This company is commonly known as Angel Realisations 6 Limited. The company was founded 38 years ago and was given the registration number 01946949. The firm's registered office is in LEEDS. You can find them at Level 8 Central Square, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 5540 - Bars.
Name | : | ANGEL REALISATIONS 6 LIMITED |
---|---|---|
Company Number | : | 01946949 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 September 1985 |
End of financial year | : | 29 May 2004 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 8 Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lower Pitfold 7 Critchmere Lane, Haslemere, GU27 1PR | Secretary | 01 July 1997 | Active |
106 Brackenbury Road, London, W6 0BD | Secretary | 07 November 2003 | Active |
113 Arthur Road, Wimbledon, London, SW19 7DR | Secretary | 12 September 2001 | Active |
113 Arthur Road, Wimbledon, London, SW19 7DR | Nominee Secretary | - | Active |
133 Harbord Street, London, SW6 6PN | Director | 08 July 2002 | Active |
8 Moore Street, London, SW3 2QN | Director | 02 November 1998 | Active |
Beeches, 7 Oaklands Way, Tadworth, KT20 5SW | Director | - | Active |
Lower Pitfold 7 Critchmere Lane, Haslemere, GU27 1PR | Director | 19 July 1993 | Active |
The Old Vicarage, Little Bedwyn, Marlborough, SN8 3JG | Director | - | Active |
Springfield Lodge, Kings Road, St. Peter Port, Guernsey, GY1 1QF | Director | - | Active |
Whitegates Farm, Grants Lane, Oxted, RH8 0RQ | Director | 31 August 1999 | Active |
Bancroft, Mill Road, West Chittington, RH22 PZ | Director | 19 October 2000 | Active |
Beech House Ballsdown, Chiddingfold, Godalming, GU8 4XJ | Director | - | Active |
Hinton 2 Pine Shaw, Pound Hill, Crawley, RH10 7TN | Director | 09 September 1998 | Active |
106 Brackenbury Road, London, W6 0BD | Director | 28 May 2004 | Active |
Treetops Smithwood Avenue, Cranleigh, GU6 8PS | Director | 23 June 2003 | Active |
113 Arthur Road, Wimbledon, London, SW19 7DR | Nominee Director | - | Active |
54 Woodbury Avenue, Petersfield, GU32 2EB | Director | - | Active |
Walnut Tree House, Spring Coppice, High Wycombe, HP14 3NU | Director | 23 May 1997 | Active |
12 Kimble Close, Knightcote, Southam, CV47 2SJ | Director | 07 June 2004 | Active |
Pressmead 13 Hall Park Gate, Berkhamsted, HP4 2NL | Director | 07 June 2001 | Active |
The Dower House Park Road, Gisburn, Clitheroe, BB7 4HT | Director | - | Active |
24 Dulwich Wood Avenue, London, SE19 1HD | Director | 14 August 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-25 | Restoration | Bona vacantia company. | Download |
2022-08-30 | Restoration | Bona vacantia company. | Download |
2022-02-18 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-11-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-30 | Address | Change registered office address company with date old address new address. | Download |
2019-09-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-19 | Insolvency | Order of court restoration previously creditors voluntary liquidation. | Download |
2014-02-18 | Restoration | Bona vacantia company. | Download |
2013-12-23 | Gazette | Gazette dissolved liquidation. | Download |
2013-09-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-09-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2013-07-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-01-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-07-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-01-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-07-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-05-18 | Address | Change registered office address company with date old address. | Download |
2011-02-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2010-07-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2010-02-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2009-07-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2009-01-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2008-07-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2008-03-07 | Insolvency | Liquidation voluntary constitution liquidation committee. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.