SMB REALISATIONS (NO 2) LIMITED

Register to unlock more data on OkredoRegister

SMB REALISATIONS (NO 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01868774

Incorporation date

04/12/1984

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 04/12/1984)
dot icon23/12/2010
Final Gazette dissolved following liquidation
dot icon23/09/2010
Administrator's progress report to 2010-09-17
dot icon23/09/2010
Notice of move from Administration to Dissolution on 2010-09-17
dot icon25/08/2010
Registered office address changed from Overton House High Street Bromham Chippenham Wiltshire SN15 2HA on 2010-08-26
dot icon19/04/2010
Administrator's progress report to 2010-03-18
dot icon18/04/2010
Administrator's progress report to 2009-09-18
dot icon18/04/2010
Notice of extension of period of Administration
dot icon17/03/2010
Notice of extension of period of Administration
dot icon11/01/2010
Certificate of change of name
dot icon11/01/2010
Change of name notice
dot icon09/06/2009
Statement of administrator's proposal
dot icon17/05/2009
Appointment Terminated Director michael hemming
dot icon25/03/2009
Appointment of an administrator
dot icon22/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/07/2008
Return made up to 09/07/08; full list of members
dot icon22/04/2008
Full accounts made up to 2007-12-31
dot icon26/07/2007
Return made up to 09/07/07; full list of members
dot icon26/07/2007
Secretary's particulars changed;director's particulars changed
dot icon20/03/2007
Full accounts made up to 2006-12-31
dot icon14/03/2007
Return made up to 09/07/06; full list of members; amend
dot icon07/12/2006
Director's particulars changed
dot icon09/07/2006
Return made up to 09/07/06; full list of members
dot icon25/06/2006
Full accounts made up to 2005-12-31
dot icon07/04/2006
Particulars of mortgage/charge
dot icon30/03/2006
Resolutions
dot icon30/03/2006
Declaration of assistance for shares acquisition
dot icon30/03/2006
Declaration of assistance for shares acquisition
dot icon30/03/2006
Ad 21/03/06--------- £ si 2500@1=2500 £ ic 2150/4650
dot icon28/03/2006
Declaration of satisfaction of mortgage/charge
dot icon13/11/2005
Return made up to 10/10/05; full list of members
dot icon09/11/2005
Secretary resigned
dot icon09/11/2005
New secretary appointed
dot icon13/10/2005
Full accounts made up to 2004-12-31
dot icon13/07/2005
Director resigned
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon29/06/2005
Particulars of mortgage/charge
dot icon26/06/2005
Resolutions
dot icon26/06/2005
Resolutions
dot icon26/06/2005
Resolutions
dot icon26/06/2005
Declaration of assistance for shares acquisition
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon14/06/2005
Ad 13/07/87--------- £ si 1900@1
dot icon02/06/2005
Ad 08/01/87--------- £ si 98@1
dot icon01/03/2005
New director appointed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon20/10/2004
Return made up to 10/10/04; full list of members
dot icon19/08/2004
Return made up to 09/07/04; full list of members
dot icon19/08/2004
Location of register of members
dot icon07/06/2004
Particulars of mortgage/charge
dot icon24/05/2004
Particulars of mortgage/charge
dot icon05/03/2004
Registered office changed on 06/03/04 from: amberley place 107-111 peascod street windsor berkshire SL4 1TE
dot icon25/11/2003
Auditor's resignation
dot icon13/11/2003
Particulars of mortgage/charge
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon26/10/2003
Return made up to 10/10/03; full list of members
dot icon26/10/2003
Director's particulars changed
dot icon15/10/2002
Return made up to 10/10/02; full list of members
dot icon15/10/2002
Secretary's particulars changed;director's particulars changed
dot icon15/10/2002
Registered office changed on 16/10/02
dot icon23/09/2002
New director appointed
dot icon22/08/2002
Full accounts made up to 2001-12-31
dot icon27/10/2001
Return made up to 25/10/01; full list of members
dot icon22/10/2001
Full accounts made up to 2000-12-31
dot icon05/11/2000
Return made up to 25/10/00; full list of members
dot icon05/11/2000
Director's particulars changed
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon21/09/2000
Particulars of mortgage/charge
dot icon17/05/2000
Registered office changed on 18/05/00 from: 61 thames street windsor berkshire SL4 1QW
dot icon26/10/1999
Return made up to 25/10/99; full list of members
dot icon26/10/1999
Director's particulars changed
dot icon07/10/1999
Particulars of mortgage/charge
dot icon08/09/1999
Full accounts made up to 1998-12-31
dot icon06/12/1998
Full accounts made up to 1997-12-31
dot icon12/11/1998
Return made up to 25/10/98; no change of members
dot icon09/11/1997
Return made up to 25/10/97; no change of members
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon05/11/1996
Return made up to 25/10/96; full list of members
dot icon10/10/1996
Full accounts made up to 1995-12-31
dot icon18/07/1996
Registered office changed on 19/07/96 from: overton house high street bromham chippenham wiltshire SN15 2HA
dot icon30/10/1995
Return made up to 25/10/95; full list of members
dot icon30/10/1995
Registered office changed on 31/10/95
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 07/11/94; no change of members
dot icon07/09/1994
Full accounts made up to 1993-12-31
dot icon25/11/1993
Return made up to 07/11/93; no change of members
dot icon04/06/1993
Full accounts made up to 1992-12-31
dot icon17/11/1992
Return made up to 07/11/92; full list of members
dot icon01/09/1992
Full accounts made up to 1991-12-31
dot icon01/07/1992
Full group accounts made up to 1990-12-31
dot icon23/03/1992
Particulars of contract relating to shares
dot icon23/03/1992
Ad 31/12/91--------- £ si 150@1
dot icon10/03/1992
New director appointed
dot icon10/03/1992
New director appointed
dot icon20/02/1992
Ad 31/12/91--------- £ si 150@1=150 £ ic 2000/2150
dot icon19/02/1992
Nc inc already adjusted 29/11/91
dot icon19/02/1992
Resolutions
dot icon19/02/1992
Resolutions
dot icon19/02/1992
New director appointed
dot icon12/01/1992
Certificate of change of name
dot icon19/11/1991
Return made up to 07/11/91; full list of members
dot icon26/08/1991
Full accounts made up to 1989-12-31
dot icon08/08/1991
Registered office changed on 09/08/91 from: 7 old king street bath avon BA1 2JW
dot icon14/02/1991
Resolutions
dot icon24/01/1991
Return made up to 07/11/90; full list of members
dot icon07/11/1989
Full accounts made up to 1988-12-31
dot icon07/11/1989
Return made up to 07/11/89; no change of members
dot icon06/07/1989
Return made up to 31/12/88; no change of members
dot icon13/04/1989
Full accounts made up to 1987-12-31
dot icon24/11/1987
Memorandum and Articles of Association
dot icon24/11/1987
Resolutions
dot icon17/11/1987
Return made up to 09/10/87; full list of members
dot icon09/11/1987
Full accounts made up to 1986-12-31
dot icon07/10/1987
Particulars of mortgage/charge
dot icon06/09/1987
Registered office changed on 07/09/87 from: overton house high street bromham chippenham wiltshire
dot icon20/07/1987
Full accounts made up to 1985-12-31
dot icon11/03/1987
New director appointed
dot icon15/02/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon05/02/1987
Certificate of change of name
dot icon20/01/1987
Return made up to 31/12/86; full list of members
dot icon20/01/1987
Return made up to 31/12/85; full list of members
dot icon12/01/1987
Registered office changed on 13/01/87 from: 'greenhill cottage' 9 summerside buckland near faringdon oxon
dot icon12/01/1987
New director appointed
dot icon27/07/1986
Particulars of mortgage/charge
dot icon04/12/1984
Incorporation
dot icon04/12/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munro, Gordon Reid
Secretary
17/10/2005 - Present
-
Smallbone, Charles David
Director
15/06/2005 - Present
14
Sherman, Thomas Clive
Director
24/02/2005 - Present
1
Munro, Gordon Reid
Director
15/06/2005 - Present
1
Hemming, Michael Anthony
Director
02/09/2002 - 01/05/2009
13

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 2) LIMITED

SMB REALISATIONS (NO 2) LIMITED is an(a) Dissolved company incorporated on 04/12/1984 with the registered office located at Benson House, 33 Wellington Street, Leeds LS1 4JP. There are currently 4 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 2) LIMITED?

toggle

SMB REALISATIONS (NO 2) LIMITED is currently Dissolved. It was registered on 04/12/1984 and dissolved on 23/12/2010.

Where is SMB REALISATIONS (NO 2) LIMITED located?

toggle

SMB REALISATIONS (NO 2) LIMITED is registered at Benson House, 33 Wellington Street, Leeds LS1 4JP.

What does SMB REALISATIONS (NO 2) LIMITED do?

toggle

SMB REALISATIONS (NO 2) LIMITED operates in the Manufacture of other furniture (36.14 - SIC 2003) sector.

What is the latest filing for SMB REALISATIONS (NO 2) LIMITED?

toggle

The latest filing was on 23/12/2010: Final Gazette dissolved following liquidation.