F2G REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

F2G REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04728181

Incorporation date

08/04/2003

Size

Group

Contacts

Registered address

Registered address

The Zenith Building 5th Floor 26, Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2003)
dot icon03/11/2011
Final Gazette dissolved following liquidation
dot icon03/08/2011
Return of final meeting in a creditors' voluntary winding up
dot icon26/07/2011
Liquidators' statement of receipts and payments to 2011-07-20
dot icon13/02/2011
Liquidators' statement of receipts and payments to 2011-01-20
dot icon29/07/2010
Liquidators' statement of receipts and payments to 2010-07-20
dot icon24/06/2010
Registered office address changed from C/O Kroll Limited PO Box Limited the Observatory Chapel Walks Manchester M2 1HL on 2010-06-25
dot icon20/07/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/02/2009
Administrator's progress report to 2009-01-20
dot icon08/10/2008
Certificate of change of name
dot icon16/09/2008
Statement of administrator's proposal
dot icon15/09/2008
Certificate of change of name
dot icon20/08/2008
Statement of affairs with form 2.14B
dot icon14/08/2008
Appointment Terminated Director mark lee
dot icon27/07/2008
Appointment of an administrator
dot icon27/07/2008
Registered office changed on 28/07/2008 from floors 2 go house 74 newtown row birmingham west midlands B6 4HA
dot icon21/04/2008
Return made up to 09/04/08; full list of members
dot icon04/12/2007
New director appointed
dot icon25/11/2007
Return made up to 09/04/07; bulk list available separately
dot icon11/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon12/09/2007
Secretary resigned;director resigned
dot icon12/09/2007
Director resigned
dot icon12/09/2007
New director appointed
dot icon12/09/2007
New director appointed
dot icon12/09/2007
New secretary appointed
dot icon14/04/2007
Ad 04/01/07--------- £ si [email protected]=34545 £ ic 655198/689743
dot icon14/04/2007
Ad 18/01/07--------- £ si [email protected]=563 £ ic 654635/655198
dot icon13/04/2007
Declaration of assistance for shares acquisition
dot icon13/04/2007
Resolutions
dot icon13/04/2007
Declaration of assistance for shares acquisition
dot icon09/04/2007
Particulars of mortgage/charge
dot icon03/04/2007
Declaration of satisfaction of mortgage/charge
dot icon03/04/2007
Declaration of satisfaction of mortgage/charge
dot icon28/03/2007
Certificate of re-registration from Public Limited Company to Private
dot icon28/03/2007
Re-registration of Memorandum and Articles
dot icon28/03/2007
Application for reregistration from PLC to private
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Resolutions
dot icon23/03/2007
Director resigned
dot icon14/03/2007
Director resigned
dot icon14/03/2007
Director resigned
dot icon14/03/2007
Director resigned
dot icon11/10/2006
Particulars of mortgage/charge
dot icon06/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon01/06/2006
New director appointed
dot icon23/05/2006
Return made up to 09/04/06; bulk list available separately
dot icon23/05/2006
Secretary resigned
dot icon27/04/2006
Director resigned
dot icon25/04/2006
Director resigned
dot icon06/04/2006
New director appointed
dot icon02/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon26/05/2005
Resolutions
dot icon26/05/2005
Resolutions
dot icon28/04/2005
Return made up to 09/04/05; full list of members
dot icon28/04/2005
Director's particulars changed
dot icon28/04/2005
Registered office changed on 29/04/05
dot icon10/01/2005
Return made up to 09/04/04; full list of members; amend
dot icon10/01/2005
Registered office changed on 11/01/05
dot icon19/10/2004
New director appointed
dot icon29/09/2004
New secretary appointed;new director appointed
dot icon29/09/2004
Registered office changed on 30/09/04 from: 3 ralli courts west riverside manchester M3 5FT
dot icon29/09/2004
Director resigned
dot icon28/09/2004
Secretary's particulars changed;director's particulars changed
dot icon23/09/2004
Accounts made up to 2003-12-31
dot icon12/07/2004
Particulars of contract relating to shares
dot icon12/07/2004
Ad 25/03/04--------- £ si [email protected]
dot icon07/06/2004
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon10/05/2004
Return made up to 09/04/04; full list of members
dot icon10/05/2004
Location of register of members address changed
dot icon10/05/2004
New secretary appointed
dot icon10/05/2004
Secretary resigned
dot icon03/05/2004
New director appointed
dot icon26/04/2004
Ad 24/03/04--------- £ si [email protected]=93750 £ ic 517400/611150
dot icon07/04/2004
Conso 29/01/04
dot icon07/04/2004
Ad 09/03/04--------- £ si [email protected]= 456000 £ ic 61400/517400
dot icon07/04/2004
Ad 09/03/04--------- £ si [email protected]= 3500 £ ic 57900/61400
dot icon07/04/2004
Director resigned
dot icon07/04/2004
Director resigned
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Resolutions
dot icon07/04/2004
£ nc 650000/1212500 06/03/04
dot icon04/04/2004
Prospectus
dot icon31/03/2004
Particulars of mortgage/charge
dot icon30/03/2004
Particulars of mortgage/charge
dot icon30/03/2004
Certificate of change of name
dot icon05/02/2004
Ad 29/01/04--------- £ si [email protected]= 7899 £ ic 50001/57900
dot icon05/02/2004
Nc inc already adjusted 29/01/04
dot icon05/02/2004
Resolutions
dot icon05/02/2004
Resolutions
dot icon05/02/2004
Resolutions
dot icon05/02/2004
Resolutions
dot icon01/02/2004
Prospectus
dot icon06/01/2004
Secretary resigned
dot icon06/01/2004
New secretary appointed;new director appointed
dot icon17/12/2003
Registered office changed on 18/12/03 from: steam packet house 76 cross street manchester greater manchester M2 4JU
dot icon17/12/2003
Ad 17/12/03--------- £ si 50000@1=50000 £ ic 1/50001
dot icon17/12/2003
Div 17/12/03
dot icon17/12/2003
Nc inc already adjusted 17/12/03
dot icon17/12/2003
Certificate of re-registration from Private to Public Limited Company
dot icon17/12/2003
Auditor's report
dot icon17/12/2003
Auditor's statement
dot icon17/12/2003
Balance Sheet
dot icon17/12/2003
Re-registration of Memorandum and Articles
dot icon17/12/2003
Declaration on reregistration from private to PLC
dot icon17/12/2003
Application for reregistration from private to PLC
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon10/07/2003
Memorandum and Articles of Association
dot icon07/07/2003
Certificate of change of name
dot icon08/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gabbie, Roy Anthony
Director
25/03/2004 - 19/01/2006
15
Lee, Mark Samuel Wilton
Director
23/11/2007 - 05/08/2008
39
Molyneux, Norman
Director
17/12/2003 - 17/03/2004
52
Taylor, Edward Arthur
Director
01/08/2004 - 14/08/2007
10
Hughes, Richard Ian
Director
09/04/2003 - 17/03/2004
109

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 F2G REALISATIONS LIMITED

F2G REALISATIONS LIMITED is an(a) Dissolved company incorporated on 08/04/2003 with the registered office located at The Zenith Building 5th Floor 26, Spring Gardens, Manchester M2 1AB. 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 F2G REALISATIONS LIMITED?

toggle

F2G REALISATIONS LIMITED is currently Dissolved. It was registered on 08/04/2003 and dissolved on 03/11/2011.

Where is F2G REALISATIONS LIMITED located?

toggle

F2G REALISATIONS LIMITED is registered at The Zenith Building 5th Floor 26, Spring Gardens, Manchester M2 1AB.

What does F2G REALISATIONS LIMITED do?

toggle

F2G REALISATIONS LIMITED operates in the Other retail sale in specialised stores (52.48 - SIC 2003) sector.

What is the latest filing for F2G REALISATIONS LIMITED?

toggle

The latest filing was on 03/11/2011: Final Gazette dissolved following liquidation.