REAL AFFINITY PLC

Register to unlock more data on OkredoRegister

REAL AFFINITY PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03471448

Incorporation date

25/11/1997

Size

Group

Contacts

Registered address

Registered address

Mazars House Gelderd Road, Gildersome, Leeds LS27 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1997)
dot icon15/03/2010
Final Gazette dissolved following liquidation
dot icon15/12/2009
Notice of move from Administration to Dissolution on 2009-12-14
dot icon24/06/2009
Administrator's progress report to 2009-05-27
dot icon10/02/2009
Statement of administrator's proposal
dot icon05/01/2009
Appointment Terminated Director martyn archer
dot icon20/12/2008
Statement of affairs with form 2.14B
dot icon11/12/2008
Registered office changed on 12/12/2008 from 4325 park approach thorpe park leeds west yorks LS15 8GB
dot icon10/12/2008
Appointment of an administrator
dot icon03/12/2008
Appointment Terminate, Director And Secretary Nigel Brent Fitzpatrick Logged Form
dot icon04/11/2008
Appointment Terminate, Director John Stewart Ross Logged Form
dot icon02/11/2008
Appointment Terminated Director john ross
dot icon12/08/2008
Ad 02/07/08 gbp si [email protected]=450000 gbp ic 5649188/6099188
dot icon10/08/2008
Miscellaneous
dot icon20/05/2008
Ad 30/04/08 gbp si [email protected]=2250000 gbp ic 3399188/5649188
dot icon19/12/2007
Return made up to 26/11/07; bulk list available separately
dot icon14/11/2007
Ad 01/11/07--------- £ si [email protected]= 150000 £ ic 3124186/3274186
dot icon31/10/2007
New director appointed
dot icon31/10/2007
Director resigned
dot icon24/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon26/07/2007
Director resigned
dot icon21/06/2007
Registered office changed on 22/06/07 from: 2 bankfield house carrbottom road bradford west yorkshire BD5 9AG
dot icon08/03/2007
Ad 14/02/07--------- £ si [email protected]=8208 £ ic 3115978/3124186
dot icon22/02/2007
Return made up to 26/11/06; bulk list available separately
dot icon20/02/2007
New director appointed
dot icon07/02/2007
Director's particulars changed
dot icon25/01/2007
Ad 09/01/07--------- £ si [email protected]=45454 £ ic 3070524/3115978
dot icon07/11/2006
Ad 04/10/06--------- £ si [email protected]= 388100 £ ic 2682424/3070524
dot icon05/10/2006
Director's particulars changed
dot icon22/08/2006
Ad 02/08/06--------- £ si [email protected]=5738 £ ic 2676686/2682424
dot icon20/07/2006
Group of companies' accounts made up to 2006-03-31
dot icon19/07/2006
Ad 06/07/06-07/07/06 £ si [email protected]= 770153 £ ic 1906533/2676686
dot icon27/06/2006
Nc inc already adjusted 14/01/06
dot icon25/05/2006
Ad 30/03/06--------- £ si [email protected]= 960000 £ ic 946533/1906533
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon16/05/2006
Ad 28/04/06--------- £ si [email protected]= 284680 £ ic 661853/946533
dot icon23/04/2006
New director appointed
dot icon20/02/2006
Director resigned
dot icon13/02/2006
Return made up to 26/11/05; bulk list available separately
dot icon07/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon21/08/2005
Registered office changed on 22/08/05 from: media house 5 staithgate lane bradford west yorkshire BD6 1YA
dot icon24/07/2005
Director resigned
dot icon27/06/2005
Ad 10/06/05--------- £ si [email protected]= 273031 £ ic 275437/548468
dot icon17/05/2005
Director resigned
dot icon17/05/2005
Director resigned
dot icon27/04/2005
New director appointed
dot icon27/04/2005
New director appointed
dot icon18/04/2005
Director resigned
dot icon15/03/2005
Ad 17/02/05--------- £ si [email protected]=28042 £ ic 247395/275437
dot icon17/01/2005
New director appointed
dot icon09/01/2005
Return made up to 26/11/04; full list of members
dot icon24/11/2004
Nc inc already adjusted 30/03/04
dot icon24/11/2004
Resolutions
dot icon24/11/2004
Resolutions
dot icon24/11/2004
Resolutions
dot icon13/10/2004
New director appointed
dot icon12/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon23/08/2004
Ad 13/08/04--------- £ si [email protected]=22857 £ ic 56005/78862
dot icon18/04/2004
Resolutions
dot icon18/04/2004
Resolutions
dot icon18/04/2004
Resolutions
dot icon18/04/2004
Resolutions
dot icon12/04/2004
£ nc 272823/82155 14/03/01
dot icon09/03/2004
Statement of affairs
dot icon09/03/2004
Ad 07/01/04--------- £ si [email protected]= 3059 £ ic 52946/56005
dot icon16/02/2004
Particulars of contract relating to shares
dot icon16/02/2004
Ad 16/09/03--------- £ si [email protected]
dot icon25/01/2004
Return made up to 26/11/03; no change of members
dot icon13/01/2004
Prospectus
dot icon18/11/2003
Resolutions
dot icon18/11/2003
Resolutions
dot icon18/11/2003
Resolutions
dot icon02/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon23/09/2003
Director resigned
dot icon09/04/2003
Return made up to 26/11/02; bulk list available separately
dot icon30/12/2002
Secretary's particulars changed;director's particulars changed
dot icon02/10/2002
Resolutions
dot icon02/10/2002
Resolutions
dot icon02/10/2002
Resolutions
dot icon09/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon03/04/2002
New director appointed
dot icon28/11/2001
Return made up to 26/11/01; bulk list available separately
dot icon08/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon24/06/2001
Director resigned
dot icon20/06/2001
£ ic 243613/52925 26/03/01 £ sr 190688@1=190688
dot icon20/06/2001
Memorandum and Articles of Association
dot icon20/06/2001
Resolutions
dot icon20/06/2001
Resolutions
dot icon20/06/2001
Resolutions
dot icon20/06/2001
Resolutions
dot icon13/06/2001
Ad 26/03/01--------- £ si [email protected]=7155 £ ic 236458/243613
dot icon13/06/2001
Ad 26/03/01--------- £ si [email protected]=17170 £ ic 219288/236458
dot icon22/04/2001
New director appointed
dot icon22/04/2001
New director appointed
dot icon28/03/2001
Particulars of mortgage/charge
dot icon28/03/2001
Particulars of mortgage/charge
dot icon25/03/2001
New secretary appointed;new director appointed
dot icon25/03/2001
Director resigned
dot icon25/03/2001
Director resigned
dot icon25/03/2001
Director resigned
dot icon25/03/2001
Secretary resigned
dot icon21/03/2001
Prospectus
dot icon04/02/2001
New director appointed
dot icon28/01/2001
Nc inc already adjusted 24/11/00
dot icon28/01/2001
Resolutions
dot icon28/01/2001
Resolutions
dot icon25/01/2001
Director resigned
dot icon22/01/2001
Return made up to 26/11/00; full list of members
dot icon22/01/2001
Director's particulars changed
dot icon28/11/2000
Certificate of re-registration from Private to Public Limited Company
dot icon28/11/2000
Re-registration of Memorandum and Articles
dot icon28/11/2000
Re-registration of Memorandum and Articles
dot icon28/11/2000
Balance Sheet
dot icon28/11/2000
Auditor's report
dot icon28/11/2000
Auditor's statement
dot icon28/11/2000
Declaration on reregistration from private to PLC
dot icon28/11/2000
Application for reregistration from private to PLC
dot icon28/11/2000
Resolutions
dot icon28/11/2000
Resolutions
dot icon26/11/2000
Ad 16/04/99--------- £ si [email protected]
dot icon23/11/2000
Full group accounts made up to 2000-03-31
dot icon22/01/2000
Return made up to 26/11/99; full list of members
dot icon22/01/2000
Director's particulars changed
dot icon01/09/1999
Resolutions
dot icon19/08/1999
Certificate of change of name
dot icon27/07/1999
New director appointed
dot icon24/05/1999
Full accounts made up to 1999-03-31
dot icon18/05/1999
Resolutions
dot icon18/05/1999
Resolutions
dot icon18/05/1999
Resolutions
dot icon18/05/1999
Resolutions
dot icon18/05/1999
Resolutions
dot icon18/05/1999
S-div conve 16/04/99
dot icon18/05/1999
£ nc 215555/219288 16/04/99
dot icon13/05/1999
New director appointed
dot icon03/05/1999
Director resigned
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon29/12/1998
Return made up to 26/11/98; full list of members
dot icon14/09/1998
Accounting reference date shortened from 30/11/98 to 31/03/98
dot icon21/07/1998
Conve 10/07/98
dot icon21/07/1998
Resolutions
dot icon21/07/1998
Resolutions
dot icon15/07/1998
Registered office changed on 16/07/98 from: realtex house leeds road rowden leeds LS19 6AX
dot icon02/03/1998
New director appointed
dot icon19/02/1998
Ad 05/02/98--------- £ si 4355@1=4355 £ ic 211200/215555
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Ad 05/02/98--------- £ si 200000@1=200000 £ ic 11200/211200
dot icon11/02/1998
£ nc 11200/215555 05/02/98
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Ad 26/01/98--------- £ si 11199@1=11199 £ ic 1/11200
dot icon11/02/1998
£ nc 100/11200 26/01/98
dot icon01/02/1998
New director appointed
dot icon01/02/1998
New secretary appointed;new director appointed
dot icon01/02/1998
New director appointed
dot icon01/12/1997
Secretary resigned
dot icon01/12/1997
Director resigned
dot icon25/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Paul Fawcett
Director
26/02/2006 - 31/10/2007
9
Fitzpatrick, Nigel Brent
Director
13/03/2001 - 30/09/2008
48
FORM 10 SECRETARIES FD LTD
Nominee Secretary
25/11/1997 - 25/11/1997
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
25/11/1997 - 25/11/1997
12878
Hedges, Geoffrey James
Director
28/09/2004 - 05/05/2005
10

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 REAL AFFINITY PLC

REAL AFFINITY PLC is an(a) Dissolved company incorporated on 25/11/1997 with the registered office located at Mazars House Gelderd Road, Gildersome, Leeds LS27 7JN. 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 REAL AFFINITY PLC?

toggle

REAL AFFINITY PLC is currently Dissolved. It was registered on 25/11/1997 and dissolved on 15/03/2010.

Where is REAL AFFINITY PLC located?

toggle

REAL AFFINITY PLC is registered at Mazars House Gelderd Road, Gildersome, Leeds LS27 7JN.

What does REAL AFFINITY PLC do?

toggle

REAL AFFINITY PLC operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for REAL AFFINITY PLC?

toggle

The latest filing was on 15/03/2010: Final Gazette dissolved following liquidation.