SHINE REALISATIONS (3) LIMITED

Register to unlock more data on OkredoRegister

SHINE REALISATIONS (3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00572106

Incorporation date

28/09/1956

Size

Full

Contacts

Registered address

Registered address

C/O KPMG LLP, St James' Square, Manchester M2 6DSCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1956)
dot icon18/08/2011
Final Gazette dissolved following liquidation
dot icon24/05/2011
Administrator's progress report to 2011-05-12
dot icon18/05/2011
Administrator's progress report to 2011-05-12
dot icon18/05/2011
Notice of move from Administration to Dissolution on 2011-05-12
dot icon05/01/2011
Administrator's progress report to 2010-11-18
dot icon20/12/2010
Administrator's progress report to 2010-11-18
dot icon26/11/2010
Termination of appointment of Kay Twine as a director
dot icon08/09/2010
Notice of deemed approval of proposals
dot icon05/08/2010
Statement of affairs with form 2.15B/2.14B
dot icon21/07/2010
Statement of administrator's proposal
dot icon14/07/2010
Statement of administrator's proposal
dot icon09/07/2010
Termination of appointment of Robert Woodcock as a secretary
dot icon09/07/2010
Termination of appointment of Robert Woodcock as a director
dot icon09/07/2010
Termination of appointment of Gary Capell as a director
dot icon09/07/2010
Termination of appointment of Simon Burrows as a director
dot icon27/05/2010
Appointment of an administrator
dot icon26/05/2010
Registered office address changed from Alfred Street Bury Lancashire BL9 9EF on 2010-05-26
dot icon21/05/2010
Resolutions
dot icon20/05/2010
Resolutions
dot icon20/05/2010
Change of name notice
dot icon31/03/2010
Full accounts made up to 2008-12-31
dot icon08/09/2009
Return made up to 31/08/09; full list of members
dot icon23/03/2009
Appointment Terminated Director peter eglin
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon09/09/2008
Return made up to 31/08/08; full list of members
dot icon27/06/2008
Director appointed simon glyn burrows
dot icon28/05/2008
Director's Change of Particulars / peter eglin / 28/05/2008 / HouseName/Number was: , now: 16; Street was: woodview old hall farm, now: springwater drive; Area was: newark road, now: weston; Post Town was: cotham, now: crewe; Region was: nottinghamshire, now: cheshire; Post Code was: NG23 5JS, now: CW2 5FW; Country was: , now: united kingdom
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon25/09/2007
Return made up to 31/08/07; full list of members
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon22/09/2006
Return made up to 31/08/06; full list of members
dot icon22/09/2006
Director resigned
dot icon17/08/2006
New director appointed
dot icon17/08/2006
New director appointed
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon28/09/2005
Return made up to 31/08/05; full list of members
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon16/09/2004
Return made up to 31/08/04; full list of members
dot icon29/06/2004
Declaration of assistance for shares acquisition
dot icon29/06/2004
Resolutions
dot icon24/06/2004
Particulars of mortgage/charge
dot icon23/06/2004
Resolutions
dot icon19/06/2004
Particulars of mortgage/charge
dot icon08/01/2004
Director resigned
dot icon08/01/2004
Director resigned
dot icon08/09/2003
Return made up to 31/08/03; full list of members
dot icon10/05/2003
Full accounts made up to 2002-12-31
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon25/09/2002
Return made up to 31/08/02; full list of members
dot icon20/11/2001
Secretary's particulars changed;director's particulars changed
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon27/09/2001
Return made up to 31/08/01; full list of members
dot icon27/09/2001
Director's particulars changed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon04/09/2000
Return made up to 31/08/00; full list of members
dot icon04/09/2000
Director's particulars changed
dot icon28/09/1999
Return made up to 31/08/99; full list of members
dot icon28/09/1999
Registered office changed on 28/09/99
dot icon27/09/1999
Registered office changed on 27/09/99 from: 7TH floor 39 victoria street london SW1H 0EE
dot icon09/08/1999
Declaration of assistance for shares acquisition
dot icon21/07/1999
Director resigned
dot icon21/07/1999
Director resigned
dot icon16/07/1999
Particulars of mortgage/charge
dot icon16/07/1999
Particulars of mortgage/charge
dot icon28/05/1999
New director appointed
dot icon28/05/1999
New director appointed
dot icon09/05/1999
Director resigned
dot icon15/04/1999
Ad 29/03/99--------- £ si [email protected]=846 £ ic 296039/296885
dot icon07/04/1999
Director resigned
dot icon07/04/1999
Director resigned
dot icon06/04/1999
Resolutions
dot icon23/03/1999
Resolutions
dot icon08/03/1999
Ad 17/02/99--------- £ si [email protected]=1975 £ ic 294064/296039
dot icon08/03/1999
Resolutions
dot icon04/03/1999
Full accounts made up to 1998-12-31
dot icon24/01/1999
Director resigned
dot icon28/08/1998
Return made up to 31/08/98; no change of members
dot icon16/06/1998
Full accounts made up to 1997-12-31
dot icon25/11/1997
Director resigned
dot icon03/09/1997
Return made up to 31/08/97; no change of members
dot icon27/06/1997
Full accounts made up to 1996-12-31
dot icon17/04/1997
Director resigned
dot icon23/09/1996
Full accounts made up to 1995-12-31
dot icon02/09/1996
Return made up to 31/08/96; full list of members
dot icon04/09/1995
Full accounts made up to 1994-12-31
dot icon04/09/1995
Return made up to 31/08/95; no change of members
dot icon04/09/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Full accounts made up to 1993-12-31
dot icon19/08/1994
Return made up to 31/08/94; no change of members
dot icon19/08/1994
Director's particulars changed
dot icon17/04/1994
New director appointed
dot icon22/10/1993
New director appointed
dot icon16/09/1993
Return made up to 31/08/93; full list of members
dot icon16/09/1993
Director's particulars changed
dot icon07/09/1993
New director appointed
dot icon04/05/1993
Full accounts made up to 1992-12-31
dot icon17/09/1992
Full accounts made up to 1991-12-31
dot icon17/09/1992
Return made up to 31/08/92; no change of members
dot icon14/09/1992
Director resigned
dot icon06/05/1992
Declaration of satisfaction of mortgage/charge
dot icon12/02/1992
Registered office changed on 12/02/92 from: 247 cromwell road london SW5 oub
dot icon06/12/1991
New director appointed
dot icon28/11/1991
Full accounts made up to 1990-12-31
dot icon28/11/1991
Return made up to 27/11/91; no change of members
dot icon03/04/1991
Director resigned
dot icon28/03/1991
Resolutions
dot icon17/12/1990
Full accounts made up to 1989-12-31
dot icon03/12/1990
Return made up to 27/11/90; full list of members
dot icon11/10/1990
Director resigned;new director appointed
dot icon09/04/1990
New secretary appointed;new director appointed
dot icon16/02/1990
Secretary resigned;new secretary appointed;director resigned
dot icon15/02/1990
Particulars of mortgage/charge
dot icon23/01/1990
Certificate of re-registration from Public Limited Company to Private
dot icon23/01/1990
Re-registration of Memorandum and Articles
dot icon23/01/1990
Application for reregistration from PLC to private
dot icon23/01/1990
Resolutions
dot icon23/01/1990
Resolutions
dot icon12/01/1990
Director resigned
dot icon12/01/1990
New director appointed
dot icon30/11/1989
Declaration of satisfaction of mortgage/charge
dot icon21/09/1989
Registered office changed on 21/09/89 from: 61 pall mall london SW1Y 5HZ
dot icon11/07/1989
New director appointed
dot icon16/06/1989
Full accounts made up to 1988-12-31
dot icon16/06/1989
Return made up to 24/05/89; bulk list available separately
dot icon10/10/1988
New director appointed
dot icon18/08/1988
Director resigned
dot icon15/06/1988
Full accounts made up to 1987-12-31
dot icon15/06/1988
Return made up to 25/05/88; full list of members
dot icon27/04/1988
Director's particulars changed
dot icon19/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/02/1988
Director resigned
dot icon11/08/1987
New director appointed
dot icon30/07/1987
Full accounts made up to 1986-12-31
dot icon30/07/1987
Return made up to 25/05/87; full list of members
dot icon17/06/1987
Director resigned
dot icon06/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/12/1986
Return made up to 18/04/86; full list of members
dot icon04/07/1986
Return of allotments
dot icon03/06/1986
Gazettable document
dot icon08/05/1986
Gazettable document
dot icon10/04/1986
Certificate of re-registration from Private to Public Limited Company
dot icon28/09/1956
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Twine, Kay
Director
07/08/2006 - 19/05/2010
3
Stevens, Hugh Nigel
Director
01/04/1994 - 31/12/2003
1
Capell, Gary Richard Laurence
Director
20/09/1993 - 19/05/2010
3
Burrows, Simon Glyn
Director
07/05/2008 - 19/05/2010
2
Miller, James Christopher
Director
19/04/1999 - 07/07/1999
26

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 SHINE REALISATIONS (3) LIMITED

SHINE REALISATIONS (3) LIMITED is an(a) Dissolved company incorporated on 28/09/1956 with the registered office located at C/O KPMG LLP, St James' Square, Manchester M2 6DS. 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 SHINE REALISATIONS (3) LIMITED?

toggle

SHINE REALISATIONS (3) LIMITED is currently Dissolved. It was registered on 28/09/1956 and dissolved on 18/08/2011.

Where is SHINE REALISATIONS (3) LIMITED located?

toggle

SHINE REALISATIONS (3) LIMITED is registered at C/O KPMG LLP, St James' Square, Manchester M2 6DS.

What does SHINE REALISATIONS (3) LIMITED do?

toggle

SHINE REALISATIONS (3) LIMITED operates in the Manufacture of luggage, handbags and the like, saddlery and harness (19.20 - SIC 2003) sector.

What is the latest filing for SHINE REALISATIONS (3) LIMITED?

toggle

The latest filing was on 18/08/2011: Final Gazette dissolved following liquidation.