PROJECT MARY REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

PROJECT MARY REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01804716

Incorporation date

29/03/1984

Size

Small

Contacts

Registered address

Registered address

9th Floor 3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1984)
dot icon05/07/2018
Final Gazette dissolved following liquidation
dot icon05/04/2018
Return of final meeting in a creditors' voluntary winding up
dot icon09/10/2017
Liquidators' statement of receipts and payments to 2017-08-07
dot icon18/10/2016
Liquidators' statement of receipts and payments to 2016-08-07
dot icon15/09/2015
Liquidators' statement of receipts and payments to 2015-08-07
dot icon19/08/2014
Appointment of a voluntary liquidator
dot icon17/08/2014
Administrator's progress report to 2014-08-08
dot icon07/08/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/04/2014
Appointment of an administrator
dot icon02/04/2014
Notice of resignation of an administrator
dot icon06/03/2014
Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 2014-03-07
dot icon02/03/2014
Administrator's progress report to 2014-02-12
dot icon28/11/2013
Statement of affairs with form 2.14B/2.15B
dot icon16/10/2013
Result of meeting of creditors
dot icon26/09/2013
Registered office address changed from 29 Avro Way Brooklands Business Park Weybridge Surrey KT13 0YZ on 2013-09-27
dot icon25/09/2013
Statement of administrator's proposal
dot icon10/09/2013
Appointment of an administrator
dot icon18/08/2013
Certificate of change of name
dot icon18/08/2013
Change of name notice
dot icon31/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon20/09/2012
Accounts for a small company made up to 2011-12-31
dot icon10/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-10-06
dot icon25/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon03/07/2011
Termination of appointment of Nicholas Bostock Smith as a secretary
dot icon28/06/2011
Resolutions
dot icon04/04/2011
Accounts for a small company made up to 2010-12-31
dot icon28/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon19/04/2010
Full accounts made up to 2009-12-31
dot icon15/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon15/11/2009
Director's details changed for Theofiel Joannes Nys on 2009-10-06
dot icon15/11/2009
Director's details changed for Geraldine Seynaeve on 2009-10-06
dot icon15/11/2009
Director's details changed for Leroy Reed on 2009-11-16
dot icon15/11/2009
Secretary's details changed for Nicholas Bostock Smith on 2009-10-20
dot icon05/03/2009
Accounts for a medium company made up to 2008-12-31
dot icon14/01/2009
Director appointed geraldine seynaeve
dot icon14/01/2009
Director appointed theofiel joannes nys
dot icon14/01/2009
Appointment terminated director bmt nv
dot icon14/01/2009
Appointment terminated director eurovlas nv
dot icon21/12/2008
Return made up to 06/10/08; full list of members
dot icon22/07/2008
Appointment terminated director jean-pierre seynaeve
dot icon22/07/2008
Appointment terminated director geraldine seynaeve
dot icon22/07/2008
Appointment terminated director robert verhoeven
dot icon22/07/2008
Director appointed bmt nv
dot icon22/07/2008
Director appointed eurovlas nv
dot icon02/03/2008
Accounts for a medium company made up to 2007-12-31
dot icon29/10/2007
Return made up to 06/10/07; full list of members
dot icon21/10/2007
Ad 05/10/07--------- £ si 5737053@1=5737053 £ ic 2269697/8006750
dot icon21/10/2007
Conso 05/10/07
dot icon21/10/2007
Nc inc already adjusted 05/10/07
dot icon21/10/2007
Resolutions
dot icon21/10/2007
Resolutions
dot icon21/10/2007
Resolutions
dot icon21/10/2007
Resolutions
dot icon21/08/2007
Accounts for a medium company made up to 2006-12-31
dot icon20/02/2007
Auditor's resignation
dot icon02/01/2007
Full accounts made up to 2005-12-31
dot icon23/11/2006
Return made up to 06/10/06; full list of members
dot icon23/11/2006
New director appointed
dot icon25/04/2006
Director resigned
dot icon25/04/2006
Secretary resigned
dot icon25/04/2006
Director resigned
dot icon25/04/2006
New secretary appointed
dot icon25/04/2006
New secretary appointed;new director appointed
dot icon25/04/2006
New director appointed
dot icon10/04/2006
Full accounts made up to 2004-12-31
dot icon04/04/2006
Memorandum and Articles of Association
dot icon30/03/2006
Certificate of change of name
dot icon01/11/2005
Return made up to 06/10/05; full list of members
dot icon25/11/2004
Return made up to 06/10/04; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon22/01/2004
Full accounts made up to 2002-12-31
dot icon28/10/2003
Return made up to 06/10/03; full list of members
dot icon04/02/2003
Secretary resigned
dot icon04/02/2003
New secretary appointed
dot icon04/02/2003
Return made up to 06/10/02; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon05/02/2002
Ad 01/01/01-31/12/01 £ si 2250000@1
dot icon05/02/2002
Resolutions
dot icon05/02/2002
£ nc 20000/2270000 28/12/01
dot icon20/12/2001
Return made up to 06/10/01; full list of members
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon29/11/2000
Return made up to 06/10/00; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon05/10/2000
Director resigned
dot icon31/05/2000
Director resigned
dot icon18/05/2000
New secretary appointed
dot icon17/05/2000
Secretary resigned;director resigned
dot icon01/05/2000
New director appointed
dot icon09/01/2000
Full accounts made up to 1999-03-31
dot icon03/12/1999
Declaration of mortgage charge released/ceased
dot icon25/11/1999
Declaration of satisfaction of mortgage/charge
dot icon23/11/1999
Director resigned
dot icon26/10/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon12/10/1999
Return made up to 06/10/99; no change of members
dot icon12/05/1999
New director appointed
dot icon02/02/1999
Particulars of mortgage/charge
dot icon29/12/1998
New director appointed
dot icon29/12/1998
New director appointed
dot icon29/12/1998
New director appointed
dot icon29/11/1998
Return made up to 06/10/98; no change of members
dot icon07/10/1998
Full accounts made up to 1998-03-31
dot icon05/11/1997
Full accounts made up to 1997-03-31
dot icon05/11/1997
Return made up to 06/10/97; full list of members
dot icon14/07/1997
Declaration of assistance for shares acquisition
dot icon14/07/1997
Declaration of assistance for shares acquisition
dot icon10/07/1997
Declaration of satisfaction of mortgage/charge
dot icon10/07/1997
Declaration of satisfaction of mortgage/charge
dot icon10/07/1997
Declaration of satisfaction of mortgage/charge
dot icon10/07/1997
Declaration of satisfaction of mortgage/charge
dot icon10/07/1997
Declaration of satisfaction of mortgage/charge
dot icon10/07/1997
Declaration of satisfaction of mortgage/charge
dot icon10/07/1997
Particulars of mortgage/charge
dot icon04/11/1996
Registered office changed on 05/11/96 from: forsyth road, sheerwater, woking, surrey GU21 5RZ
dot icon09/10/1996
Full accounts made up to 1996-03-31
dot icon09/10/1996
Return made up to 06/10/96; no change of members
dot icon02/11/1995
Director resigned
dot icon23/10/1995
New director appointed
dot icon16/10/1995
Return made up to 06/10/95; no change of members
dot icon13/09/1995
Full accounts made up to 1995-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Full accounts made up to 1994-03-31
dot icon27/10/1994
Return made up to 06/10/94; full list of members
dot icon07/10/1994
Director resigned
dot icon08/02/1994
Particulars of mortgage/charge
dot icon01/11/1993
Return made up to 06/10/93; no change of members
dot icon13/10/1993
Full accounts made up to 1993-03-31
dot icon09/11/1992
Full accounts made up to 1992-03-31
dot icon19/10/1992
Return made up to 11/10/92; no change of members
dot icon12/07/1992
Secretary resigned;new secretary appointed
dot icon12/07/1992
Director resigned;new director appointed
dot icon13/04/1992
Particulars of mortgage/charge
dot icon14/10/1991
Return made up to 11/10/91; full list of members
dot icon16/07/1991
Full accounts made up to 1991-03-31
dot icon01/11/1990
Return made up to 11/10/90; no change of members
dot icon11/07/1990
Full accounts made up to 1990-03-31
dot icon24/05/1990
Statement of affairs
dot icon24/05/1990
Ad 31/05/84--------- £ si 19500@1
dot icon24/01/1990
Particulars of mortgage/charge
dot icon01/10/1989
Full accounts made up to 1989-03-31
dot icon01/10/1989
Return made up to 17/08/89; full list of members
dot icon28/08/1989
New director appointed
dot icon11/10/1988
Return made up to 18/08/88; no change of members
dot icon26/09/1988
Full accounts made up to 1988-03-31
dot icon27/07/1988
Director resigned
dot icon16/06/1988
Particulars of mortgage/charge
dot icon16/06/1988
Particulars of mortgage/charge
dot icon07/06/1988
Declaration of satisfaction of mortgage/charge
dot icon04/02/1988
Full accounts made up to 1987-03-31
dot icon04/02/1988
Return made up to 18/12/87; no change of members
dot icon16/11/1987
Accounting reference date extended from 31/12 to 31/03
dot icon05/09/1986
Return made up to 27/08/86; full list of members
dot icon18/08/1986
New director appointed
dot icon12/08/1986
Declaration of satisfaction of mortgage/charge
dot icon12/08/1986
Declaration of satisfaction of mortgage/charge
dot icon29/07/1986
Director resigned;new director appointed
dot icon29/07/1986
Secretary resigned;new secretary appointed
dot icon13/06/1986
Full accounts made up to 1985-03-31
dot icon13/06/1986
Full accounts made up to 1986-03-31
dot icon20/05/1984
Certificate of change of name
dot icon29/03/1984
Miscellaneous
dot icon29/03/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reed, Leroy Felix
Director
12/03/2006 - Present
4
Wood, Martin James
Director
08/10/1995 - 11/05/2000
8
Vickers, Kenneth
Director
24/04/2000 - 27/02/2006
2
Nys, Theofiel Joannes
Director
12/01/2009 - Present
1
Nys, Theofiel Joannes
Director
31/10/1998 - 27/02/2006
1

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 PROJECT MARY REALISATIONS LIMITED

PROJECT MARY REALISATIONS LIMITED is an(a) Dissolved company incorporated on 29/03/1984 with the registered office located at 9th Floor 3 Hardman Street, Manchester M3 3HF. There are currently 3 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 PROJECT MARY REALISATIONS LIMITED?

toggle

PROJECT MARY REALISATIONS LIMITED is currently Dissolved. It was registered on 29/03/1984 and dissolved on 05/07/2018.

Where is PROJECT MARY REALISATIONS LIMITED located?

toggle

PROJECT MARY REALISATIONS LIMITED is registered at 9th Floor 3 Hardman Street, Manchester M3 3HF.

What does PROJECT MARY REALISATIONS LIMITED do?

toggle

PROJECT MARY REALISATIONS LIMITED operates in the Shaping and processing of flat glass (23.12 - SIC 2007) sector.

What is the latest filing for PROJECT MARY REALISATIONS LIMITED?

toggle

The latest filing was on 05/07/2018: Final Gazette dissolved following liquidation.