ILG REALISATIONS (NO. 5) LIMITED

Register to unlock more data on OkredoRegister

ILG REALISATIONS (NO. 5) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03891924

Incorporation date

09/12/1999

Size

Full

Contacts

Registered address

Registered address

Deloitte & Touche Llp, 2 Hardman Street, Manchester M60 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1999)
dot icon31/01/2011
Final Gazette dissolved via compulsory strike-off
dot icon18/10/2010
First Gazette notice for compulsory strike-off
dot icon28/07/2010
Administrator's progress report to 2010-07-15
dot icon28/07/2010
Notice of end of Administration
dot icon14/02/2010
Administrator's progress report to 2010-01-19
dot icon19/01/2010
Notice of extension of period of Administration
dot icon13/08/2009
Administrator's progress report to 2009-07-19
dot icon22/07/2009
Notice of extension of period of Administration
dot icon17/02/2009
Administrator's progress report to 2009-01-19
dot icon17/02/2009
Administrator's progress report to 2009-01-19
dot icon21/01/2009
Notice of extension of period of Administration
dot icon20/08/2008
Administrator's progress report to 2008-07-19
dot icon23/06/2008
Notice of extension of period of Administration
dot icon19/02/2008
Administrator's progress report
dot icon18/10/2007
Statement of affairs
dot icon16/09/2007
Statement of administrator's proposal
dot icon12/08/2007
Director resigned
dot icon12/08/2007
Secretary resigned;director resigned
dot icon08/08/2007
Certificate of change of name
dot icon29/07/2007
Registered office changed on 30/07/07 from: fir street heywood lancashire OL10 1NW
dot icon25/07/2007
Appointment of an administrator
dot icon02/07/2007
Particulars of mortgage/charge
dot icon26/06/2007
Director resigned
dot icon30/05/2007
New director appointed
dot icon24/05/2007
Particulars of mortgage/charge
dot icon17/05/2007
Director resigned
dot icon25/04/2007
Particulars of mortgage/charge
dot icon13/03/2007
Director resigned
dot icon11/12/2006
Return made up to 10/12/06; full list of members
dot icon26/10/2006
Declaration of satisfaction of mortgage/charge
dot icon15/10/2006
Director resigned
dot icon06/08/2006
Particulars of mortgage/charge
dot icon09/01/2006
Full accounts made up to 2005-05-07
dot icon20/12/2005
Return made up to 10/12/05; full list of members
dot icon29/09/2005
New secretary appointed
dot icon29/09/2005
Secretary resigned;director resigned
dot icon11/09/2005
Director resigned
dot icon08/03/2005
Director's particulars changed
dot icon19/12/2004
Return made up to 10/12/04; full list of members
dot icon22/11/2004
Full accounts made up to 2004-05-07
dot icon01/11/2004
New director appointed
dot icon09/01/2004
Declaration of satisfaction of mortgage/charge
dot icon15/12/2003
New director appointed
dot icon15/12/2003
Return made up to 10/12/03; full list of members
dot icon15/09/2003
Full accounts made up to 2003-04-30
dot icon25/02/2003
Resolutions
dot icon25/02/2003
Resolutions
dot icon04/02/2003
Particulars of mortgage/charge
dot icon15/01/2003
Return made up to 10/12/02; full list of members
dot icon13/11/2002
Full accounts made up to 2002-04-30
dot icon28/05/2002
Ad 30/12/99--------- £ si 200000@1
dot icon03/12/2001
Return made up to 10/12/01; full list of members
dot icon28/10/2001
Accounting reference date extended from 31/12/01 to 30/04/02
dot icon20/06/2001
Full accounts made up to 2000-12-31
dot icon17/06/2001
New director appointed
dot icon06/02/2001
Return made up to 10/12/00; full list of members
dot icon06/02/2001
Registered office changed on 07/02/01
dot icon06/02/2001
New director appointed
dot icon19/12/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon05/04/2000
Certificate of change of name
dot icon19/01/2000
Secretary resigned
dot icon19/01/2000
Director resigned
dot icon13/01/2000
Registered office changed on 14/01/00 from: 7 devonshire square london EC2M 4YH
dot icon11/01/2000
Nc inc already adjusted 30/12/99
dot icon11/01/2000
New secretary appointed;new director appointed
dot icon10/01/2000
Resolutions
dot icon10/01/2000
Resolutions
dot icon06/01/2000
Particulars of mortgage/charge
dot icon09/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
06/05/2005
dot iconLast change occurred
06/05/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
06/05/2005
dot iconNext account date
06/05/2006
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Paul
Director
24/11/2003 - 28/09/2006
25
Thompson, Alwin Curtis
Director
29/12/1999 - 31/01/2007
27
HAMMONDS DIRECTORS LIMITED
Corporate Director
09/12/1999 - 29/12/1999
441
HAMMONDS SECRETARIES LIMITED
Corporate Secretary
09/12/1999 - 29/12/1999
556
Thompson, Christopher Howard Gould
Secretary
21/09/2005 - 19/07/2007
5

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 ILG REALISATIONS (NO. 5) LIMITED

ILG REALISATIONS (NO. 5) LIMITED is an(a) Dissolved company incorporated on 09/12/1999 with the registered office located at Deloitte & Touche Llp, 2 Hardman Street, Manchester M60 2AT. There is currently no 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 ILG REALISATIONS (NO. 5) LIMITED?

toggle

ILG REALISATIONS (NO. 5) LIMITED is currently Dissolved. It was registered on 09/12/1999 and dissolved on 31/01/2011.

Where is ILG REALISATIONS (NO. 5) LIMITED located?

toggle

ILG REALISATIONS (NO. 5) LIMITED is registered at Deloitte & Touche Llp, 2 Hardman Street, Manchester M60 2AT.

What does ILG REALISATIONS (NO. 5) LIMITED do?

toggle

ILG REALISATIONS (NO. 5) LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (15.81 - SIC 2003) sector.

What is the latest filing for ILG REALISATIONS (NO. 5) LIMITED?

toggle

The latest filing was on 31/01/2011: Final Gazette dissolved via compulsory strike-off.