S D REALISATIONS (2008) LIMITED

Register to unlock more data on OkredoRegister

S D REALISATIONS (2008) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00883881

Incorporation date

20/07/1966

Size

Full

Contacts

Registered address

Registered address

C/O Pricewaterhousecoopers Llp Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1986)
dot icon06/03/2014
Final Gazette dissolved following liquidation
dot icon06/12/2013
Liquidators' statement of receipts and payments to 2013-11-27
dot icon06/12/2013
Return of final meeting in a creditors' voluntary winding up
dot icon27/08/2013
Liquidators' statement of receipts and payments to 2013-08-06
dot icon21/02/2013
Liquidators' statement of receipts and payments to 2013-02-06
dot icon05/09/2012
Liquidators' statement of receipts and payments to 2012-08-06
dot icon06/03/2012
Liquidators' statement of receipts and payments to 2012-02-06
dot icon01/09/2011
Liquidators' statement of receipts and payments to 2011-08-06
dot icon21/02/2011
Liquidators' statement of receipts and payments to 2011-02-06
dot icon08/09/2010
Liquidators' statement of receipts and payments to 2010-08-06
dot icon12/03/2010
Liquidators' statement of receipts and payments to 2010-02-06
dot icon20/02/2009
Appointment of a voluntary liquidator
dot icon07/02/2009
Administrator's progress report to 2009-01-30
dot icon07/02/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/09/2008
Administrator's progress report to 2008-08-04
dot icon06/08/2008
Registered office changed on 06/08/2008 from ixl house waterloo road llandrindod wells,powys LD1 6BH
dot icon29/05/2008
Statement of administrator's proposal
dot icon27/05/2008
Result of meeting of creditors
dot icon23/04/2008
Appointment Terminated Secretary maurice thorn
dot icon23/04/2008
Appointment Terminated Director paul ross
dot icon23/04/2008
Appointment Terminated Director maurice thorn
dot icon23/04/2008
Appointment Terminated Director ann setten
dot icon09/04/2008
Certificate of change of name
dot icon13/02/2008
Appointment of an administrator
dot icon26/06/2007
Particulars of mortgage/charge
dot icon15/06/2007
Accounting reference date extended from 31/12/06 to 30/04/07
dot icon26/04/2007
Return made up to 25/04/07; full list of members
dot icon10/04/2007
Director resigned
dot icon10/04/2007
Director resigned
dot icon07/03/2007
New director appointed
dot icon28/11/2006
Particulars of mortgage/charge
dot icon28/11/2006
Full accounts made up to 2005-12-31
dot icon28/06/2006
Particulars of mortgage/charge
dot icon03/05/2006
Return made up to 25/04/06; full list of members
dot icon03/05/2006
Director resigned
dot icon30/03/2006
New director appointed
dot icon30/03/2006
New director appointed
dot icon30/03/2006
New director appointed
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon16/05/2005
Return made up to 25/04/05; full list of members
dot icon25/11/2004
Declaration of satisfaction of mortgage/charge
dot icon25/11/2004
Declaration of satisfaction of mortgage/charge
dot icon25/11/2004
Declaration of satisfaction of mortgage/charge
dot icon25/11/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon06/08/2004
Particulars of mortgage/charge
dot icon06/08/2004
Particulars of mortgage/charge
dot icon06/08/2004
Particulars of mortgage/charge
dot icon27/07/2004
Declaration of satisfaction of mortgage/charge
dot icon27/07/2004
Declaration of satisfaction of mortgage/charge
dot icon27/07/2004
Declaration of satisfaction of mortgage/charge
dot icon27/07/2004
Declaration of satisfaction of mortgage/charge
dot icon27/07/2004
Declaration of satisfaction of mortgage/charge
dot icon30/04/2004
Return made up to 25/04/04; full list of members
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon06/05/2003
Return made up to 25/04/03; full list of members
dot icon21/10/2002
Full accounts made up to 2001-12-31
dot icon07/05/2002
Return made up to 25/04/02; full list of members
dot icon07/05/2002
Location of register of members address changed
dot icon28/03/2002
Particulars of mortgage/charge
dot icon30/11/2001
Full accounts made up to 2000-12-31
dot icon14/05/2001
Return made up to 25/04/01; full list of members
dot icon06/02/2001
Particulars of mortgage/charge
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon10/05/2000
Return made up to 25/04/00; full list of members
dot icon10/05/2000
Secretary's particulars changed;director's particulars changed
dot icon06/05/2000
Particulars of mortgage/charge
dot icon21/10/1999
Full accounts made up to 1998-12-31
dot icon22/09/1999
Particulars of mortgage/charge
dot icon16/05/1999
Return made up to 25/04/99; no change of members
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon17/06/1998
Return made up to 25/04/98; no change of members
dot icon17/06/1998
Secretary's particulars changed;director's particulars changed
dot icon16/05/1997
Return made up to 25/04/97; full list of members
dot icon16/05/1997
Director's particulars changed
dot icon30/04/1997
Full accounts made up to 1996-12-31
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon19/08/1996
Director's particulars changed
dot icon29/05/1996
Return made up to 25/04/96; no change of members
dot icon29/05/1996
Director's particulars changed
dot icon15/01/1996
New director appointed
dot icon15/01/1996
Director resigned
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon16/05/1995
Return made up to 25/04/95; no change of members
dot icon16/05/1995
Director's particulars changed
dot icon05/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/08/1994
Full accounts made up to 1993-12-31
dot icon03/06/1994
Statement of affairs
dot icon02/06/1994
Return made up to 25/04/94; full list of members
dot icon18/04/1994
New director appointed
dot icon01/04/1994
Particulars of mortgage/charge
dot icon01/04/1994
Particulars of mortgage/charge
dot icon02/02/1994
Resolutions
dot icon02/02/1994
Resolutions
dot icon02/02/1994
Particulars of contract relating to shares
dot icon02/02/1994
Ad 22/12/93--------- £ si 1451743@1=1451743 £ ic 4228499/5680242
dot icon14/01/1994
Director resigned
dot icon13/01/1994
Declaration of satisfaction of mortgage/charge
dot icon13/01/1994
Declaration of satisfaction of mortgage/charge
dot icon06/12/1993
New director appointed
dot icon18/11/1993
Director resigned
dot icon31/10/1993
Ad 30/09/93--------- £ si 4173499@1=4173499 £ ic 55000/4228499
dot icon31/10/1993
£ nc 6230000/12360000 30/09/93
dot icon31/10/1993
Resolutions
dot icon14/10/1993
Director resigned
dot icon06/10/1993
Resolutions
dot icon06/10/1993
Resolutions
dot icon06/10/1993
Resolutions
dot icon06/10/1993
£ nc 100000/2277000 30/09/93
dot icon05/10/1993
Particulars of mortgage/charge
dot icon04/10/1993
New director appointed
dot icon01/10/1993
Certificate of change of name
dot icon02/06/1993
Full accounts made up to 1992-12-31
dot icon21/05/1993
Return made up to 25/04/93; full list of members
dot icon21/05/1993
Director's particulars changed;director resigned
dot icon08/04/1993
Director resigned
dot icon15/05/1992
Full accounts made up to 1991-12-31
dot icon15/05/1992
Return made up to 25/04/92; no change of members
dot icon13/04/1992
New director appointed
dot icon13/04/1992
Director resigned;new director appointed
dot icon30/05/1991
Full accounts made up to 1990-12-31
dot icon30/05/1991
Return made up to 25/04/91; no change of members
dot icon15/04/1991
Registered office changed on 15/04/91 from: carnarvan works waterloo road llandrindod wells radnorshire LD1 6BH
dot icon18/05/1990
Full accounts made up to 1989-12-31
dot icon18/05/1990
Return made up to 25/04/90; full list of members
dot icon17/05/1989
Return made up to 19/04/89; full list of members
dot icon17/05/1989
Full accounts made up to 1988-12-31
dot icon03/06/1988
Full accounts made up to 1987-12-31
dot icon03/06/1988
Return made up to 20/04/88; full list of members
dot icon01/03/1988
Secretary resigned;new secretary appointed
dot icon22/05/1987
Return made up to 22/04/87; full list of members
dot icon30/04/1987
Full accounts made up to 1986-12-31
dot icon15/05/1986
Return made up to 16/04/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2005
dot iconNext account date
31/12/2006
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorn, Maurice Leslie
Director
01/04/1992 - 02/04/2008
1
Carver, Geoffrey Leonard
Director
30/03/2006 - Present
-
Fox, John Sydney
Director
15/12/1995 - 02/04/2007
1
Gordon, David Stewart
Director
11/04/1994 - 06/04/2006
1
Hill, Richard Alexander
Director
01/04/1992 - 13/12/1995
2

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 S D REALISATIONS (2008) LIMITED

S D REALISATIONS (2008) LIMITED is an(a) Dissolved company incorporated on 20/07/1966 with the registered office located at C/O Pricewaterhousecoopers Llp Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP. There are currently 2 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 S D REALISATIONS (2008) LIMITED?

toggle

S D REALISATIONS (2008) LIMITED is currently Dissolved. It was registered on 20/07/1966 and dissolved on 06/03/2014.

Where is S D REALISATIONS (2008) LIMITED located?

toggle

S D REALISATIONS (2008) LIMITED is registered at C/O Pricewaterhousecoopers Llp Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP.

What does S D REALISATIONS (2008) LIMITED do?

toggle

S D REALISATIONS (2008) LIMITED operates in the Manufacture of paper stationery (21.23 - SIC 2003) sector.

What is the latest filing for S D REALISATIONS (2008) LIMITED?

toggle

The latest filing was on 06/03/2014: Final Gazette dissolved following liquidation.