SP REALISATIONS 2013 LIMITED

Register to unlock more data on OkredoRegister

SP REALISATIONS 2013 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02999556

Incorporation date

07/12/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

Tower 12 18-22 Bridge Street, Spinningfields, Manchester M3 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1994)
dot icon26/06/2014
Final Gazette dissolved following liquidation
dot icon26/03/2014
Administrator's progress report to 2014-03-21
dot icon26/03/2014
Notice of move from Administration to Dissolution
dot icon22/10/2013
Administrator's progress report to 2013-09-21
dot icon24/05/2013
Notice of deemed approval of proposals
dot icon07/05/2013
Statement of administrator's proposal
dot icon14/04/2013
Memorandum and Articles of Association
dot icon10/04/2013
Registered office address changed from Unit 5 Keighley Industrial Park Royd Ings Avenue Keighley West Yorkshire BD21 4DZ on 2013-04-11
dot icon09/04/2013
Appointment of an administrator
dot icon09/04/2013
Certificate of change of name
dot icon09/04/2013
Change of name notice
dot icon18/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon08/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/06/2012
Resolutions
dot icon20/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon01/04/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon28/12/2010
Accounts for a small company made up to 2010-03-31
dot icon30/09/2010
Termination of appointment of Julia Mole as a secretary
dot icon23/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/02/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon01/02/2010
Register(s) moved to registered inspection location
dot icon01/02/2010
Register inspection address has been changed
dot icon01/02/2010
Director's details changed for Michael John Watson on 2010-01-12
dot icon01/02/2010
Director's details changed for George Wilkinson on 2010-01-12
dot icon01/02/2010
Director's details changed for Lee Michael Hewitt on 2010-01-12
dot icon18/01/2010
Accounts for a small company made up to 2009-03-31
dot icon26/01/2009
Accounts for a small company made up to 2008-03-31
dot icon04/01/2009
Return made up to 08/12/08; full list of members
dot icon29/04/2008
Accounts for a small company made up to 2007-03-31
dot icon29/04/2008
Accounting reference date shortened from 30/06/2007 to 31/03/2007
dot icon13/12/2007
Return made up to 08/12/07; full list of members
dot icon11/03/2007
Accounts for a small company made up to 2006-06-30
dot icon14/01/2007
Return made up to 08/12/06; full list of members
dot icon07/03/2006
Accounts for a small company made up to 2005-06-30
dot icon26/02/2006
Return made up to 08/12/05; full list of members
dot icon13/12/2004
Return made up to 08/12/04; no change of members
dot icon29/09/2004
New director appointed
dot icon30/08/2004
Accounts for a small company made up to 2004-06-30
dot icon04/05/2004
Accounts for a small company made up to 2003-06-30
dot icon27/11/2003
Return made up to 08/12/03; no change of members
dot icon14/05/2003
Particulars of mortgage/charge
dot icon10/03/2003
Accounts for a small company made up to 2002-06-30
dot icon03/02/2003
Return made up to 08/12/02; full list of members
dot icon08/01/2002
Return made up to 08/12/01; full list of members
dot icon23/12/2001
Accounts for a small company made up to 2001-06-30
dot icon23/12/2001
Accounting reference date shortened from 31/12/01 to 30/06/01
dot icon13/12/2001
Accounts for a small company made up to 2000-12-31
dot icon28/11/2001
Director resigned
dot icon18/01/2001
Return made up to 08/12/00; full list of members
dot icon11/10/2000
New director appointed
dot icon11/10/2000
New director appointed
dot icon10/08/2000
Full accounts made up to 1999-12-31
dot icon31/07/2000
Declaration of satisfaction of mortgage/charge
dot icon27/07/2000
Particulars of mortgage/charge
dot icon25/07/2000
New director appointed
dot icon25/07/2000
New secretary appointed
dot icon25/07/2000
Director resigned
dot icon25/07/2000
Secretary resigned;director resigned
dot icon25/07/2000
Resolutions
dot icon25/07/2000
Declaration of assistance for shares acquisition
dot icon20/07/2000
Particulars of mortgage/charge
dot icon19/04/2000
Particulars of mortgage/charge
dot icon15/04/2000
Director resigned
dot icon10/02/2000
Return made up to 08/12/99; full list of members
dot icon14/12/1999
Director resigned
dot icon29/11/1999
New director appointed
dot icon29/11/1999
Director resigned
dot icon21/11/1999
Certificate of change of name
dot icon20/11/1999
Secretary resigned;director resigned
dot icon20/11/1999
New director appointed
dot icon20/11/1999
New director appointed
dot icon20/11/1999
New director appointed
dot icon20/11/1999
New secretary appointed
dot icon20/11/1999
Ad 09/11/99--------- £ si [email protected]=100 £ ic 100/200
dot icon20/11/1999
S-div 09/11/99
dot icon20/11/1999
Resolutions
dot icon20/11/1999
Resolutions
dot icon20/11/1999
Resolutions
dot icon20/11/1999
Resolutions
dot icon15/11/1999
Director resigned
dot icon03/10/1999
Full accounts made up to 1998-12-31
dot icon13/12/1998
Return made up to 08/12/98; full list of members
dot icon02/11/1998
Accounts for a dormant company made up to 1997-12-31
dot icon07/01/1998
Return made up to 08/12/97; no change of members
dot icon03/08/1997
Full accounts made up to 1996-12-31
dot icon26/03/1997
Resolutions
dot icon22/12/1996
Return made up to 08/12/96; no change of members
dot icon13/10/1996
Registered office changed on 14/10/96 from: 18 luke street keighley west yorkshire BD21 3NP
dot icon09/10/1996
Full accounts made up to 1995-12-31
dot icon20/12/1995
Return made up to 08/12/95; full list of members
dot icon11/06/1995
Registered office changed on 12/06/95 from: baynton house coulston westbury wiltshire BA13 4NY
dot icon14/01/1995
Ad 08/12/94--------- £ si 98@1=98 £ ic 2/100
dot icon14/01/1995
Accounting reference date notified as 31/12
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Secretary resigned
dot icon07/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waddington, Robert
Director
03/11/1999 - 16/07/2000
16
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/12/1994 - 07/12/1994
99600
Stanhope, Charles Henry Leicester, Viscount Petersham
Director
07/12/1994 - 08/11/1999
3
Hewitt, Lee Michael
Director
07/09/2004 - Present
2
Watson, Michael John
Director
08/11/1999 - 16/11/1999
-

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 SP REALISATIONS 2013 LIMITED

SP REALISATIONS 2013 LIMITED is an(a) Dissolved company incorporated on 07/12/1994 with the registered office located at Tower 12 18-22 Bridge Street, Spinningfields, Manchester M3 3BZ. There are currently 3 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 SP REALISATIONS 2013 LIMITED?

toggle

SP REALISATIONS 2013 LIMITED is currently Dissolved. It was registered on 07/12/1994 and dissolved on 26/06/2014.

Where is SP REALISATIONS 2013 LIMITED located?

toggle

SP REALISATIONS 2013 LIMITED is registered at Tower 12 18-22 Bridge Street, Spinningfields, Manchester M3 3BZ.

What does SP REALISATIONS 2013 LIMITED do?

toggle

SP REALISATIONS 2013 LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for SP REALISATIONS 2013 LIMITED?

toggle

The latest filing was on 26/06/2014: Final Gazette dissolved following liquidation.