This company is commonly known as B.i. Realisations Limited. The company was founded 32 years ago and was given the registration number 02706460. The firm's registered office is in LOWER MOSLEY STREET MANCHESTER. You can find them at Pricewaterhousecoopers Llp, 101 Barbirolli Square, Lower Mosley Street Manchester, . This company's SIC code is 3420 - Manufacture motor vehicle bodies etc..
Name | : | B.I. REALISATIONS LIMITED |
---|---|---|
Company Number | : | 02706460 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 April 1992 |
End of financial year | : | 31 October 2006 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pricewaterhousecoopers Llp, 101 Barbirolli Square, Lower Mosley Street Manchester, M2 3PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101 Mountsandel Road, Coleraine, BT52 1TA | Secretary | 23 March 2007 | Active |
19, Jessop Way, Haslington, Crewe, CW1 5FU | Director | 01 December 2001 | Active |
71 Frosses Road, Ballymoney, BT53 7HN | Director | 09 November 2006 | Active |
71 Frosses Road, Ballymoney, BT53 7HN | Director | 09 November 2006 | Active |
71 Frosses Road, Ballymoney, BT53 7HN | Director | 09 November 2006 | Active |
71 Frosses Road, Ballymoney, BT53 7HN | Director | 09 November 2006 | Active |
171 Lache Lane, Chester, CH4 7LU | Secretary | 25 June 1992 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Secretary | 13 April 1992 | Active |
20 Grey Road, Altrincham, WA14 4BU | Director | 25 June 1992 | Active |
Crows Nest Farm Mill Lane, Moston, Sandbach, CW11 3PT | Director | 21 October 1992 | Active |
17 Kingston House South, Ennismore Gardens, London, SW7 1NF | Director | 15 December 1992 | Active |
Tall Trees, 13 Barry Rise, Bowdon, WA14 3JS | Director | 25 June 1992 | Active |
171 Lache Lane, Chester, CH4 7LU | Director | 25 June 1992 | Active |
42 Goughs Lane, Knutsford, WA16 8QN | Director | 25 June 1992 | Active |
3 Avenue Rodin, 75016 Paris, France, FOREIGN | Director | 30 November 1995 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Director | 13 April 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2015-10-08 | Restoration | Restoration order of court. | Download |
2015-04-30 | Gazette | Gazette dissolved liquidation. | Download |
2015-01-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-01-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2014-11-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-05-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-11-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-10-08 | Insolvency | Liquidation court order miscellaneous. | Download |
2013-10-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2013-10-08 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2013-05-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-05-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-04-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2012-04-18 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2011-11-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-05-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2010-11-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2010-05-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2009-12-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2009-06-02 | Insolvency | Liquidation miscellaneous. | Download |
2009-05-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2009-05-19 | Insolvency | Liquidation court order miscellaneous. | Download |
2009-05-19 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2008-10-23 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.