STOCKPORT REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

STOCKPORT REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01860050

Incorporation date

31/10/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Begbies Traynor Chiltern House, 24-30 King Street, Watford, Hertfordshire WD18 0BPCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1986)
dot icon29/11/2019
Final Gazette dissolved following liquidation
dot icon29/08/2019
Completion of winding up
dot icon01/11/2009
Order of court to wind up
dot icon17/07/2009
Administrator's abstract of receipts and payments to 2009-07-14
dot icon15/07/2009
Administrator's abstract of receipts and payments to 2009-06-14
dot icon20/05/2009
Order of court to wind up
dot icon18/02/2009
Administrator's abstract of receipts and payments to 2008-12-14
dot icon03/08/2008
Administrator's abstract of receipts and payments to 2008-06-14
dot icon18/02/2008
Administrator's abstract of receipts and payments
dot icon18/07/2007
Administrator's abstract of receipts and payments
dot icon08/01/2007
Administrator's abstract of receipts and payments
dot icon04/07/2006
Administrator's abstract of receipts and payments
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon23/01/2006
Administrator's abstract of receipts and payments
dot icon30/06/2005
Administrator's abstract of receipts and payments
dot icon21/12/2004
Administrator's abstract of receipts and payments
dot icon30/06/2004
Administrator's abstract of receipts and payments
dot icon17/03/2004
Registered office changed on 18/03/04 from: 1 and 2 raymond buildings grays inn london WC1R 5NR
dot icon10/02/2004
Administrator's abstract of receipts and payments
dot icon18/08/2003
Administrator's abstract of receipts and payments
dot icon18/08/2003
Administrator's abstract of receipts and payments
dot icon18/08/2003
Administrator's abstract of receipts and payments
dot icon18/08/2003
Administrator's abstract of receipts and payments
dot icon20/01/2003
Administrator's abstract of receipts and payments
dot icon15/07/2002
Administrator's abstract of receipts and payments
dot icon18/02/2002
Administrator's abstract of receipts and payments
dot icon15/08/2001
Administrator's abstract of receipts and payments
dot icon26/02/2001
Registered office changed on 27/02/01 from: begeies traynor 6 raymond building, grays inn london WC1R 5BP
dot icon12/02/2001
Administrator's abstract of receipts and payments
dot icon25/09/2000
Notice of result of meeting of creditors
dot icon11/07/2000
Declaration of mortgage charge released/ceased
dot icon11/07/2000
Declaration of mortgage charge released/ceased
dot icon09/07/2000
Certificate of change of name
dot icon27/06/2000
Administration Order
dot icon19/06/2000
Registered office changed on 20/06/00 from: hammond avenue whitehill industrial estate reddish stockport cheshire. SK4 1PQ
dot icon19/06/2000
Notice of Administration Order
dot icon04/06/2000
Particulars of mortgage/charge
dot icon31/05/2000
Declaration of satisfaction of mortgage/charge
dot icon31/05/2000
Declaration of satisfaction of mortgage/charge
dot icon31/05/2000
Declaration of satisfaction of mortgage/charge
dot icon16/11/1999
Director resigned
dot icon22/09/1999
Return made up to 31/07/99; full list of members
dot icon22/09/1999
New director appointed
dot icon22/09/1999
New secretary appointed;new director appointed
dot icon28/07/1999
Director resigned
dot icon28/07/1999
Director resigned
dot icon28/07/1999
Secretary resigned
dot icon20/07/1999
New director appointed
dot icon25/11/1998
Auditor's resignation
dot icon17/11/1998
Full accounts made up to 1998-08-31
dot icon20/09/1998
Resolutions
dot icon25/08/1998
Declaration of satisfaction of mortgage/charge
dot icon17/08/1998
Return made up to 31/07/98; no change of members
dot icon30/05/1998
Full accounts made up to 1997-08-31
dot icon19/04/1998
New director appointed
dot icon19/04/1998
New director appointed
dot icon19/10/1997
Return made up to 31/07/97; no change of members
dot icon30/06/1997
New secretary appointed
dot icon30/06/1997
Secretary resigned
dot icon07/06/1997
Full accounts made up to 1996-08-31
dot icon01/06/1997
Secretary's particulars changed;director's particulars changed
dot icon11/08/1996
Return made up to 31/07/96; full list of members
dot icon06/08/1996
Director resigned
dot icon06/08/1996
Director resigned
dot icon13/02/1996
Full accounts made up to 1995-08-31
dot icon09/11/1995
New director appointed
dot icon10/08/1995
Return made up to 31/07/95; full list of members
dot icon12/04/1995
Full accounts made up to 1994-08-31
dot icon22/02/1995
Resolutions
dot icon22/02/1995
Resolutions
dot icon22/02/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Ad 31/08/94--------- £ si 4900@1=4900 £ ic 100/5000
dot icon08/09/1994
Resolutions
dot icon08/09/1994
£ nc 100/5000 31/08/94
dot icon02/09/1994
Director's particulars changed
dot icon22/08/1994
Return made up to 31/07/94; no change of members
dot icon10/03/1994
Accounting reference date extended from 31/03 to 31/08
dot icon06/02/1994
Director resigned
dot icon13/12/1993
Full accounts made up to 1993-03-31
dot icon16/08/1993
Return made up to 31/07/93; full list of members
dot icon10/03/1993
Director resigned
dot icon11/01/1993
Full accounts made up to 1992-03-31
dot icon15/12/1992
New director appointed
dot icon19/11/1992
Director resigned
dot icon25/10/1992
New director appointed
dot icon23/09/1992
Director resigned;new director appointed
dot icon05/08/1992
New director appointed
dot icon05/08/1992
Return made up to 31/07/92; full list of members
dot icon18/02/1992
New director appointed
dot icon18/02/1992
New director appointed
dot icon18/02/1992
Director resigned
dot icon18/02/1992
New director appointed
dot icon18/02/1992
Director resigned
dot icon20/01/1992
Resolutions
dot icon16/01/1992
Particulars of mortgage/charge
dot icon16/01/1992
Particulars of mortgage/charge
dot icon06/11/1991
Full accounts made up to 1991-03-31
dot icon09/10/1991
Return made up to 31/07/91; no change of members
dot icon22/09/1991
New director appointed
dot icon11/07/1991
Particulars of mortgage/charge
dot icon27/04/1991
New director appointed
dot icon17/03/1991
Registered office changed on 18/03/91 from: battersea road heaton mersey stockport cheshire SK4 3EA
dot icon13/11/1990
Return made up to 31/07/90; no change of members
dot icon13/11/1990
Full accounts made up to 1990-03-31
dot icon20/11/1989
Return made up to 31/07/89; full list of members
dot icon20/11/1989
Full accounts made up to 1989-03-31
dot icon18/05/1989
Secretary resigned;new secretary appointed;director resigned
dot icon29/11/1988
Full accounts made up to 1988-03-31
dot icon29/11/1988
Return made up to 01/08/88; no change of members
dot icon25/11/1987
Full accounts made up to 1987-03-31
dot icon25/11/1987
Return made up to 27/07/87; no change of members
dot icon16/10/1986
Accounts for a small company made up to 1986-03-31
dot icon16/10/1986
Return made up to 18/07/86; full list of members
dot icon06/10/1986
New director appointed
dot icon08/06/1986
Return made up to 02/08/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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
Bernard Edward Kerrison
Director
14/04/1998 - 06/07/1999
42
Holloway, David John
Director
28/08/1992 - 31/12/1993
42
Giddings, Barry Stephen
Director
07/01/1992 - 01/03/1993
8
Hopkins, Thomas Anthony
Secretary
06/07/1999 - Present
1
Bury, Alan
Director
14/12/1992 - 28/06/1996
-

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 STOCKPORT REALISATIONS LIMITED

STOCKPORT REALISATIONS LIMITED is an(a) Dissolved company incorporated on 31/10/1984 with the registered office located at Begbies Traynor Chiltern House, 24-30 King Street, Watford, Hertfordshire WD18 0BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of STOCKPORT REALISATIONS LIMITED?

toggle

STOCKPORT REALISATIONS LIMITED is currently Dissolved. It was registered on 31/10/1984 and dissolved on 29/11/2019.

Where is STOCKPORT REALISATIONS LIMITED located?

toggle

STOCKPORT REALISATIONS LIMITED is registered at Begbies Traynor Chiltern House, 24-30 King Street, Watford, Hertfordshire WD18 0BP.

What does STOCKPORT REALISATIONS LIMITED do?

toggle

STOCKPORT REALISATIONS LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for STOCKPORT REALISATIONS LIMITED?

toggle

The latest filing was on 29/11/2019: Final Gazette dissolved following liquidation.