This company is commonly known as Af Realisations Limited. The company was founded 43 years ago and was given the registration number 01531702. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Lane, Cleckheaton, . This company's SIC code is 25940 - Manufacture of fasteners and screw machine products.
Name | : | AF REALISATIONS LIMITED |
---|---|---|
Company Number | : | 01531702 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 December 1980 |
End of financial year | : | 31 December 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE | Director | 01 December 2005 | Active |
1 Kipling Drive, Wimbledon, SW19 1TJ | Secretary | 01 September 1999 | Active |
19, Camberley Way, Pudsey, Leeds, LS28 8QX | Secretary | 31 May 2014 | Active |
Applecroft Spoonley Gate Rudge, Pattingham, Wolverhampton, WV6 7ED | Secretary | - | Active |
52 West End Road, Epworth, Doncaster, DN9 1LB | Secretary | 31 January 2003 | Active |
42 King Ecgbert Road, Dore, Sheffield, S17 3QR | Secretary | 03 April 2003 | Active |
31 Orchard Avenue, Thames Ditton, KT7 0BB | Secretary | 01 January 1997 | Active |
5 Newland Gardens, Newbold, Chesterfield, S41 7BD | Secretary | 22 December 2000 | Active |
Cliffhurst 46 Rectory Road, Duckmanton, Chesterfield, S44 5JP | Secretary | 09 September 1994 | Active |
3 Alderley Close, Poynton, SK12 1XA | Secretary | 04 July 2001 | Active |
36 Valley Road, Bramley, Leeds, LS13 1EZ | Director | 04 July 2001 | Active |
1 Quayside Mews, Lymm, WA13 0HZ | Director | - | Active |
Long Acres, Poole Lane, Burton Salmon, LS25 5JU | Director | 05 October 1992 | Active |
2 Woodmancourt, Godalming, GU7 2BT | Director | 09 September 1994 | Active |
Applecroft Spoonley Gate Rudge, Pattingham, Wolverhampton, WV6 7ED | Director | - | Active |
52 West End Road, Epworth, Doncaster, DN9 1LB | Director | 04 July 2001 | Active |
42 King Ecgbert Road, Dore, Sheffield, S17 3QR | Director | 27 June 2003 | Active |
4 Swannington Close, Whitehill Cantley, Doncaster, DN4 6UA | Director | 04 July 2001 | Active |
5 Paget Place, Warren Road, Coombe Hill, KT2 7HZ | Director | 09 September 1994 | Active |
33 Berwick Close, Walton, Chesterfield, S40 3NY | Director | 09 September 1994 | Active |
Elangeni, 20 Esher Place Avenue, Esher, Surrey, KT10 8PY | Director | 09 September 1994 | Active |
Cliffhurst 46 Rectory Road, Duckmanton, Chesterfield, S44 5JP | Director | 09 September 1994 | Active |
44 Hotham Road, Putney, London, SW15 1QJ | Director | 22 January 1993 | Active |
3 Alderley Close, Poynton, SK12 1XA | Director | 01 March 2000 | Active |
12, Manor Road, Brinsworth, S60 5HF | Director | 05 September 2008 | Active |
8 Norton Mews, Norton, Sheffield, S8 8HN | Director | 09 September 1994 | Active |
68 Baker Street, Weybridge, KT13 8AL | Corporate Director | 21 November 1996 | Active |
68 Baker Street, Weybridge, KT13 8AL | Corporate Director | 25 May 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2021-09-18 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-03-24 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-03-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-08-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-08-10 | Insolvency | Liquidation in administration progress report. | Download |
2017-08-10 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2017-03-13 | Officers | Termination secretary company with name termination date. | Download |
2017-02-21 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-08-18 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-02-02 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-01-27 | Insolvency | Liquidation in administration extension of period. | Download |
2015-08-24 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2015-03-18 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2015-02-24 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2015-02-24 | Insolvency | Liquidation in administration proposals. | Download |
2015-01-28 | Address | Change registered office address company with date old address new address. | Download |
2015-01-27 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2015-01-19 | Change of name | Certificate change of name company. | Download |
2015-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2015-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2015-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2015-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.