CONFORMANCE REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

CONFORMANCE REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02836735

Incorporation date

14/07/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rsm Robson Rhodes, Centre City Tower 7 Hill Street, Birmingham B5 4UUCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1993)
dot icon22/08/2011
Final Gazette dissolved via compulsory strike-off
dot icon09/05/2011
First Gazette notice for compulsory strike-off
dot icon29/09/2010
Notice of discharge of Administration Order
dot icon20/07/2010
Administrator's abstract of receipts and payments to 2010-06-28
dot icon07/07/2010
Administrator's abstract of receipts and payments to 2010-06-28
dot icon03/02/2010
Administrator's abstract of receipts and payments to 2010-01-20
dot icon16/08/2009
Administrator's abstract of receipts and payments to 2009-07-20
dot icon29/07/2009
Notice of variation of an Administration Order
dot icon09/03/2009
Administrator's abstract of receipts and payments to 2009-01-20
dot icon26/08/2008
Administrator's abstract of receipts and payments to 2008-07-20
dot icon04/02/2008
Administrator's abstract of receipts and payments
dot icon07/08/2007
Administrator's abstract of receipts and payments
dot icon28/01/2007
Administrator's abstract of receipts and payments
dot icon01/08/2006
Administrator's abstract of receipts and payments
dot icon01/02/2006
Administrator's abstract of receipts and payments
dot icon17/08/2005
Administrator's abstract of receipts and payments
dot icon03/02/2005
Administrator's abstract of receipts and payments
dot icon17/08/2004
Administrator's abstract of receipts and payments
dot icon02/02/2004
Administrator's abstract of receipts and payments
dot icon03/08/2003
Administrator's abstract of receipts and payments
dot icon29/04/2003
Notice of result of meeting of creditors
dot icon26/03/2003
Registered office changed on 27/03/03 from: royal house 60 bruton way gloucester gloucestershire GL1 1DT
dot icon02/03/2003
Certificate of change of name
dot icon27/01/2003
Administration Order
dot icon27/01/2003
Notice of Administration Order
dot icon18/11/2002
Director resigned
dot icon17/10/2002
Particulars of contract relating to shares
dot icon17/10/2002
Ad 30/09/02--------- £ si 250000@1=250000 £ ic 93000/343000
dot icon17/10/2002
Resolutions
dot icon17/10/2002
Resolutions
dot icon12/08/2002
Return made up to 15/07/02; full list of members
dot icon26/06/2002
Director resigned
dot icon10/04/2002
Particulars of mortgage/charge
dot icon08/04/2002
Particulars of mortgage/charge
dot icon20/01/2002
Accounts for a medium company made up to 2001-09-30
dot icon03/01/2002
Particulars of mortgage/charge
dot icon31/07/2001
Return made up to 15/07/01; full list of members
dot icon31/07/2001
Director's particulars changed
dot icon31/07/2001
Location of register of members address changed
dot icon19/07/2001
Accounts for a medium company made up to 2000-09-30
dot icon15/07/2001
Ad 24/05/01--------- £ si 43000@1=43000 £ ic 50000/93000
dot icon15/07/2001
Director resigned
dot icon15/07/2001
Resolutions
dot icon05/04/2001
New director appointed
dot icon25/03/2001
Resolutions
dot icon25/03/2001
Resolutions
dot icon21/02/2001
Registered office changed on 22/02/01 from: royal house 60 brunton way gloucester gloucestershire GL1 1DT
dot icon28/01/2001
Registered office changed on 29/01/01 from: csl business centre yatton ross on wye herefordshire HR9 7RD
dot icon30/07/2000
Accounts for a small company made up to 1999-09-30
dot icon19/07/2000
Return made up to 15/07/00; full list of members
dot icon19/07/2000
Director's particulars changed
dot icon18/05/2000
Ad 26/04/00--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon16/05/2000
Resolutions
dot icon07/05/2000
New director appointed
dot icon10/12/1999
Particulars of mortgage/charge
dot icon17/08/1999
Return made up to 15/07/99; no change of members
dot icon17/08/1999
Secretary's particulars changed;director's particulars changed
dot icon29/07/1999
Particulars of mortgage/charge
dot icon02/06/1999
New director appointed
dot icon22/05/1999
Accounts for a small company made up to 1998-09-30
dot icon19/10/1998
Director resigned
dot icon06/10/1998
Particulars of mortgage/charge
dot icon30/07/1998
Accounts for a small company made up to 1997-09-30
dot icon30/07/1998
Return made up to 15/07/98; no change of members
dot icon30/07/1998
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon11/02/1998
New director appointed
dot icon11/02/1998
New director appointed
dot icon01/12/1997
New secretary appointed
dot icon18/08/1997
Return made up to 15/07/97; full list of members
dot icon18/08/1997
Secretary resigned;director's particulars changed
dot icon18/08/1997
Registered office changed on 19/08/97
dot icon29/07/1997
Accounts for a small company made up to 1996-09-30
dot icon10/12/1996
New secretary appointed
dot icon05/11/1996
Director resigned
dot icon11/08/1996
Director resigned
dot icon30/07/1996
Return made up to 15/07/96; no change of members
dot icon17/07/1996
Accounts for a small company made up to 1995-09-30
dot icon31/07/1995
Return made up to 15/07/95; no change of members
dot icon05/06/1995
Particulars of mortgage/charge
dot icon19/04/1995
Accounts for a small company made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/10/1994
Resolutions
dot icon02/10/1994
Resolutions
dot icon02/10/1994
Resolutions
dot icon23/08/1994
New director appointed
dot icon23/08/1994
Return made up to 15/07/94; full list of members
dot icon23/08/1994
Secretary's particulars changed;director's particulars changed
dot icon31/10/1993
Ad 26/07/93--------- £ si 998@1=998 £ ic 2/1000
dot icon31/08/1993
Registered office changed on 01/09/93 from: oak lodge how caple herefordshire HR1 4TE
dot icon31/08/1993
Accounting reference date notified as 30/09
dot icon08/08/1993
Certificate of change of name
dot icon20/07/1993
New director appointed
dot icon20/07/1993
New director appointed
dot icon20/07/1993
Secretary resigned;new secretary appointed;director resigned
dot icon20/07/1993
Registered office changed on 21/07/93 from: 31 corsham street london N1 6DR
dot icon14/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
14/07/1993 - 14/07/1993
6844
L & A REGISTRARS LIMITED
Nominee Director
14/07/1993 - 14/07/1993
6842
Brain, Marcus Alexander
Secretary
31/10/1997 - Present
-
Brain, Marcus Alexander
Director
14/07/1993 - 18/07/1996
-
Brain, Marcus Alexander
Director
02/02/1998 - 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 CONFORMANCE REALISATIONS LIMITED

CONFORMANCE REALISATIONS LIMITED is an(a) Dissolved company incorporated on 14/07/1993 with the registered office located at C/O Rsm Robson Rhodes, Centre City Tower 7 Hill Street, Birmingham B5 4UU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CONFORMANCE REALISATIONS LIMITED?

toggle

CONFORMANCE REALISATIONS LIMITED is currently Dissolved. It was registered on 14/07/1993 and dissolved on 22/08/2011.

Where is CONFORMANCE REALISATIONS LIMITED located?

toggle

CONFORMANCE REALISATIONS LIMITED is registered at C/O Rsm Robson Rhodes, Centre City Tower 7 Hill Street, Birmingham B5 4UU.

What does CONFORMANCE REALISATIONS LIMITED do?

toggle

CONFORMANCE REALISATIONS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CONFORMANCE REALISATIONS LIMITED?

toggle

The latest filing was on 22/08/2011: Final Gazette dissolved via compulsory strike-off.