REALISATION EESL LIMITED

Register to unlock more data on OkredoRegister

REALISATION EESL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03980011

Incorporation date

25/04/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

MAZARS LLP, Mazars House Gelderd Road Gildersome, Leeds LS27 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2000)
dot icon27/01/2011
Final Gazette dissolved following liquidation
dot icon27/10/2010
Notice of move from Administration to Dissolution on 2010-09-23
dot icon11/04/2010
Administrator's progress report to 2010-03-19
dot icon11/04/2010
Notice of extension of period of Administration
dot icon20/10/2009
Administrator's progress report to 2009-09-19
dot icon17/09/2009
Statement of affairs with form 2.14B
dot icon06/05/2009
Statement of administrator's proposal
dot icon28/04/2009
Certificate of change of name
dot icon05/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/04/2009
Registered office changed on 02/04/2009 from 7&8 ashley industrial estate leeds road huddersfield west yorkshire HD2 1UR
dot icon31/03/2009
Appointment of an administrator
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon01/06/2008
Return made up to 26/04/08; full list of members
dot icon29/05/2008
Registered office changed on 30/05/2008 from 35 westgate huddersfield west yorkshire HD1 1PA
dot icon27/04/2008
Appointment Terminate, Director And Secretary Bill Ruddock Logged Form
dot icon27/04/2008
Appointment Terminate, Director Nicholas John Hilton Crowther Logged Form
dot icon27/04/2008
Director Appointed Paul Langworth Logged Form
dot icon27/04/2008
Secretary Appointed Robin Peter Sherwell Logged Form
dot icon17/04/2008
Appointment Terminated Director and Secretary bill ruddock
dot icon17/04/2008
Appointment Terminated Director nicholas crowther
dot icon17/04/2008
Director appointed paul langworth
dot icon17/04/2008
Secretary appointed robin peter sherwell
dot icon21/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/06/2007
Return made up to 26/04/07; no change of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/05/2006
Return made up to 26/04/06; full list of members
dot icon22/05/2006
Location of register of members address changed
dot icon16/03/2006
Particulars of mortgage/charge
dot icon14/03/2006
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon07/03/2006
Particulars of mortgage/charge
dot icon07/03/2006
Registered office changed on 08/03/06 from: office 18/19 greenfield business centre greenfield road greenfield, holywell flintshire CH8 7GR
dot icon07/03/2006
New director appointed
dot icon07/03/2006
New director appointed
dot icon07/03/2006
New secretary appointed;new director appointed
dot icon07/03/2006
Director resigned
dot icon07/03/2006
Secretary resigned;director resigned
dot icon07/03/2006
Director resigned
dot icon06/03/2006
Resolutions
dot icon06/03/2006
Declaration of assistance for shares acquisition
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon18/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon16/05/2005
Return made up to 26/04/05; full list of members
dot icon16/05/2005
Registered office changed on 17/05/05
dot icon07/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon05/05/2004
Return made up to 26/04/04; full list of members
dot icon04/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon30/04/2003
Return made up to 26/04/03; full list of members
dot icon11/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon09/05/2002
Return made up to 26/04/02; full list of members
dot icon07/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon07/07/2001
Return made up to 26/04/01; full list of members
dot icon07/07/2001
Ad 19/05/00--------- £ si 2@1=2 £ ic 1/3
dot icon23/06/2000
Particulars of mortgage/charge
dot icon21/05/2000
Secretary resigned
dot icon21/05/2000
Director resigned
dot icon21/05/2000
New director appointed
dot icon21/05/2000
New director appointed
dot icon21/05/2000
New secretary appointed
dot icon21/05/2000
New director appointed
dot icon21/05/2000
Accounting reference date extended from 30/04/01 to 31/05/01
dot icon21/05/2000
Location of register of members (non legible)
dot icon21/05/2000
Location - directors interests register: non legible
dot icon25/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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
HASLAMS SECRETARIES LIMITED
Nominee Secretary
25/04/2000 - 25/04/2000
203
Langworth, Paul James
Director
09/04/2008 - Present
6
Evans, Miles Graeme
Director
26/04/2000 - 27/02/2006
4
Ruddock, Bill
Director
26/02/2006 - 09/04/2008
7
Crowther, Nicholas John Hilton
Director
26/02/2006 - 09/04/2008
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 REALISATION EESL LIMITED

REALISATION EESL LIMITED is an(a) Dissolved company incorporated on 25/04/2000 with the registered office located at MAZARS LLP, Mazars House Gelderd Road Gildersome, Leeds LS27 7JN. 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 REALISATION EESL LIMITED?

toggle

REALISATION EESL LIMITED is currently Dissolved. It was registered on 25/04/2000 and dissolved on 27/01/2011.

Where is REALISATION EESL LIMITED located?

toggle

REALISATION EESL LIMITED is registered at MAZARS LLP, Mazars House Gelderd Road Gildersome, Leeds LS27 7JN.

What does REALISATION EESL LIMITED do?

toggle

REALISATION EESL LIMITED operates in the Wholesale of machine tools (51.81 - SIC 2003) sector.

What is the latest filing for REALISATION EESL LIMITED?

toggle

The latest filing was on 27/01/2011: Final Gazette dissolved following liquidation.