WW REALISATIONS 2006 LIMITED

Register to unlock more data on OkredoRegister

WW REALISATIONS 2006 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02467364

Incorporation date

05/02/1990

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 05/02/1990)
dot icon17/02/2020
Final Gazette dissolved via compulsory strike-off
dot icon02/12/2019
First Gazette notice for compulsory strike-off
dot icon11/07/2019
Receiver's abstract of receipts and payments to 2019-06-28
dot icon11/07/2019
Notice of ceasing to act as receiver or manager
dot icon02/07/2019
Receiver's abstract of receipts and payments to 2019-04-19
dot icon26/06/2018
Receiver's abstract of receipts and payments to 2018-04-19
dot icon08/06/2017
Receiver's abstract of receipts and payments to 2017-04-19
dot icon06/01/2017
Notice of ceasing to act as receiver or manager
dot icon22/06/2016
Receiver's abstract of receipts and payments to 2016-04-19
dot icon11/06/2015
Receiver's abstract of receipts and payments to 2015-04-19
dot icon11/06/2015
Receiver's abstract of receipts and payments to 2014-04-19
dot icon29/05/2014
Receiver's abstract of receipts and payments to 2014-04-19
dot icon29/05/2013
Receiver's abstract of receipts and payments to 2013-04-19
dot icon08/05/2012
Receiver's abstract of receipts and payments to 2012-04-19
dot icon16/05/2011
Receiver's abstract of receipts and payments to 2011-04-19
dot icon12/05/2010
Receiver's abstract of receipts and payments to 2010-04-19
dot icon17/05/2009
Receiver's abstract of receipts and payments to 2009-04-19
dot icon11/06/2008
Receiver's abstract of receipts and payments to 2009-04-19
dot icon13/06/2007
Receiver's abstract of receipts and payments
dot icon22/03/2007
Certificate of change of name
dot icon19/02/2007
Registered office changed on 20/02/07 from: c/o grant thornton uk LLP no 1 whitehall riverside leeds west yorks LS1 4BN
dot icon18/01/2007
Registered office changed on 19/01/07 from: c/o grant thornton uk LLP st johns centre 110 albion centre leeds LS2 8LA
dot icon30/07/2006
Statement of Affairs in administrative receivership following report to creditors
dot icon27/06/2006
Administrative Receiver's report
dot icon08/05/2006
Registered office changed on 09/05/06 from: caressa house p o box 9 cemetry road leeds LS28 7XD
dot icon20/04/2006
Appointment of receiver/manager
dot icon07/03/2006
Particulars of mortgage/charge
dot icon15/02/2006
Return made up to 31/01/06; full list of members
dot icon25/01/2006
Secretary resigned
dot icon25/01/2006
New secretary appointed
dot icon31/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon13/02/2005
Return made up to 31/01/05; full list of members
dot icon18/10/2004
Full accounts made up to 2003-12-31
dot icon24/02/2004
Return made up to 31/01/04; full list of members
dot icon01/09/2003
New secretary appointed
dot icon01/09/2003
Secretary resigned
dot icon12/08/2003
Full accounts made up to 2002-12-31
dot icon12/07/2003
New director appointed
dot icon25/02/2003
Auditor's resignation
dot icon11/02/2003
Return made up to 31/01/03; full list of members
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon13/02/2002
Return made up to 31/01/02; full list of members
dot icon22/10/2001
Full accounts made up to 2000-12-31
dot icon27/06/2001
Declaration of satisfaction of mortgage/charge
dot icon27/06/2001
Declaration of satisfaction of mortgage/charge
dot icon14/06/2001
Particulars of mortgage/charge
dot icon03/06/2001
New director appointed
dot icon21/02/2001
Return made up to 31/01/01; full list of members
dot icon09/08/2000
Full accounts made up to 1999-12-31
dot icon13/02/2000
Return made up to 31/01/00; full list of members
dot icon07/10/1999
Particulars of mortgage/charge
dot icon22/06/1999
Full accounts made up to 1998-12-31
dot icon23/03/1999
Declaration of satisfaction of mortgage/charge
dot icon07/02/1999
Return made up to 31/01/99; full list of members
dot icon26/01/1999
Secretary resigned
dot icon13/09/1998
New director appointed
dot icon27/08/1998
Resolutions
dot icon19/08/1998
Miscellaneous
dot icon19/08/1998
Auditor's resignation
dot icon16/07/1998
Declaration of satisfaction of mortgage/charge
dot icon16/07/1998
Declaration of satisfaction of mortgage/charge
dot icon12/07/1998
New secretary appointed
dot icon09/07/1998
Particulars of mortgage/charge
dot icon09/07/1998
Particulars of mortgage/charge
dot icon07/07/1998
Particulars of mortgage/charge
dot icon02/07/1998
Resolutions
dot icon02/07/1998
Resolutions
dot icon02/07/1998
Declaration of assistance for shares acquisition
dot icon29/06/1998
Full accounts made up to 1997-12-31
dot icon29/06/1998
Director resigned
dot icon29/06/1998
Director resigned
dot icon05/02/1998
Return made up to 31/01/98; no change of members
dot icon22/09/1997
Full group accounts made up to 1996-12-31
dot icon20/04/1997
Director resigned
dot icon02/03/1997
Return made up to 31/01/97; full list of members
dot icon09/09/1996
Full group accounts made up to 1995-12-31
dot icon08/09/1996
Memorandum and Articles of Association
dot icon08/09/1996
Resolutions
dot icon08/09/1996
Resolutions
dot icon08/09/1996
Ad 23/08/96--------- £ si [email protected]=3304 £ ic 221627/224931
dot icon08/09/1996
£ nc 221838/225142 23/08/96
dot icon13/02/1996
New director appointed
dot icon13/02/1996
Return made up to 31/01/96; full list of members
dot icon29/10/1995
Full group accounts made up to 1994-12-31
dot icon05/07/1995
Director resigned;new director appointed
dot icon04/04/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon28/02/1995
Director resigned;new director appointed
dot icon22/01/1995
Return made up to 31/01/95; change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/08/1994
New secretary appointed
dot icon26/07/1994
Secretary resigned;director resigned
dot icon31/05/1994
New director appointed
dot icon31/05/1994
Director resigned
dot icon12/05/1994
Full group accounts made up to 1993-12-31
dot icon12/05/1994
Director resigned
dot icon12/05/1994
Return made up to 31/01/94; change of members
dot icon13/06/1993
Full group accounts made up to 1992-12-31
dot icon10/02/1993
Return made up to 31/01/93; full list of members
dot icon11/01/1993
Ad 17/12/92--------- £ si [email protected]=550 £ ic 221077/221627
dot icon11/01/1993
Ad 01/01/93--------- £ si [email protected]=10055 £ ic 211022/221077
dot icon14/10/1992
Director resigned
dot icon07/10/1992
New secretary appointed;new director appointed
dot icon20/07/1992
New director appointed
dot icon07/06/1992
Director resigned
dot icon01/06/1992
Full group accounts made up to 1991-12-31
dot icon27/02/1992
Return made up to 31/01/92; change of members
dot icon01/12/1991
Declaration of satisfaction of mortgage/charge
dot icon23/10/1991
Full group accounts made up to 1990-12-31
dot icon18/02/1991
Director resigned
dot icon12/02/1991
Return made up to 31/01/91; full list of members
dot icon05/12/1990
New director appointed
dot icon04/12/1990
New director appointed
dot icon28/10/1990
Particulars of property mortgage/charge
dot icon28/10/1990
Particulars of property mortgage/charge
dot icon13/08/1990
Memorandum and Articles of Association
dot icon13/06/1990
Certificate of change of name
dot icon12/06/1990
Particulars of mortgage/charge
dot icon03/06/1990
Particulars of mortgage/charge
dot icon29/04/1990
Particulars of mortgage/charge
dot icon22/04/1990
Memorandum and Articles of Association
dot icon22/04/1990
Ad 06/04/90--------- £ si [email protected]=66789 £ ic 142786/209575
dot icon22/04/1990
Ad 23/03/90--------- £ si [email protected]=2076 £ ic 140710/142786
dot icon22/04/1990
Ad 23/03/90--------- £ si [email protected]=128960 £ ic 11750/140710
dot icon22/04/1990
Resolutions
dot icon22/04/1990
Resolutions
dot icon22/04/1990
£ nc 11750/221838 23/03/90
dot icon04/04/1990
Resolutions
dot icon04/04/1990
Resolutions
dot icon04/04/1990
Resolutions
dot icon04/04/1990
Ad 19/03/90--------- £ si [email protected]=11748 £ ic 2/11750
dot icon04/04/1990
S-div 19/03/90
dot icon04/04/1990
£ nc 100/11750 19/03/90
dot icon04/04/1990
Accounting reference date notified as 31/12
dot icon03/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/03/1990
Particulars of mortgage/charge
dot icon27/03/1990
Particulars of mortgage/charge
dot icon22/03/1990
Registered office changed on 23/03/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/02/1990
Miscellaneous
dot icon05/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2003
dot iconLast change occurred
30/12/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2003
dot iconNext account date
30/12/2004
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferris, Margaret
Director
07/07/2003 - Present
11
Green, Allan
Director
01/07/1995 - Present
3
Thickett, Garry
Director
09/09/1998 - Present
23
Chell, George Stephen
Director
03/07/1992 - Present
8
Ferris, Christopher Richard
Director
13/03/1995 - Present
18

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 WW REALISATIONS 2006 LIMITED

WW REALISATIONS 2006 LIMITED is an(a) Dissolved company incorporated on 05/02/1990 with the registered office located at Grant Thornton Uk Llp, No 1 Whitehall Riverside, Leeds, West Yorkshire LS1 4BN. There are currently 7 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 WW REALISATIONS 2006 LIMITED?

toggle

WW REALISATIONS 2006 LIMITED is currently Dissolved. It was registered on 05/02/1990 and dissolved on 17/02/2020.

Where is WW REALISATIONS 2006 LIMITED located?

toggle

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

What does WW REALISATIONS 2006 LIMITED do?

toggle

WW REALISATIONS 2006 LIMITED operates in the Wholesale of clothing and footwear (51.42 - SIC 2003) sector.

What is the latest filing for WW REALISATIONS 2006 LIMITED?

toggle

The latest filing was on 17/02/2020: Final Gazette dissolved via compulsory strike-off.