IUK REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

IUK REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02152630

Incorporation date

03/08/1987

Size

Dormant

Contacts

Registered address

Registered address

The Zenith Buildings, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1987)
dot icon20/02/2013
Final Gazette dissolved following liquidation
dot icon20/11/2012
Notice of move from Administration to Dissolution on 2012-11-08
dot icon19/07/2012
Notice of deemed approval of proposals
dot icon02/07/2012
Statement of administrator's proposal
dot icon01/07/2012
Statement of affairs with form 2.14B
dot icon18/06/2012
Certificate of change of name
dot icon18/06/2012
Change of name notice
dot icon21/05/2012
Registered office address changed from The Crystal Building Langston Road Loughton Essex IG10 3th on 2012-05-22
dot icon15/05/2012
Appointment of an administrator
dot icon10/01/2012
Termination of appointment of Paul Neil Salador as a director on 2011-12-14
dot icon10/01/2012
Termination of appointment of Paul Neil Salador as a secretary on 2011-12-14
dot icon06/11/2011
Particulars of a mortgage or charge / charge no: 6
dot icon25/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon31/05/2011
Termination of appointment of Barry Hartog as a director
dot icon03/05/2011
Accounts for a dormant company made up to 2010-08-01
dot icon03/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon03/08/2010
Director's details changed for Mr Clinton Stuart Lewin on 2010-07-20
dot icon03/08/2010
Director's details changed for Mr Donald John Lewin on 2010-07-20
dot icon03/08/2010
Director's details changed for Mr Barry Raymond Hartog on 2010-07-20
dot icon11/02/2010
Appointment of Paul Neil Salador as a secretary
dot icon11/02/2010
Appointment of Paul Neil Salador as a director
dot icon11/02/2010
Termination of appointment of Barry Hartog as a secretary
dot icon31/01/2010
Accounts for a dormant company made up to 2009-08-02
dot icon29/07/2009
Return made up to 20/07/09; full list of members
dot icon15/07/2009
Accounts made up to 2008-08-03
dot icon05/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon27/03/2009
Resolutions
dot icon31/07/2008
Return made up to 20/07/08; full list of members
dot icon01/05/2008
Accounts made up to 2007-07-29
dot icon23/07/2007
Return made up to 20/07/07; full list of members
dot icon01/04/2007
Accounts made up to 2006-07-30
dot icon27/07/2006
Return made up to 20/07/06; full list of members
dot icon05/12/2005
Accounts made up to 2005-01-30
dot icon16/08/2005
Accounting reference date extended from 31/01/06 to 31/07/06
dot icon26/07/2005
Return made up to 20/07/05; full list of members
dot icon07/12/2004
Declaration of satisfaction of mortgage/charge
dot icon07/12/2004
Declaration of satisfaction of mortgage/charge
dot icon07/12/2004
Declaration of satisfaction of mortgage/charge
dot icon07/12/2004
Declaration of satisfaction of mortgage/charge
dot icon02/11/2004
Accounts made up to 2004-02-01
dot icon22/07/2004
Return made up to 20/07/04; full list of members
dot icon09/11/2003
Accounts made up to 2003-02-02
dot icon27/07/2003
Return made up to 20/07/03; full list of members
dot icon13/03/2003
Auditor's resignation
dot icon05/11/2002
Accounts made up to 2002-01-27
dot icon25/07/2002
Return made up to 20/07/02; full list of members
dot icon14/11/2001
Full accounts made up to 2001-01-28
dot icon15/08/2001
Return made up to 20/07/01; full list of members
dot icon07/11/2000
Full accounts made up to 2000-01-30
dot icon25/07/2000
Return made up to 20/07/00; no change of members
dot icon06/10/1999
Full accounts made up to 1999-01-31
dot icon02/08/1999
Return made up to 20/07/99; no change of members
dot icon14/07/1999
Accounting reference date shortened from 30/06/99 to 31/01/99
dot icon20/06/1999
Full accounts made up to 1998-06-27
dot icon15/11/1998
Registered office changed on 16/11/98 from: carr lane low moor bradford west yorkshire BD12 0GS
dot icon21/10/1998
New secretary appointed;new director appointed
dot icon21/10/1998
New director appointed
dot icon21/10/1998
New director appointed
dot icon19/10/1998
Director resigned
dot icon19/10/1998
Director resigned
dot icon19/10/1998
Director resigned
dot icon19/10/1998
Secretary resigned;director resigned
dot icon26/07/1998
Auditor's resignation
dot icon22/07/1998
Return made up to 20/07/98; full list of members
dot icon16/03/1998
Full accounts made up to 1997-06-28
dot icon01/12/1997
Resolutions
dot icon01/12/1997
Resolutions
dot icon01/12/1997
Resolutions
dot icon26/08/1997
Return made up to 20/07/97; full list of members
dot icon08/07/1997
Registered office changed on 09/07/97 from: 1 aylesham industrial estate brighouse road low moor bradford west yorkshire BD12 0NQ
dot icon02/04/1997
New director appointed
dot icon02/04/1997
New director appointed
dot icon02/04/1997
New director appointed
dot icon02/04/1997
New secretary appointed;new director appointed
dot icon02/04/1997
Director resigned
dot icon02/04/1997
Director resigned
dot icon02/04/1997
Secretary resigned;director resigned
dot icon02/04/1997
Accounting reference date extended from 31/03/97 to 30/06/97
dot icon02/04/1997
Registered office changed on 03/04/97 from: dawson lane dudley hill bradford. West yorkshire BD4 6HW
dot icon09/11/1996
Resolutions
dot icon14/10/1996
Full accounts made up to 1996-03-31
dot icon25/07/1996
Return made up to 20/07/96; no change of members
dot icon13/08/1995
Full accounts made up to 1995-03-31
dot icon01/08/1995
Return made up to 20/07/95; full list of members
dot icon01/08/1995
Director's particulars changed
dot icon30/05/1995
Auditor's resignation
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon28/07/1994
Full accounts made up to 1994-03-31
dot icon27/07/1994
Return made up to 20/07/94; no change of members
dot icon27/07/1994
Registered office changed on 28/07/94
dot icon27/02/1994
Director resigned
dot icon27/02/1994
Director resigned
dot icon27/02/1994
Director resigned;new director appointed
dot icon21/08/1993
Full accounts made up to 1993-03-31
dot icon04/08/1993
Return made up to 20/07/93; no change of members
dot icon04/08/1993
Director's particulars changed
dot icon07/07/1993
Director resigned
dot icon19/10/1992
Full accounts made up to 1992-03-31
dot icon10/08/1992
Return made up to 20/07/92; full list of members
dot icon10/08/1992
Registered office changed on 11/08/92
dot icon12/04/1992
Director resigned;new director appointed
dot icon12/04/1992
New director appointed
dot icon25/11/1991
Return made up to 23/08/91; no change of members
dot icon25/11/1991
Registered office changed on 26/11/91
dot icon05/11/1991
Full accounts made up to 1991-01-26
dot icon24/09/1991
Registered office changed on 25/09/91 from: 4TH floor, rigby house 34 the parade watford herts WD1 6EE
dot icon24/09/1991
Director resigned;new director appointed
dot icon24/09/1991
New director appointed
dot icon24/09/1991
New director appointed
dot icon24/09/1991
New director appointed
dot icon24/09/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/09/1991
Ad 04/09/91--------- £ si 170000@1=170000 £ ic 1000/171000
dot icon24/09/1991
Resolutions
dot icon24/09/1991
£ nc 1000/171000 30/08/91
dot icon24/09/1991
Auditor's resignation
dot icon24/09/1991
Accounting reference date extended from 31/01 to 31/03
dot icon02/09/1990
Accounts for a small company made up to 1990-01-27
dot icon02/09/1990
Return made up to 23/08/90; full list of members
dot icon09/11/1989
Accounts for a small company made up to 1989-01-28
dot icon09/11/1989
Return made up to 21/12/88; full list of members
dot icon09/11/1989
Return made up to 02/10/89; full list of members
dot icon07/07/1989
Particulars of mortgage/charge
dot icon30/03/1989
Particulars of mortgage/charge
dot icon01/06/1988
Particulars of mortgage/charge
dot icon28/03/1988
Particulars of mortgage/charge
dot icon14/02/1988
Wd 15/01/88 ad 11/11/87--------- £ si 998@1=998 £ ic 2/1000
dot icon11/01/1988
Wd 02/12/87 pd 24/11/87--------- £ si 2@1
dot icon06/12/1987
Accounting reference date notified as 31/01
dot icon27/10/1987
Memorandum and Articles of Association
dot icon12/10/1987
Secretary resigned;new secretary appointed
dot icon12/10/1987
Director resigned;new director appointed
dot icon12/10/1987
Registered office changed on 13/10/87 from: 2 baches street london N1 6UB
dot icon23/09/1987
Certificate of change of name
dot icon23/09/1987
Certificate of change of name
dot icon03/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2010
dot iconLast change occurred
31/07/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2010
dot iconNext account date
31/07/2011
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
Greenwood, Stuart Alan
Director
19/03/1997 - 12/10/1998
32
Gravells, David Peter Anthony
Director
19/03/1997 - 12/10/1998
34
Lewin, Clinton Stuart
Director
12/10/1998 - Present
21
Taylor, Paul Linley
Director
19/03/1997 - 12/10/1998
37
Salador, Paul Neil
Director
08/02/2010 - 14/12/2011
16

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 IUK REALISATIONS LIMITED

IUK REALISATIONS LIMITED is an(a) Dissolved company incorporated on 03/08/1987 with the registered office located at The Zenith Buildings, 26 Spring Gardens, Manchester M2 1AB. 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 IUK REALISATIONS LIMITED?

toggle

IUK REALISATIONS LIMITED is currently Dissolved. It was registered on 03/08/1987 and dissolved on 20/02/2013.

Where is IUK REALISATIONS LIMITED located?

toggle

IUK REALISATIONS LIMITED is registered at The Zenith Buildings, 26 Spring Gardens, Manchester M2 1AB.

What does IUK REALISATIONS LIMITED do?

toggle

IUK REALISATIONS LIMITED operates in the Other retail sale in non-specialised stores (52.12 - SIC 2003) sector.

What is the latest filing for IUK REALISATIONS LIMITED?

toggle

The latest filing was on 20/02/2013: Final Gazette dissolved following liquidation.