WESTWARD REALISATIONS 2006 LIMITED

Register to unlock more data on OkredoRegister

WESTWARD REALISATIONS 2006 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01092565

Incorporation date

25/01/1973

Size

Full

Contacts

Registered address

Registered address

Grant Thornton Uk Llp, No 1 Whitehall Riverside, Leeds, West Yorkshire LS1 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1986)
dot icon15/04/2015
Final Gazette dissolved following liquidation
dot icon13/03/2014
Dissolution deferment
dot icon13/03/2014
Completion of winding up
dot icon13/05/2013
Order of court to wind up
dot icon18/11/2010
Receiver's abstract of receipts and payments to 2010-11-11
dot icon18/11/2010
Notice of ceasing to act as receiver or manager
dot icon13/05/2010
Receiver's abstract of receipts and payments to 2010-04-19
dot icon18/05/2009
Receiver's abstract of receipts and payments to 2009-04-19
dot icon12/06/2008
Receiver's abstract of receipts and payments to 2009-04-19
dot icon14/06/2007
Receiver's abstract of receipts and payments
dot icon27/02/2007
Certificate of change of name
dot icon20/02/2007
Registered office changed on 20/02/07 from: c/o grant thornton uk LLP no 1 whitehall riverside leeds west yorks LS1 4BN
dot icon19/01/2007
Registered office changed on 19/01/07 from: c/o grant thornton uk LLP st johns centre 110 albion centre leeds LS2 8LA
dot icon01/08/2006
Statement of Affairs in administrative receivership following report to creditors
dot icon28/06/2006
Administrative Receiver's report
dot icon09/05/2006
Registered office changed on 09/05/06 from: po box 9,caressa house cemetry road pudsey west yorkshire LS28 7XD
dot icon21/04/2006
Appointment of receiver/manager
dot icon07/03/2006
Particulars of mortgage/charge
dot icon11/11/2005
Return made up to 20/10/05; full list of members
dot icon11/11/2005
New secretary appointed
dot icon11/11/2005
Secretary resigned
dot icon01/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon25/05/2005
New director appointed
dot icon08/11/2004
Return made up to 20/10/04; full list of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon10/11/2003
New director appointed
dot icon10/11/2003
Director resigned
dot icon31/10/2003
Return made up to 20/10/03; full list of members
dot icon02/09/2003
New secretary appointed
dot icon02/09/2003
Secretary resigned
dot icon13/08/2003
Full accounts made up to 2002-12-31
dot icon13/04/2003
Director resigned
dot icon26/02/2003
Auditor's resignation
dot icon15/11/2002
Return made up to 20/10/02; full list of members
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon13/11/2001
Return made up to 20/10/01; full list of members
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon28/06/2001
Declaration of satisfaction of mortgage/charge
dot icon15/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
New director appointed
dot icon11/06/2001
Certificate of change of name
dot icon04/06/2001
Director resigned
dot icon25/10/2000
Return made up to 20/10/00; full list of members
dot icon10/08/2000
Full accounts made up to 1999-12-31
dot icon06/07/2000
Director resigned
dot icon06/07/2000
New director appointed
dot icon16/12/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon16/12/1999
New director appointed
dot icon23/11/1999
Return made up to 20/10/99; full list of members
dot icon19/11/1999
New secretary appointed;new director appointed
dot icon19/11/1999
New director appointed
dot icon19/11/1999
Registered office changed on 19/11/99 from: mill street crediton devon EX17 1HB
dot icon19/11/1999
Director resigned
dot icon19/11/1999
Director resigned
dot icon19/11/1999
Director resigned
dot icon19/11/1999
Secretary resigned
dot icon08/10/1999
Particulars of mortgage/charge
dot icon29/09/1999
Particulars of mortgage/charge
dot icon28/09/1999
Resolutions
dot icon28/09/1999
Resolutions
dot icon28/09/1999
Declaration of assistance for shares acquisition
dot icon25/09/1999
Particulars of mortgage/charge
dot icon28/08/1999
Declaration of satisfaction of mortgage/charge
dot icon11/08/1999
Full accounts made up to 1998-10-30
dot icon28/10/1998
Return made up to 20/10/98; no change of members
dot icon26/08/1998
Full accounts made up to 1997-10-31
dot icon15/06/1998
Director resigned
dot icon15/10/1997
Return made up to 20/10/97; no change of members
dot icon22/07/1997
Full accounts made up to 1996-11-01
dot icon06/04/1997
New director appointed
dot icon13/03/1997
New director appointed
dot icon20/12/1996
Declaration of satisfaction of mortgage/charge
dot icon20/12/1996
Declaration of satisfaction of mortgage/charge
dot icon20/12/1996
Declaration of satisfaction of mortgage/charge
dot icon20/12/1996
Declaration of satisfaction of mortgage/charge
dot icon01/11/1996
Return made up to 20/10/96; full list of members
dot icon27/10/1996
Ad 01/10/96--------- £ si 53@1=53 £ ic 1000/1053
dot icon15/10/1996
Particulars of mortgage/charge
dot icon05/10/1996
Particulars of mortgage/charge
dot icon05/09/1996
Particulars of mortgage/charge
dot icon12/06/1996
Full accounts made up to 1995-11-03
dot icon20/02/1996
New director appointed
dot icon13/11/1995
Return made up to 20/10/95; full list of members
dot icon13/11/1995
Director resigned
dot icon06/03/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Resolutions
dot icon22/12/1994
Resolutions
dot icon22/12/1994
Resolutions
dot icon22/12/1994
£ nc 1000/1053 15/12/94
dot icon18/11/1994
Return made up to 20/10/94; full list of members
dot icon30/06/1994
Full accounts made up to 1993-10-31
dot icon25/10/1993
Return made up to 20/10/93; full list of members
dot icon02/09/1993
Full accounts made up to 1992-10-31
dot icon31/07/1993
Declaration of satisfaction of mortgage/charge
dot icon22/04/1993
New director appointed
dot icon19/02/1993
Particulars of mortgage/charge
dot icon02/11/1992
Return made up to 20/10/92; no change of members
dot icon14/05/1992
Accounting reference date extended from 31/05 to 31/10
dot icon14/01/1992
Full accounts made up to 1991-05-31
dot icon24/10/1991
Return made up to 20/10/91; full list of members
dot icon10/12/1990
Return made up to 20/10/90; no change of members
dot icon07/12/1990
Full accounts made up to 1990-05-31
dot icon07/06/1990
Director resigned
dot icon30/01/1990
Full accounts made up to 1989-05-31
dot icon30/01/1990
Return made up to 20/10/89; full list of members
dot icon30/11/1988
New director appointed
dot icon01/09/1988
Full accounts made up to 1988-05-31
dot icon01/09/1988
Return made up to 20/07/88; full list of members
dot icon14/10/1987
Full accounts made up to 1987-05-31
dot icon14/10/1987
Return made up to 07/09/87; full list of members
dot icon24/02/1987
Full accounts made up to 1986-05-30
dot icon25/10/1986
Return made up to 05/09/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2003
dot iconLast change occurred
31/12/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2003
dot iconNext account date
31/12/2004
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
Conabeare, Tara Dawn
Director
25/04/2005 - Present
2
Ferris, Christopher Richard
Director
17/09/1999 - Present
18
Macaulay, Iain Robert
Director
18/01/1996 - 17/09/1999
8
Forbes, Terence
Director
17/09/1999 - Present
11
Chandler, Nigel Timothy
Director
05/04/1993 - 03/04/1995
1

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 WESTWARD REALISATIONS 2006 LIMITED

WESTWARD REALISATIONS 2006 LIMITED is an(a) Dissolved company incorporated on 25/01/1973 with the registered office located at Grant Thornton Uk Llp, No 1 Whitehall Riverside, Leeds, West Yorkshire LS1 4BN. 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 WESTWARD REALISATIONS 2006 LIMITED?

toggle

WESTWARD REALISATIONS 2006 LIMITED is currently Dissolved. It was registered on 25/01/1973 and dissolved on 15/04/2015.

Where is WESTWARD REALISATIONS 2006 LIMITED located?

toggle

WESTWARD REALISATIONS 2006 LIMITED is registered at Grant Thornton Uk Llp, No 1 Whitehall Riverside, Leeds, West Yorkshire LS1 4BN.

What does WESTWARD REALISATIONS 2006 LIMITED do?

toggle

WESTWARD REALISATIONS 2006 LIMITED operates in the Wholesale of textiles (51.41 - SIC 2003) sector.

What is the latest filing for WESTWARD REALISATIONS 2006 LIMITED?

toggle

The latest filing was on 15/04/2015: Final Gazette dissolved following liquidation.