KIDDERMINSTER REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

KIDDERMINSTER REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04500718

Incorporation date

31/07/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

88 Wood Street, London EC2V 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2002)
dot icon24/09/2013
Final Gazette dissolved following liquidation
dot icon24/06/2013
Return of final meeting in a members' voluntary winding up
dot icon21/11/2012
Insolvency court order
dot icon21/11/2012
Notice of ceasing to act as a voluntary liquidator
dot icon18/11/2012
Appointment of a voluntary liquidator
dot icon31/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/06/2012
Registered office address changed from Third Floor Audrey House 16-20 Ely Place London EC1N 6SN on 2012-06-22
dot icon20/06/2012
Declaration of solvency
dot icon20/06/2012
Appointment of a voluntary liquidator
dot icon20/06/2012
Resolutions
dot icon06/06/2012
Total exemption small company accounts made up to 2011-09-01
dot icon08/05/2012
Certificate of change of name
dot icon08/05/2012
Change of name notice
dot icon06/09/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-01
dot icon26/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon26/08/2010
Director's details changed for Mr Neil John Fagan on 2010-01-20
dot icon25/08/2010
Director's details changed for Christopher Morris on 2009-10-01
dot icon01/06/2010
Total exemption small company accounts made up to 2009-09-01
dot icon03/05/2010
Termination of appointment of David Lock as a director
dot icon19/01/2010
Registered office address changed from 1st Floor Campion House Green Street Kidderminster Worcestershire DY10 1JA on 2010-01-20
dot icon17/08/2009
Return made up to 01/08/09; full list of members
dot icon17/08/2009
Director's Change of Particulars / tobias duthie / 31/07/2009 / HouseName/Number was: , now: 16; Street was: 18 monkey wrench lane, now: chesson road; Post Town was: bristol, now: london; Region was: rhode island 02809, now: ; Post Code was: , now: W14 9QX; Country was: usa, now: united kingdom
dot icon17/08/2009
Director's Change of Particulars / guy davis / 31/07/2009 / HouseName/Number was: , now: 11; Street was: 26 devereux lane, now: cotton farm lane; Post Town was: london, now: north hampton; Post Code was: SW13 8DA, now: nh 03862; Country was: , now: usa
dot icon25/06/2009
Total exemption small company accounts made up to 2008-09-01
dot icon27/05/2009
Director appointed mr neil john fagan
dot icon18/08/2008
Return made up to 01/08/08; full list of members
dot icon18/08/2008
Location of register of members
dot icon18/08/2008
Location of debenture register
dot icon18/08/2008
Director's Change of Particulars / christopher morris / 31/07/2008 / HouseName/Number was: , now: lodge farmhouse; Street was: 367 liverpool road, now: careby road; Area was: , now: holywell; Post Town was: london, now: nr stamford; Region was: , now: lincolnshire; Post Code was: N1 1NL, now: PE9 4DU; Country was: , now: united kingdom
dot icon18/08/2008
Appointment Terminated Secretary tobias duthie
dot icon13/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon16/06/2008
Total exemption small company accounts made up to 2007-09-01
dot icon10/01/2008
Nc inc already adjusted 03/01/08
dot icon10/01/2008
Resolutions
dot icon10/01/2008
Resolutions
dot icon09/01/2008
New director appointed
dot icon29/10/2007
New secretary appointed
dot icon29/10/2007
Director resigned
dot icon29/10/2007
Secretary resigned
dot icon18/09/2007
Ad 02/09/07--------- £ si 4602@1=4602 £ ic 221411/226013
dot icon09/08/2007
Return made up to 01/08/07; full list of members
dot icon04/07/2007
Total exemption small company accounts made up to 2006-09-01
dot icon18/03/2007
Certificate of change of name
dot icon16/01/2007
Ad 02/09/06--------- £ si 4602@1=4602 £ ic 216809/221411
dot icon03/01/2007
Particulars of mortgage/charge
dot icon24/10/2006
Return made up to 01/08/06; full list of members; amend
dot icon20/08/2006
Return made up to 01/08/06; full list of members
dot icon20/08/2006
Director's particulars changed
dot icon04/07/2006
Total exemption small company accounts made up to 2005-09-01
dot icon27/03/2006
£ sr 10000@1 01/10/03
dot icon28/02/2006
Ad 02/09/05--------- £ si 4603@1=4603 £ ic 192009/196612
dot icon28/02/2006
Ad 25/08/05--------- £ si 30927@1=30927 £ ic 161082/192009
dot icon28/02/2006
Ad 11/08/05--------- £ si 65082@1=65082 £ ic 96000/161082
dot icon28/02/2006
Resolutions
dot icon28/02/2006
£ nc 200000/300000 25/08/05
dot icon15/01/2006
Ad 13/12/04--------- £ si 3874@3874=15007876
dot icon15/01/2006
Ad 02/09/04--------- £ si 4320@4320=18662400
dot icon11/01/2006
Ad 18/12/03--------- £ si 22003@1=22003
dot icon11/01/2006
Nc inc already adjusted 18/12/03
dot icon08/09/2005
Return made up to 01/08/05; no change of members
dot icon06/07/2005
Total exemption full accounts made up to 2004-09-01
dot icon11/08/2004
Return made up to 01/08/04; full list of members
dot icon13/07/2004
New director appointed
dot icon26/05/2004
Total exemption full accounts made up to 2003-09-01
dot icon29/02/2004
New secretary appointed
dot icon29/02/2004
Secretary resigned
dot icon23/02/2004
Resolutions
dot icon12/12/2003
Ad 01/09/03--------- £ si 4000@1=4000 £ ic 92000/96000
dot icon17/11/2003
Return made up to 01/08/03; full list of members; amend
dot icon30/09/2003
Return made up to 01/08/03; full list of members
dot icon03/09/2003
Director's particulars changed
dot icon26/05/2003
Registered office changed on 27/05/03 from: white hart house high street, limpsfield surrey RH8 0DT
dot icon28/11/2002
Accounting reference date extended from 31/08/03 to 01/09/03
dot icon28/11/2002
Ad 10/10/02--------- £ si 42000@1=42000 £ ic 50001/92001
dot icon28/11/2002
Ad 02/09/02--------- £ si 50000@1=50000 £ ic 1/50001
dot icon17/10/2002
New director appointed
dot icon15/10/2002
New director appointed
dot icon09/10/2002
New director appointed
dot icon17/09/2002
New secretary appointed
dot icon08/09/2002
Director resigned
dot icon08/09/2002
Secretary resigned
dot icon08/09/2002
New director appointed
dot icon08/09/2002
New secretary appointed;new director appointed
dot icon08/09/2002
New director appointed
dot icon31/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2011
dot iconLast change occurred
31/08/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2011
dot iconNext account date
31/08/2012
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DWW SECRETARIAL LIMITED
Corporate Secretary
31/07/2002 - 31/07/2002
138
DWW MANAGEMENT NOMINEES LIMITED
Corporate Director
31/07/2002 - 31/07/2002
140
Dunn, Susan Jean
Director
31/07/2002 - 23/10/2007
9
Duthie, Tobias John Windheuser
Director
31/07/2002 - Present
21
Wingate, Alexis James
Director
29/11/2007 - Present
11

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 KIDDERMINSTER REALISATIONS LIMITED

KIDDERMINSTER REALISATIONS LIMITED is an(a) Dissolved company incorporated on 31/07/2002 with the registered office located at 88 Wood Street, London EC2V 7QF. There are currently 7 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 KIDDERMINSTER REALISATIONS LIMITED?

toggle

KIDDERMINSTER REALISATIONS LIMITED is currently Dissolved. It was registered on 31/07/2002 and dissolved on 24/09/2013.

Where is KIDDERMINSTER REALISATIONS LIMITED located?

toggle

KIDDERMINSTER REALISATIONS LIMITED is registered at 88 Wood Street, London EC2V 7QF.

What does KIDDERMINSTER REALISATIONS LIMITED do?

toggle

KIDDERMINSTER REALISATIONS LIMITED operates in the Legal activities (74.11 - SIC 2003) sector.

What is the latest filing for KIDDERMINSTER REALISATIONS LIMITED?

toggle

The latest filing was on 24/09/2013: Final Gazette dissolved following liquidation.