REALISATIONS 140613 LIMITED

Register to unlock more data on OkredoRegister

REALISATIONS 140613 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01240554

Incorporation date

15/01/1976

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O WILSON FIELS LIMITED, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1976)
dot icon19/09/2014
Final Gazette dissolved following liquidation
dot icon17/07/2014
Administrator's progress report to 2014-06-13
dot icon19/06/2014
Notice of move from Administration to Dissolution
dot icon15/01/2014
Administrator's progress report to 2013-12-13
dot icon29/08/2013
Notice of deemed approval of proposals
dot icon14/08/2013
Statement of administrator's proposal
dot icon24/07/2013
Certificate of change of name
dot icon05/07/2013
Resolutions
dot icon05/07/2013
Change of name notice
dot icon02/07/2013
Resolutions
dot icon02/07/2013
Notice of Restriction on the Company's Articles
dot icon02/07/2013
Change of share class name or designation
dot icon02/07/2013
Registered office address changed from , Head Office, Mucklow Hill, Halesowen, West Midlands, B62 8DL on 2013-07-02
dot icon27/06/2013
Appointment of an administrator
dot icon11/06/2013
Director's details changed for Andrew Stewart Fry on 2013-03-22
dot icon11/06/2013
Satisfaction of charge 4 in full
dot icon11/06/2013
Satisfaction of charge 3 in full
dot icon11/06/2013
Registration of charge 012405540008
dot icon03/04/2013
Particulars of a mortgage or charge / charge no: 6
dot icon03/04/2013
Particulars of a mortgage or charge / charge no: 7
dot icon03/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon03/01/2013
Director's details changed for Andrew Stewart Fry on 2012-08-01
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon02/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon09/09/2010
Termination of appointment of Ruth Fry as a secretary
dot icon09/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon11/12/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 2
dot icon09/02/2009
Return made up to 06/12/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon12/12/2007
Return made up to 06/12/07; full list of members
dot icon22/12/2006
Return made up to 06/12/06; full list of members
dot icon16/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/06/2006
Amended accounts made up to 2005-03-31
dot icon10/03/2006
Accounts for a dormant company made up to 2005-03-31
dot icon19/12/2005
Return made up to 06/12/05; no change of members
dot icon13/08/2005
Particulars of mortgage/charge
dot icon16/12/2004
Return made up to 06/12/04; full list of members
dot icon11/11/2004
Accounts for a small company made up to 2004-03-31
dot icon05/10/2004
£ ic 2000/1000 17/09/04 £ sr 1000@1=1000
dot icon29/09/2004
Resolutions
dot icon29/09/2004
Resolutions
dot icon18/09/2004
Declaration of satisfaction of mortgage/charge
dot icon07/09/2004
Particulars of mortgage/charge
dot icon19/12/2003
Return made up to 06/12/03; full list of members
dot icon10/12/2003
Accounts for a small company made up to 2003-03-31
dot icon11/12/2002
Return made up to 06/12/02; full list of members
dot icon23/08/2002
Accounts for a small company made up to 2002-03-31
dot icon07/03/2002
Accounts for a small company made up to 2001-03-31
dot icon19/12/2001
Return made up to 06/12/01; full list of members
dot icon10/01/2001
Accounts for a small company made up to 2000-03-31
dot icon03/01/2001
Return made up to 06/12/00; full list of members
dot icon19/12/2000
New secretary appointed
dot icon08/12/2000
New secretary appointed
dot icon02/03/2000
Particulars of mortgage/charge
dot icon10/11/1999
Accounts for a small company made up to 1999-03-31
dot icon29/04/1999
Registered office changed on 29/04/99 from: 45 commercial street, birmingham, B1 1RS
dot icon21/12/1998
Location of register of members
dot icon21/12/1998
Return made up to 06/12/98; no change of members
dot icon05/10/1998
Accounts for a small company made up to 1998-03-31
dot icon25/06/1998
Certificate of change of name
dot icon06/02/1998
Return made up to 06/12/97; full list of members
dot icon12/01/1998
Accounts for a small company made up to 1997-03-31
dot icon06/06/1997
New secretary appointed
dot icon27/04/1997
Director resigned
dot icon27/04/1997
Secretary resigned;director resigned
dot icon02/01/1997
Return made up to 06/12/96; full list of members
dot icon09/09/1996
Accounts for a small company made up to 1996-03-31
dot icon23/04/1996
New director appointed
dot icon10/01/1996
Return made up to 06/12/95; no change of members
dot icon30/11/1995
Accounts for a small company made up to 1995-03-31
dot icon03/01/1995
Return made up to 06/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Accounts for a small company made up to 1994-03-31
dot icon06/01/1994
Accounts for a small company made up to 1993-03-31
dot icon06/01/1994
Return made up to 06/12/93; full list of members
dot icon17/12/1992
Accounts for a small company made up to 1992-03-31
dot icon17/12/1992
Return made up to 06/12/92; no change of members
dot icon10/12/1991
Return made up to 06/12/91; no change of members
dot icon29/10/1991
Accounts for a small company made up to 1991-03-31
dot icon07/11/1990
Return made up to 18/09/90; full list of members
dot icon17/09/1990
Accounts for a small company made up to 1990-03-31
dot icon05/12/1989
Accounts for a small company made up to 1989-03-31
dot icon05/12/1989
Return made up to 06/12/89; full list of members
dot icon18/11/1988
Return made up to 10/11/88; full list of members
dot icon17/11/1988
Accounts for a small company made up to 1988-03-31
dot icon21/12/1987
Accounts for a small company made up to 1987-03-31
dot icon21/12/1987
Return made up to 24/12/87; full list of members
dot icon20/12/1986
Return made up to 23/12/86; full list of members
dot icon15/12/1986
Accounts for a small company made up to 1986-03-31
dot icon03/03/1976
Allotment of shares
dot icon15/01/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fry, Andrew Stewart
Director
01/04/1996 - Present
7
Fry, Andrew
Secretary
01/05/1997 - 01/02/2000
-
Fry, Ruth Eleanor Mary
Secretary
01/02/2000 - 01/08/2010
-

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 REALISATIONS 140613 LIMITED

REALISATIONS 140613 LIMITED is an(a) Dissolved company incorporated on 15/01/1976 with the registered office located at C/O WILSON FIELS LIMITED, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS. 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 REALISATIONS 140613 LIMITED?

toggle

REALISATIONS 140613 LIMITED is currently Dissolved. It was registered on 15/01/1976 and dissolved on 19/09/2014.

Where is REALISATIONS 140613 LIMITED located?

toggle

REALISATIONS 140613 LIMITED is registered at C/O WILSON FIELS LIMITED, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS.

What does REALISATIONS 140613 LIMITED do?

toggle

REALISATIONS 140613 LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for REALISATIONS 140613 LIMITED?

toggle

The latest filing was on 19/09/2014: Final Gazette dissolved following liquidation.