CSL REALISATIONS 2015 LIMITED

Register to unlock more data on OkredoRegister

CSL REALISATIONS 2015 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01616472

Incorporation date

23/02/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

Tower 12 18-22 Nbridge Street, Spinningfields, Manchester M3 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1982)
dot icon29/12/2017
Bona Vacantia disclaimer
dot icon14/10/2017
Final Gazette dissolved following liquidation
dot icon15/07/2017
Administrator's progress report
dot icon14/07/2017
Administrator's progress report
dot icon14/07/2017
Notice of move from Administration to Dissolution
dot icon28/02/2017
Notice of vacation of office by administrator
dot icon28/02/2017
Notice of appointment of replacement/additional administrator
dot icon07/11/2016
Administrator's progress report to 2016-05-25
dot icon23/06/2016
Notice of extension of period of Administration
dot icon15/01/2016
Administrator's progress report to 2015-12-11
dot icon02/09/2015
Notice of deemed approval of proposals
dot icon18/08/2015
Statement of administrator's proposal
dot icon29/06/2015
Registered office address changed from Langley Road South Salford Manchester M6 6TZ to Tower 12 18-22 Nbridge Street Spinningfields Manchester M3 3BZ on 2015-06-29
dot icon25/06/2015
Appointment of an administrator
dot icon24/06/2015
Certificate of change of name
dot icon22/05/2015
Registration of charge 016164720011, created on 2015-05-08
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon07/10/2013
Registration of charge 016164720010
dot icon15/08/2013
Satisfaction of charge 2 in full
dot icon15/08/2013
Satisfaction of charge 5 in full
dot icon15/08/2013
Satisfaction of charge 3 in full
dot icon15/08/2013
Satisfaction of charge 6 in full
dot icon15/08/2013
Satisfaction of charge 7 in full
dot icon15/08/2013
Satisfaction of charge 4 in full
dot icon01/07/2013
Registration of charge 016164720009
dot icon14/06/2013
Registration of charge 016164720008
dot icon24/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/04/2013
Appointment of Martyn Craig Hallworth as a director
dot icon11/04/2013
Appointment of Susan Ann Fulton as a director
dot icon14/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon10/05/2012
Cancellation of shares. Statement of capital on 2012-05-10
dot icon10/05/2012
Resolutions
dot icon10/05/2012
Purchase of own shares.
dot icon20/04/2012
Particulars of a mortgage or charge / charge no: 6
dot icon20/04/2012
Particulars of a mortgage or charge / charge no: 7
dot icon11/04/2012
Accounts for a small company made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon07/03/2011
Accounts for a small company made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon15/12/2010
Registered office address changed from Langley Road South Salford Manchester M6 6SN on 2010-12-15
dot icon15/03/2010
Accounts for a small company made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon18/12/2009
Director's details changed for Mr Roger Fulton on 2009-10-01
dot icon23/04/2009
Accounts for a small company made up to 2008-12-31
dot icon23/12/2008
Return made up to 30/11/08; full list of members
dot icon08/04/2008
Accounts for a small company made up to 2007-12-31
dot icon11/01/2008
Particulars of mortgage/charge
dot icon07/12/2007
Return made up to 30/11/07; full list of members
dot icon05/04/2007
Accounts for a small company made up to 2006-12-31
dot icon13/12/2006
Return made up to 30/11/06; full list of members
dot icon23/06/2006
Accounts for a small company made up to 2005-12-31
dot icon29/12/2005
Return made up to 30/11/05; full list of members
dot icon01/06/2005
Accounts for a small company made up to 2004-12-31
dot icon04/01/2005
Ad 20/12/04--------- £ si 42850@1=42850 £ ic 137000/179850
dot icon04/01/2005
Nc inc already adjusted 20/12/04
dot icon04/01/2005
Resolutions
dot icon07/12/2004
Return made up to 30/11/04; full list of members
dot icon08/07/2004
Accounts for a small company made up to 2003-12-31
dot icon05/02/2004
Return made up to 30/11/03; full list of members
dot icon10/07/2003
Accounts for a small company made up to 2002-12-31
dot icon16/01/2003
Ad 30/12/02--------- £ si 68500@1=68500 £ ic 18500/87000
dot icon16/01/2003
Resolutions
dot icon16/01/2003
Resolutions
dot icon16/01/2003
Resolutions
dot icon16/01/2003
Resolutions
dot icon12/12/2002
Return made up to 30/11/02; full list of members
dot icon12/12/2002
Ad 28/12/01--------- £ si 50000@1=50000 £ ic 18500/68500
dot icon15/07/2002
Accounts for a small company made up to 2001-12-31
dot icon07/01/2002
Director resigned
dot icon07/01/2002
Secretary resigned
dot icon07/01/2002
New secretary appointed
dot icon06/12/2001
Return made up to 30/11/01; full list of members
dot icon25/09/2001
Director resigned
dot icon10/05/2001
Accounts for a small company made up to 2000-12-31
dot icon04/12/2000
Return made up to 30/11/00; full list of members
dot icon22/05/2000
Accounts for a small company made up to 1999-12-31
dot icon17/01/2000
Return made up to 30/11/99; full list of members
dot icon20/09/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon11/12/1998
Accounts for a small company made up to 1998-08-31
dot icon01/12/1998
Ad 30/08/98--------- £ si 8500@1
dot icon01/12/1998
Return made up to 30/11/98; full list of members
dot icon01/12/1998
Director resigned
dot icon01/12/1998
Director resigned
dot icon01/12/1998
Director resigned
dot icon09/10/1998
New director appointed
dot icon30/09/1998
Certificate of change of name
dot icon28/09/1998
New director appointed
dot icon06/05/1998
Accounts for a small company made up to 1997-08-31
dot icon09/12/1997
Return made up to 30/11/97; full list of members
dot icon09/12/1997
New director appointed
dot icon12/12/1996
Accounts for a small company made up to 1996-08-31
dot icon10/12/1996
Return made up to 30/11/96; full list of members
dot icon01/12/1995
Accounts for a small company made up to 1995-08-31
dot icon01/12/1995
Return made up to 30/11/95; no change of members
dot icon03/01/1995
Accounts for a small company made up to 1994-08-31
dot icon03/01/1995
Return made up to 30/11/94; no change of members
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 icon17/06/1994
Particulars of mortgage/charge
dot icon20/12/1993
Accounts for a small company made up to 1993-08-31
dot icon16/12/1993
Return made up to 30/11/93; full list of members
dot icon27/08/1993
Ad 27/07/93--------- £ si 60000@1=60000 £ ic 10000/70000
dot icon27/08/1993
Nc inc already adjusted 27/07/93
dot icon27/08/1993
Resolutions
dot icon16/07/1993
New director appointed
dot icon11/03/1993
Resolutions
dot icon11/03/1993
£ nc 10000/100000 19/02/93
dot icon15/12/1992
Particulars of mortgage/charge
dot icon27/11/1992
Accounts for a small company made up to 1992-08-31
dot icon27/11/1992
Return made up to 30/11/92; no change of members
dot icon10/12/1991
Full accounts made up to 1991-08-31
dot icon10/12/1991
Return made up to 30/11/91; no change of members
dot icon09/09/1991
Resolutions
dot icon09/09/1991
Resolutions
dot icon09/09/1991
Resolutions
dot icon07/01/1991
Full accounts made up to 1990-08-31
dot icon07/01/1991
Return made up to 19/11/90; full list of members
dot icon02/02/1990
Registered office changed on 02/02/90 from: trafford point distribution cent westinghouse road trafford park manchester M17 1PY
dot icon20/12/1989
Full accounts made up to 1989-08-31
dot icon20/12/1989
Return made up to 30/11/89; full list of members
dot icon13/12/1988
Full accounts made up to 1988-08-31
dot icon13/12/1988
Return made up to 20/11/88; no change of members
dot icon26/11/1987
Full accounts made up to 1987-08-31
dot icon26/11/1987
Return made up to 18/11/87; full list of members
dot icon16/11/1987
Resolutions
dot icon16/11/1987
Wd 28/10/87 ad 24/08/87--------- £ si 9998@1=9998 £ ic 2/10000
dot icon06/02/1987
Return made up to 27/11/86; full list of members
dot icon16/01/1987
Registered office changed on 16/01/87 from: the gate house textilose works mosley road trafford park greater manchester M17 1QA
dot icon08/12/1986
Full accounts made up to 1986-08-31
dot icon23/02/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccluggage, Grant Mitchell
Director
01/09/1998 - 31/08/2001
2
Hoarty, Dennis Andrew
Director
01/09/1998 - 14/10/1998
3
Fulton, Susan Ann
Director
01/04/2013 - Present
-
Armiger, David
Director
12/05/1993 - 02/09/1998
-
Hallworth, Martyn Craig
Director
01/04/2013 - Present
1

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 CSL REALISATIONS 2015 LIMITED

CSL REALISATIONS 2015 LIMITED is an(a) Dissolved company incorporated on 23/02/1982 with the registered office located at Tower 12 18-22 Nbridge Street, Spinningfields, Manchester M3 3BZ. There are currently 3 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 CSL REALISATIONS 2015 LIMITED?

toggle

CSL REALISATIONS 2015 LIMITED is currently Dissolved. It was registered on 23/02/1982 and dissolved on 14/10/2017.

Where is CSL REALISATIONS 2015 LIMITED located?

toggle

CSL REALISATIONS 2015 LIMITED is registered at Tower 12 18-22 Nbridge Street, Spinningfields, Manchester M3 3BZ.

What does CSL REALISATIONS 2015 LIMITED do?

toggle

CSL REALISATIONS 2015 LIMITED operates in the Casting of iron (24.51 - SIC 2007) sector.

What is the latest filing for CSL REALISATIONS 2015 LIMITED?

toggle

The latest filing was on 29/12/2017: Bona Vacantia disclaimer.