/03/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ladley, David
Director
15/02/2022 - 17/01/2023
13
Hinks, George William Cyril
Director
16/11/2022 - 10/11/2023
16
Brown, Matthew David
Director
31/01/2022 - 30/01/2023
1
Greenwood, Benjamin
Director
01/02/2022 - 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 CM REALISATIONS 2023 LIMITED

CM REALISATIONS 2023 LIMITED is an(a) Dissolved company incorporated on 13/09/1988 with the registered office located at Riverside House, Irwell Street, Manchester M3 5EN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CM REALISATIONS 2023 LIMITED?

toggle

CM REALISATIONS 2023 LIMITED is currently Dissolved. It was registered on 13/09/1988 and dissolved on 11/06/2025.

Where is CM REALISATIONS 2023 LIMITED located?

toggle

CM REALISATIONS 2023 LIMITED is registered at Riverside House, Irwell Street, Manchester M3 5EN.

What does CM REALISATIONS 2023 LIMITED do?

toggle

CM REALISATIONS 2023 LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for CM REALISATIONS 2023 LIMITED?

toggle

The latest filing was on 11/06/2025: Final Gazette dissolved following liquidation.