NOIR REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

NOIR REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01942493

Incorporation date

27/08/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grant Thornton Uk Llp, No 1 Whitehall Riverside, Leeds, West Yorkshire LS1 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1985)
dot icon25/05/2015
Final Gazette dissolved via compulsory strike-off
dot icon09/02/2015
First Gazette notice for compulsory strike-off
dot icon19/03/2014
Restoration by order of the court
dot icon01/10/2012
Final Gazette dissolved via compulsory strike-off
dot icon18/06/2012
First Gazette notice for compulsory strike-off
dot icon03/01/2012
Restoration by order of the court
dot icon23/03/2009
Final Gazette dissolved via compulsory strike-off
dot icon17/11/2008
First Gazette notice for compulsory strike-off
dot icon04/02/2008
Receiver's abstract of receipts and payments
dot icon31/01/2008
Receiver ceasing to act
dot icon20/12/2007
Receiver's abstract of receipts and payments
dot icon19/02/2007
Registered office changed on 20/02/07 from: grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA
dot icon20/11/2006
Receiver's abstract of receipts and payments
dot icon07/11/2005
Receiver's abstract of receipts and payments
dot icon08/11/2004
Receiver ceasing to act
dot icon03/11/2004
Receiver's abstract of receipts and payments
dot icon29/10/2003
Receiver's abstract of receipts and payments
dot icon07/07/2003
Certificate of change of name
dot icon20/02/2003
Particulars of mortgage/charge
dot icon07/01/2003
Registered office changed on 08/01/03 from: rion house lowton way, hellaby rotherham south yorkshire S66 8RY
dot icon18/12/2002
Miscellaneous
dot icon18/12/2002
Administrative Receiver's report
dot icon04/11/2002
Appointment of receiver/manager
dot icon08/10/2001
Full accounts made up to 2000-12-31
dot icon04/10/2001
Particulars of mortgage/charge
dot icon19/09/2001
Particulars of mortgage/charge
dot icon25/07/2001
Return made up to 02/08/01; full list of members
dot icon09/05/2001
Declaration of satisfaction of mortgage/charge
dot icon31/07/2000
Return made up to 02/08/00; full list of members
dot icon03/05/2000
Declaration of satisfaction of mortgage/charge
dot icon03/02/2000
Full accounts made up to 1998-12-31
dot icon01/02/2000
Full accounts made up to 1999-12-31
dot icon19/01/2000
Particulars of mortgage/charge
dot icon01/08/1999
Return made up to 02/08/99; full list of members
dot icon11/05/1999
Particulars of mortgage/charge
dot icon11/05/1999
Secretary resigned
dot icon11/05/1999
Director resigned
dot icon21/04/1999
New secretary appointed
dot icon22/02/1999
Particulars of mortgage/charge
dot icon27/09/1998
Full accounts made up to 1997-12-31
dot icon11/08/1998
Particulars of mortgage/charge
dot icon26/07/1998
Return made up to 02/08/98; no change of members
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon24/10/1997
Particulars of mortgage/charge
dot icon29/07/1997
Return made up to 02/08/97; full list of members
dot icon21/08/1996
Return made up to 02/08/96; no change of members
dot icon05/08/1996
Full accounts made up to 1995-12-31
dot icon02/10/1995
Accounts made up to 1994-12-31
dot icon03/08/1995
Return made up to 02/08/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Accounts made up to 1993-12-31
dot icon05/08/1994
Return made up to 09/08/94; full list of members
dot icon06/11/1993
-
dot icon29/07/1993
Return made up to 09/08/93; no change of members
dot icon03/11/1992
-
dot icon28/09/1992
Return made up to 09/08/92; full list of members
dot icon31/10/1991
Full accounts made up to 1990-12-31
dot icon14/08/1991
Return made up to 09/08/91; no change of members
dot icon25/07/1991
Particulars of mortgage/charge
dot icon24/07/1991
Registered office changed on 25/07/91 from: aven industrial park tickhill road maltby south yorkshire S66 7QR
dot icon21/07/1991
Particulars of mortgage/charge
dot icon17/07/1991
Particulars of mortgage/charge
dot icon09/01/1991
Return made up to 30/11/90; full list of members
dot icon07/01/1991
Ad 12/12/90--------- £ si 80000@1=80000 £ ic 20000/100000
dot icon12/12/1990
Full accounts made up to 1989-12-31
dot icon05/12/1990
Declaration of satisfaction of mortgage/charge
dot icon13/11/1990
Particulars of mortgage/charge
dot icon11/07/1990
Declaration of satisfaction of mortgage/charge
dot icon26/04/1990
Particulars of mortgage/charge
dot icon19/09/1989
Full accounts made up to 1988-12-31
dot icon19/09/1989
Return made up to 09/08/89; full list of members
dot icon25/10/1988
-
dot icon25/10/1988
Return made up to 27/05/88; full list of members
dot icon11/02/1988
Return made up to 28/02/87; full list of members
dot icon02/02/1988
Registered office changed on 03/02/88 from: 160 windsor road carlton-in-lindrick notts
dot icon22/12/1987
Director resigned
dot icon22/12/1987
-
dot icon14/12/1986
Particulars of mortgage/charge
dot icon23/09/1986
Accounting reference date extended from 31/03 to 31/12
dot icon28/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/08/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2000
dot iconLast change occurred
30/12/2000

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2000
dot iconNext account date
30/12/2001
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nixon, Susan Arline
Secretary
14/04/1999 - Present
-

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 NOIR REALISATIONS LIMITED

NOIR REALISATIONS LIMITED is an(a) Dissolved company incorporated on 27/08/1985 with the registered office located at Grant Thornton Uk Llp, No 1 Whitehall Riverside, Leeds, West Yorkshire LS1 4BN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NOIR REALISATIONS LIMITED?

toggle

NOIR REALISATIONS LIMITED is currently Dissolved. It was registered on 27/08/1985 and dissolved on 25/05/2015.

Where is NOIR REALISATIONS LIMITED located?

toggle

NOIR REALISATIONS LIMITED is registered at Grant Thornton Uk Llp, No 1 Whitehall Riverside, Leeds, West Yorkshire LS1 4BN.

What does NOIR REALISATIONS LIMITED do?

toggle

NOIR REALISATIONS LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for NOIR REALISATIONS LIMITED?

toggle

The latest filing was on 25/05/2015: Final Gazette dissolved via compulsory strike-off.