EMPIRE REALISATIONS (8) LIMITED

Register to unlock more data on OkredoRegister

EMPIRE REALISATIONS (8) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02402775

Incorporation date

09/07/1989

Size

Full

Contacts

Registered address

Registered address

1 City Square, Leeds LS1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1989)
dot icon08/05/2011
Final Gazette dissolved following liquidation
dot icon08/02/2011
Notice of move from Administration to Dissolution on 2011-02-02
dot icon08/09/2010
Administrator's progress report to 2010-08-02
dot icon21/07/2010
Notice of extension of period of Administration
dot icon03/03/2010
Administrator's progress report to 2010-02-02
dot icon14/09/2009
Statement of administrator's proposal
dot icon19/08/2009
Statement of affairs with form 2.14B
dot icon12/08/2009
Registered office changed on 13/08/2009 from empire house mulcture hall road halifax HX1 1SP
dot icon09/08/2009
Appointment of an administrator
dot icon04/08/2009
Certificate of change of name
dot icon15/07/2009
Return made up to 10/07/09; full list of members
dot icon22/01/2009
Appointment Terminated Director christopher jagusz
dot icon06/10/2008
Full accounts made up to 2008-03-31
dot icon17/07/2008
Return made up to 10/07/08; full list of members
dot icon01/07/2008
Auditor's resignation
dot icon20/05/2008
Director appointed christopher jagusz
dot icon20/05/2008
Appointment Terminated Director and Secretary paul hudson
dot icon20/05/2008
Appointment Terminated Director jonathan rodmell
dot icon20/05/2008
Director and secretary appointed nicholas john williams
dot icon07/02/2008
Director resigned
dot icon28/01/2008
Accounts made up to 2007-03-31
dot icon28/11/2007
Particulars of mortgage/charge
dot icon27/11/2007
Particulars of mortgage/charge
dot icon25/11/2007
Declaration of assistance for shares acquisition
dot icon25/11/2007
Declaration of assistance for shares acquisition
dot icon26/07/2007
Return made up to 10/07/07; no change of members
dot icon03/12/2006
Accounts made up to 2006-03-31
dot icon09/08/2006
Return made up to 10/07/06; full list of members
dot icon12/07/2006
Director resigned
dot icon11/09/2005
Secretary resigned
dot icon11/09/2005
New secretary appointed;new director appointed
dot icon14/08/2005
Return made up to 10/07/05; full list of members
dot icon20/07/2005
Director resigned
dot icon20/07/2005
Director resigned
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon16/06/2005
Full accounts made up to 2005-03-31
dot icon12/06/2005
Director's particulars changed
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon26/07/2004
Director resigned
dot icon26/07/2004
Return made up to 10/07/04; full list of members
dot icon10/11/2003
Full accounts made up to 2003-03-31
dot icon04/08/2003
Return made up to 10/07/03; full list of members
dot icon03/07/2003
Full accounts made up to 2002-08-31
dot icon28/01/2003
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon26/01/2003
Certificate of change of name
dot icon16/08/2002
Return made up to 10/07/02; full list of members
dot icon16/08/2002
Registered office changed on 17/08/02
dot icon26/07/2002
New director appointed
dot icon16/07/2002
Director resigned
dot icon16/07/2002
New secretary appointed
dot icon16/07/2002
New director appointed
dot icon16/07/2002
New director appointed
dot icon16/07/2002
Director resigned
dot icon16/07/2002
Secretary resigned
dot icon11/07/2002
Declaration of satisfaction of mortgage/charge
dot icon11/07/2002
Declaration of satisfaction of mortgage/charge
dot icon11/07/2002
Declaration of satisfaction of mortgage/charge
dot icon10/07/2002
Declaration of assistance for shares acquisition
dot icon27/06/2002
Declaration of satisfaction of mortgage/charge
dot icon27/06/2002
Declaration of satisfaction of mortgage/charge
dot icon14/06/2002
Declaration of satisfaction of mortgage/charge
dot icon14/06/2002
Declaration of satisfaction of mortgage/charge
dot icon18/03/2002
Full accounts made up to 2001-08-31
dot icon25/10/2001
Particulars of mortgage/charge
dot icon10/07/2001
Return made up to 10/07/01; full list of members
dot icon10/07/2001
Director resigned
dot icon28/06/2001
Full accounts made up to 2000-08-31
dot icon09/07/2000
Return made up to 10/07/00; full list of members
dot icon09/07/2000
Director's particulars changed
dot icon16/01/2000
Accounts for a small company made up to 1999-08-31
dot icon24/08/1999
Return made up to 10/07/99; full list of members
dot icon19/01/1999
Accounts for a small company made up to 1998-08-31
dot icon29/10/1998
£ ic 22000/20000 26/08/98 £ sr 2000@1=2000
dot icon20/10/1998
Memorandum and Articles of Association
dot icon20/10/1998
Resolutions
dot icon08/07/1998
Particulars of mortgage/charge
dot icon05/07/1998
Return made up to 10/07/98; full list of members
dot icon12/03/1998
Declaration of satisfaction of mortgage/charge
dot icon12/03/1998
Declaration of satisfaction of mortgage/charge
dot icon24/01/1998
Memorandum and Articles of Association
dot icon24/01/1998
Resolutions
dot icon24/01/1998
Resolutions
dot icon10/12/1997
Accounts for a small company made up to 1997-08-31
dot icon08/12/1997
Director resigned
dot icon12/11/1997
Declaration of assistance for shares acquisition
dot icon29/10/1997
£ ic 24750/21750 16/10/97 £ sr 3000@1=3000
dot icon27/10/1997
Resolutions
dot icon27/10/1997
£ ic 25000/24750 16/10/97 £ sr [email protected]=250
dot icon11/09/1997
Resolutions
dot icon11/09/1997
Resolutions
dot icon31/08/1997
Particulars of mortgage/charge
dot icon31/08/1997
Particulars of mortgage/charge
dot icon21/08/1997
Return made up to 10/07/97; full list of members
dot icon21/08/1997
Registered office changed on 22/08/97
dot icon29/05/1997
Particulars of mortgage/charge
dot icon17/04/1997
New director appointed
dot icon11/11/1996
Accounts for a small company made up to 1996-08-31
dot icon24/10/1996
Director resigned
dot icon17/07/1996
Return made up to 10/07/96; no change of members
dot icon20/06/1996
Accounts for a small company made up to 1995-08-31
dot icon03/08/1995
Particulars of mortgage/charge
dot icon28/06/1995
Return made up to 10/07/95; no change of members
dot icon28/06/1995
Registered office changed on 29/06/95
dot icon01/06/1995
Declaration of satisfaction of mortgage/charge
dot icon01/06/1995
Declaration of satisfaction of mortgage/charge
dot icon26/05/1995
Particulars of mortgage/charge
dot icon02/04/1995
Registered office changed on 03/04/95 from: 17 beeston court manor park runcorn cheshire WA7 1SS
dot icon11/01/1995
Accounts for a small company made up to 1994-08-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/07/1994
New director appointed
dot icon11/07/1994
Return made up to 10/07/94; full list of members
dot icon02/05/1994
Declaration of satisfaction of mortgage/charge
dot icon01/12/1993
Accounts for a small company made up to 1993-08-31
dot icon09/09/1993
Ad 19/08/93--------- £ si 48000@1=48000 £ ic 1010/49010
dot icon09/09/1993
Resolutions
dot icon09/09/1993
£ nc 1010/101000 19/08/93
dot icon28/06/1993
Return made up to 10/07/93; full list of members
dot icon28/06/1993
Secretary's particulars changed;director's particulars changed
dot icon16/12/1992
Memorandum and Articles of Association
dot icon16/12/1992
Resolutions
dot icon16/12/1992
Resolutions
dot icon16/12/1992
Resolutions
dot icon16/12/1992
Ad 25/11/92--------- £ si [email protected]=10 £ ic 1000/1010
dot icon16/12/1992
£ nc 1000/1010 25/11/92
dot icon15/12/1992
Accounts for a small company made up to 1992-08-31
dot icon13/09/1992
Registered office changed on 14/09/92 from: unit 17,beeston court manor park runcorn cheshire WA7 1SS
dot icon15/07/1992
Return made up to 10/07/92; full list of members
dot icon15/07/1992
Registered office changed on 16/07/92
dot icon12/12/1991
Accounts for a small company made up to 1991-08-31
dot icon11/11/1991
New director appointed
dot icon06/07/1991
Return made up to 10/07/91; no change of members
dot icon15/05/1991
Accounts for a small company made up to 1990-08-31
dot icon23/01/1991
Return made up to 10/12/90; full list of members
dot icon12/12/1989
Registered office changed on 13/12/89 from: durwen house 7 stanley place chester CH1 2LU
dot icon13/11/1989
Particulars of mortgage/charge
dot icon17/09/1989
Particulars of mortgage/charge
dot icon29/08/1989
Particulars of mortgage/charge
dot icon29/08/1989
Particulars of mortgage/charge
dot icon17/08/1989
Wd 14/08/89 ad 07/08/89--------- £ si 998@1=998 £ ic 2/1000
dot icon15/08/1989
New director appointed
dot icon15/08/1989
Accounting reference date notified as 31/08
dot icon01/08/1989
Certificate of change of name
dot icon27/07/1989
Memorandum and Articles of Association
dot icon27/07/1989
Registered office changed on 28/07/89 from: 7TH floor the graftons stamford new road altrincham WA14 1DQ
dot icon27/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/07/1989
Resolutions
dot icon09/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jagusz, Christopher
Director
11/02/2008 - 31/12/2008
37
Lutener, Robert Stephen
Director
26/06/2002 - 01/07/2005
17
Owen, David Gwynn
Director
08/07/1994 - 21/10/1996
39
Rex, Anthony Peter
Director
01/07/2005 - 09/06/2006
6
Williams, Nicholas John
Director
11/02/2008 - Present
43

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 EMPIRE REALISATIONS (8) LIMITED

EMPIRE REALISATIONS (8) LIMITED is an(a) Dissolved company incorporated on 09/07/1989 with the registered office located at 1 City Square, Leeds LS1 2AL. There are currently 2 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 EMPIRE REALISATIONS (8) LIMITED?

toggle

EMPIRE REALISATIONS (8) LIMITED is currently Dissolved. It was registered on 09/07/1989 and dissolved on 08/05/2011.

Where is EMPIRE REALISATIONS (8) LIMITED located?

toggle

EMPIRE REALISATIONS (8) LIMITED is registered at 1 City Square, Leeds LS1 2AL.

What does EMPIRE REALISATIONS (8) LIMITED do?

toggle

EMPIRE REALISATIONS (8) LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for EMPIRE REALISATIONS (8) LIMITED?

toggle

The latest filing was on 08/05/2011: Final Gazette dissolved following liquidation.