HD REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

HD REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03928278

Incorporation date

16/02/2000

Size

Medium

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2000)
dot icon07/10/2011
Final Gazette dissolved following liquidation
dot icon07/07/2011
Return of final meeting in a creditors' voluntary winding up
dot icon08/05/2011
Liquidators' statement of receipts and payments to 2011-04-13
dot icon28/06/2010
Registered office address changed from 11 st James Square Manchester M2 6DN on 2010-06-29
dot icon13/04/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/10/2009
Administrator's progress report to 2009-10-13
dot icon06/07/2009
Statement of affairs with form 2.15B/2.14B
dot icon12/05/2009
Statement of affairs with form 2.14B
dot icon08/05/2009
Statement of administrator's proposal
dot icon22/04/2009
Registered office changed on 23/04/2009 from redhouse lane disley stockport cheshire SK12 2NW
dot icon21/04/2009
Appointment of an administrator
dot icon16/04/2009
Certificate of change of name
dot icon25/02/2009
Return made up to 17/02/09; full list of members
dot icon12/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 7
dot icon26/02/2008
Return made up to 17/02/08; full list of members
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 6
dot icon21/10/2007
Full accounts made up to 2006-12-31
dot icon29/09/2007
New director appointed
dot icon21/09/2007
Director resigned
dot icon07/08/2007
Declaration of satisfaction of mortgage/charge
dot icon07/08/2007
Declaration of satisfaction of mortgage/charge
dot icon07/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/07/2007
Particulars of mortgage/charge
dot icon17/07/2007
Particulars of mortgage/charge
dot icon29/03/2007
Return made up to 17/02/07; full list of members
dot icon22/08/2006
Full accounts made up to 2005-12-31
dot icon04/04/2006
Return made up to 17/02/06; full list of members
dot icon29/11/2005
Full accounts made up to 2004-12-31
dot icon24/04/2005
Return made up to 17/02/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon09/04/2004
Particulars of mortgage/charge
dot icon30/03/2004
Return made up to 17/02/04; full list of members
dot icon30/03/2004
Secretary resigned
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon30/01/2004
Registered office changed on 31/01/04 from: 7 windover road huntingdon PE18 7EE
dot icon20/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon14/09/2003
Director resigned
dot icon14/09/2003
Director resigned
dot icon14/09/2003
Director resigned
dot icon14/09/2003
New director appointed
dot icon14/09/2003
New secretary appointed;new director appointed
dot icon14/09/2003
New director appointed
dot icon10/04/2003
Return made up to 17/02/03; full list of members
dot icon04/06/2002
Full accounts made up to 2001-12-31
dot icon11/03/2002
Return made up to 17/02/02; full list of members
dot icon11/03/2002
Director resigned
dot icon11/03/2002
Director resigned
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon13/04/2001
Director resigned
dot icon13/04/2001
Director resigned
dot icon12/04/2001
Return made up to 17/02/01; full list of members
dot icon12/04/2001
Director resigned
dot icon27/09/2000
New director appointed
dot icon11/09/2000
Resolutions
dot icon27/06/2000
Secretary resigned
dot icon27/06/2000
Director resigned
dot icon27/06/2000
Director resigned
dot icon27/06/2000
New secretary appointed
dot icon19/06/2000
New director appointed
dot icon19/06/2000
New director appointed
dot icon19/06/2000
Director resigned
dot icon17/05/2000
Ad 17/03/00--------- £ si 443000@1=443000 £ ic 2/443002
dot icon17/05/2000
Nc inc already adjusted 17/03/00
dot icon26/04/2000
New director appointed
dot icon20/04/2000
New director appointed
dot icon20/04/2000
New director appointed
dot icon20/04/2000
New director appointed
dot icon10/04/2000
Registered office changed on 11/04/00 from: fountain precinct, balm green sheffield south yorkshire S1 1RZ
dot icon05/04/2000
Resolutions
dot icon05/04/2000
Resolutions
dot icon05/04/2000
Resolutions
dot icon05/04/2000
Resolutions
dot icon30/03/2000
Particulars of mortgage/charge
dot icon30/03/2000
Particulars of mortgage/charge
dot icon28/03/2000
Certificate of change of name
dot icon27/03/2000
£ nc 1000/443002 17/03/00
dot icon27/03/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon27/03/2000
Director resigned
dot icon27/03/2000
Secretary resigned;director resigned
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New secretary appointed
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New director appointed
dot icon16/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
17/02/2000 - 03/03/2000
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
17/02/2000 - 03/03/2000
1754
Starsiak, Antoni George
Director
30/06/2003 - Present
7
Wallis, Phillip Andrew
Director
22/03/2000 - Present
3
Pardoe, Colin Gary
Director
30/04/2007 - Present
6

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 HD REALISATIONS LIMITED

HD REALISATIONS LIMITED is an(a) Dissolved company incorporated on 16/02/2000 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. There are currently 5 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 HD REALISATIONS LIMITED?

toggle

HD REALISATIONS LIMITED is currently Dissolved. It was registered on 16/02/2000 and dissolved on 07/10/2011.

Where is HD REALISATIONS LIMITED located?

toggle

HD REALISATIONS LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does HD REALISATIONS LIMITED do?

toggle

HD REALISATIONS LIMITED operates in the Manufacture of plastic packing goods (25.22 - SIC 2003) sector.

What is the latest filing for HD REALISATIONS LIMITED?

toggle

The latest filing was on 07/10/2011: Final Gazette dissolved following liquidation.