SMB REALISATIONS (NO 1) LIMITED

Register to unlock more data on OkredoRegister

SMB REALISATIONS (NO 1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01450542

Incorporation date

25/09/1979

Size

Full

Contacts

Registered address

Registered address

Benson House, 33 Wellington Street, Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1979)
dot icon24/12/2010
Final Gazette dissolved following liquidation
dot icon24/09/2010
Notice of move from Administration to Dissolution on 2010-09-17
dot icon24/09/2010
Administrator's progress report to 2010-09-17
dot icon26/08/2010
Registered office address changed from The Hopton Workshop Devizes Wiltshire SN10 2EU on 2010-08-26
dot icon20/04/2010
Administrator's progress report to 2010-03-18
dot icon19/04/2010
Administrator's progress report to 2009-09-18
dot icon19/04/2010
Notice of extension of period of Administration
dot icon18/03/2010
Notice of extension of period of Administration
dot icon12/01/2010
Resolutions
dot icon12/01/2010
Change of name notice
dot icon10/06/2009
Statement of administrator's proposal
dot icon08/05/2009
Appointment Terminated Director michael hemming
dot icon26/03/2009
Appointment of an administrator
dot icon06/01/2009
Director's Change of Particulars / mark caulfield / 06/01/2009 / HouseName/Number was: , now: flat 2; Street was: peartree cottage, now: 14 york place; Area was: carrside, great ouseburn, now: ; Post Town was: york, now: harrogate; Post Code was: YO26 9RW, now: HG1 1HL
dot icon22/12/2008
Return made up to 13/12/08; full list of members
dot icon22/12/2008
Director's Change of Particulars / sally wilkinson / 15/09/2007 / HouseName/Number was: , now: 106; Street was: 1 margaretta terrace, now: cheyne walk; Area was: , now: houseboat stow; Post Code was: SW3 5NU, now: SW10 0DG
dot icon23/04/2008
Full accounts made up to 2007-12-31
dot icon04/01/2008
Return made up to 13/12/07; full list of members
dot icon21/03/2007
Full accounts made up to 2006-12-31
dot icon15/02/2007
New director appointed
dot icon16/01/2007
Return made up to 13/12/06; full list of members
dot icon26/06/2006
Full accounts made up to 2005-12-31
dot icon08/04/2006
Particulars of mortgage/charge
dot icon08/04/2006
Particulars of mortgage/charge
dot icon31/03/2006
Declaration of assistance for shares acquisition
dot icon31/03/2006
Resolutions
dot icon10/01/2006
Return made up to 13/12/05; full list of members
dot icon16/11/2005
Certificate of reduction of issued capital
dot icon16/11/2005
Reduction of iss capital and minute (oc)
dot icon16/11/2005
New director appointed
dot icon17/10/2005
Resolutions
dot icon19/09/2005
Director resigned
dot icon18/05/2005
Full accounts made up to 2004-12-31
dot icon31/01/2005
Return made up to 13/12/04; full list of members
dot icon31/01/2005
Secretary's particulars changed
dot icon31/01/2005
New director appointed
dot icon31/01/2005
New director appointed
dot icon31/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon12/01/2005
Director resigned
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon12/01/2004
Return made up to 13/12/03; full list of members
dot icon18/09/2003
Secretary resigned
dot icon18/09/2003
New secretary appointed
dot icon18/09/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon21/07/2003
Declaration of assistance for shares acquisition
dot icon19/07/2003
New director appointed
dot icon19/07/2003
Director resigned
dot icon19/07/2003
Director resigned
dot icon19/07/2003
Secretary resigned;director resigned
dot icon19/07/2003
Director resigned
dot icon19/07/2003
Director resigned
dot icon19/07/2003
New secretary appointed
dot icon19/07/2003
New director appointed
dot icon17/07/2003
Resolutions
dot icon17/07/2003
Resolutions
dot icon15/07/2003
Full accounts made up to 2003-03-30
dot icon14/07/2003
Resolutions
dot icon14/07/2003
Resolutions
dot icon09/07/2003
Particulars of mortgage/charge
dot icon25/06/2003
Declaration of satisfaction of mortgage/charge
dot icon25/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/04/2003
New secretary appointed;new director appointed
dot icon11/04/2003
Secretary resigned;director resigned
dot icon01/04/2003
Registered office changed on 01/04/03 from: holmfield industrial estate halifax west yorkshire HX2 9TN
dot icon08/02/2003
Full accounts made up to 2002-03-31
dot icon28/01/2003
Return made up to 13/12/02; full list of members; amend
dot icon10/01/2003
Return made up to 13/12/02; full list of members
dot icon19/04/2002
Resolutions
dot icon19/04/2002
Resolutions
dot icon09/01/2002
Return made up to 13/12/01; full list of members
dot icon03/05/2001
Full accounts made up to 2001-03-31
dot icon03/05/2001
Full accounts made up to 2000-04-01
dot icon17/01/2001
Particulars of mortgage/charge
dot icon02/01/2001
Return made up to 13/12/00; full list of members
dot icon02/01/2001
Director's particulars changed
dot icon29/08/2000
New director appointed
dot icon01/08/2000
New director appointed
dot icon05/05/2000
Director resigned
dot icon20/03/2000
Director resigned
dot icon29/01/2000
Full accounts made up to 1999-04-03
dot icon19/01/2000
Director resigned
dot icon30/12/1999
Return made up to 13/12/99; full list of members
dot icon11/10/1999
Director resigned
dot icon21/07/1999
Director resigned
dot icon05/07/1999
New director appointed
dot icon23/05/1999
New director appointed
dot icon17/03/1999
Director resigned
dot icon01/02/1999
Full accounts made up to 1998-03-28
dot icon23/12/1998
Return made up to 13/12/98; no change of members
dot icon23/12/1998
Director resigned
dot icon15/06/1998
Particulars of mortgage/charge
dot icon04/06/1998
Declaration of assistance for shares acquisition
dot icon04/06/1998
Declaration of assistance for shares acquisition
dot icon04/06/1998
Declaration of assistance for shares acquisition
dot icon26/05/1998
Return made up to 30/04/98; full list of members
dot icon26/05/1998
Director's particulars changed
dot icon06/04/1998
New director appointed
dot icon14/10/1997
Declaration of satisfaction of mortgage/charge
dot icon18/09/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon18/09/1997
Registered office changed on 18/09/97 from: mariner tamworth staffordshire B79 7UL
dot icon18/09/1997
Secretary resigned
dot icon18/09/1997
Director resigned
dot icon18/09/1997
Director resigned
dot icon18/09/1997
Director resigned
dot icon18/09/1997
New secretary appointed;new director appointed
dot icon18/09/1997
New director appointed
dot icon18/09/1997
New director appointed
dot icon18/09/1997
New director appointed
dot icon04/09/1997
Full accounts made up to 1996-12-31
dot icon31/05/1997
Return made up to 30/04/97; full list of members
dot icon27/04/1997
Secretary's particulars changed
dot icon26/01/1997
Declaration of assistance for shares acquisition
dot icon09/01/1997
Particulars of mortgage/charge
dot icon06/01/1997
Memorandum and Articles of Association
dot icon06/01/1997
Resolutions
dot icon06/01/1997
Resolutions
dot icon23/12/1996
New director appointed
dot icon23/12/1996
Registered office changed on 23/12/96 from: pentagon house sir frank whittle road derby DE21 4XA
dot icon23/12/1996
New secretary appointed
dot icon23/12/1996
New director appointed
dot icon22/12/1996
Secretary resigned
dot icon22/12/1996
Director resigned
dot icon22/12/1996
Director resigned
dot icon26/11/1996
New director appointed
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon16/09/1996
New director appointed
dot icon01/07/1996
Auditor's resignation
dot icon04/06/1996
Return made up to 30/04/96; full list of members
dot icon10/05/1996
Ad 30/04/96--------- £ si 600000@1=600000 £ ic 9300000/9900000
dot icon29/02/1996
Director's particulars changed
dot icon23/11/1995
Director resigned
dot icon16/11/1995
New director appointed
dot icon25/09/1995
Full accounts made up to 1994-12-31
dot icon12/05/1995
Return made up to 30/04/95; full list of members
dot icon27/03/1995
Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4EE
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Full accounts made up to 1993-12-31
dot icon04/10/1994
New director appointed
dot icon25/05/1994
Return made up to 30/04/94; full list of members
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon20/05/1993
Return made up to 30/04/93; full list of members
dot icon28/01/1993
Director resigned
dot icon17/01/1993
Director resigned
dot icon15/01/1993
Ad 23/12/92--------- £ si 1300000@1=1300000 £ ic 8000000/9300000
dot icon07/01/1993
Resolutions
dot icon07/01/1993
Resolutions
dot icon07/01/1993
£ nc 8000000/10000000 23/12/92
dot icon14/12/1992
Director resigned
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon15/10/1992
New secretary appointed
dot icon15/10/1992
Secretary resigned
dot icon20/08/1992
Director resigned
dot icon22/07/1992
Resolutions
dot icon08/05/1992
Return made up to 30/04/92; full list of members
dot icon19/03/1992
New director appointed
dot icon19/01/1992
Resolutions
dot icon19/01/1992
Ad 23/12/91--------- £ si 7800000@1=7800000 £ ic 200000/8000000
dot icon19/01/1992
Resolutions
dot icon19/01/1992
£ nc 200000/8000000 23/12/91
dot icon01/11/1991
Full accounts made up to 1990-12-31
dot icon12/08/1991
Director's particulars changed
dot icon22/07/1991
New director appointed
dot icon09/05/1991
Return made up to 30/04/91; full list of members
dot icon18/04/1991
Director resigned
dot icon04/02/1991
Director resigned
dot icon03/12/1990
Memorandum and Articles of Association
dot icon03/12/1990
Resolutions
dot icon12/11/1990
Director resigned;new director appointed
dot icon26/10/1990
Full accounts made up to 1989-12-31
dot icon26/10/1990
New director appointed
dot icon26/09/1990
Director resigned
dot icon15/09/1990
Declaration of satisfaction of mortgage/charge
dot icon15/09/1990
Declaration of satisfaction of mortgage/charge
dot icon14/09/1990
Resolutions
dot icon10/09/1990
Director resigned;new director appointed
dot icon04/09/1990
Declaration of satisfaction of mortgage/charge
dot icon11/06/1990
Return made up to 10/05/90; full list of members
dot icon18/01/1990
Director resigned
dot icon11/12/1989
Return made up to 01/12/89; full list of members
dot icon25/10/1989
Full accounts made up to 1988-12-31
dot icon10/08/1989
New director appointed
dot icon20/07/1989
Director resigned
dot icon20/07/1989
New director appointed
dot icon20/07/1989
New director appointed
dot icon20/07/1989
New director appointed
dot icon18/07/1989
Director resigned
dot icon27/06/1989
New director appointed
dot icon22/06/1989
Secretary resigned;new secretary appointed
dot icon30/05/1989
Director resigned
dot icon13/02/1989
Director resigned
dot icon02/12/1988
Registered office changed on 02/12/88 from: 10 nimrod way elgar road reading berks RG2 0EB
dot icon02/12/1988
Secretary resigned;new secretary appointed
dot icon02/12/1988
New director appointed
dot icon02/12/1988
New director appointed
dot icon02/12/1988
Accounting reference date shortened from 28/02 to 31/12
dot icon22/11/1988
Full accounts made up to 1988-02-29
dot icon22/11/1988
Return made up to 05/11/88; full list of members
dot icon05/11/1987
Director resigned;new director appointed
dot icon16/09/1987
Return made up to 17/08/87; full list of members
dot icon20/08/1987
Full accounts made up to 1987-02-28
dot icon02/06/1987
Director resigned
dot icon15/11/1986
Director resigned
dot icon06/08/1986
Director resigned;new director appointed
dot icon06/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/08/1986
Return made up to 04/07/86; full list of members
dot icon25/07/1986
Director's particulars changed
dot icon04/07/1986
Full accounts made up to 1986-02-28
dot icon20/06/1986
New director appointed
dot icon10/12/1985
Accounts made up to 1985-03-01
dot icon30/01/1985
Accounts made up to 1984-03-02
dot icon12/10/1983
Accounts made up to 1983-02-07
dot icon08/04/1983
Accounts made up to 1982-02-28
dot icon15/05/1982
Accounts made up to 1981-02-28
dot icon11/12/1979
Resolutions
dot icon25/09/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HL SECRETARIES LIMITED
Corporate Secretary
04/07/2003 - 04/09/2003
89
Caulfield, Mark Paul
Director
10/07/2000 - 04/07/2003
17
Caulfield, Mark Paul
Director
18/10/2004 - Present
17
Reynolds, Richard Hugh
Director
12/09/1997 - 04/07/2003
19
Johnson, Neil Keith
Director
18/10/2004 - Present
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 SMB REALISATIONS (NO 1) LIMITED

SMB REALISATIONS (NO 1) LIMITED is an(a) Dissolved company incorporated on 25/09/1979 with the registered office located at Benson House, 33 Wellington Street, Leeds LS1 4JP. There are currently 6 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 SMB REALISATIONS (NO 1) LIMITED?

toggle

SMB REALISATIONS (NO 1) LIMITED is currently Dissolved. It was registered on 25/09/1979 and dissolved on 24/12/2010.

Where is SMB REALISATIONS (NO 1) LIMITED located?

toggle

SMB REALISATIONS (NO 1) LIMITED is registered at Benson House, 33 Wellington Street, Leeds LS1 4JP.

What does SMB REALISATIONS (NO 1) LIMITED do?

toggle

SMB REALISATIONS (NO 1) LIMITED operates in the Manufacture of other furniture (36.14 - SIC 2003) sector.

What is the latest filing for SMB REALISATIONS (NO 1) LIMITED?

toggle

The latest filing was on 24/12/2010: Final Gazette dissolved following liquidation.