This company is commonly known as Esu Realisations Limited. The company was founded 40 years ago and was given the registration number 01734592. The firm's registered office is in NEWTON ABBOT. You can find them at Lameys, One, Newton Abbot, Devon. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | ESU REALISATIONS LIMITED |
---|---|---|
Company Number | : | 01734592 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 27 June 1983 |
End of financial year | : | 25 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lameys, One, Newton Abbot, Devon, TQ12 2HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Water Street, Margam, Port Talbot, Wales, SA13 2PA | Director | 21 May 2004 | Active |
68 Wimmerfield Avenue, Killay, Swansea, SA2 7DA | Secretary | - | Active |
Unit House, Elba Business Park, Elba Crescent, Swansea, SA1 8QE | Secretary | 16 December 2011 | Active |
17 Cae Melyn, Morriston, Swansea, SA6 6FP | Secretary | 31 July 2004 | Active |
21 White Gates, Mayals, Swansea, SA3 5HW | Director | - | Active |
24 Amberley Drive, Langland, Swansea, SA3 4PJ | Director | - | Active |
2 Millands Close, Newton, Swansea, SA3 4SE | Director | - | Active |
Unit House, Elba Business Park, Elba Crescent, Swansea, SA1 8QE | Director | 16 December 2011 | Active |
Bro Dyfi, 96 Boverton Road, Llantwit Major, Wales, CF61 1YA | Director | 25 June 2004 | Active |
17 Cae Melyn, Morriston, Swansea, SA6 6FP | Director | 01 January 2007 | Active |
Unit House, Elba Business Park, Elba Crescent, Swansea, SA1 8QE | Director | 01 July 2011 | Active |
8 Plas Y Fforest, Pontardulais, Swansea, SA4 1TG | Director | - | Active |
Slade Cottage, Higher Lane Langland, Swansea, SA3 4NS | Director | - | Active |
Mr William Frank Ledwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Address | : | One, Courtenay Park, Newton Abbot, TQ12 2HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-11 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-11 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-09-29 | Insolvency | Liquidation in administration extension of period. | Download |
2021-09-28 | Insolvency | Liquidation in administration progress report. | Download |
2021-03-31 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-28 | Insolvency | Liquidation in administration progress report. | Download |
2020-03-30 | Insolvency | Liquidation in administration progress report. | Download |
2019-09-26 | Insolvency | Liquidation in administration progress report. | Download |
2019-09-04 | Insolvency | Liquidation in administration extension of period. | Download |
2019-04-04 | Insolvency | Liquidation in administration progress report. | Download |
2018-10-03 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2018-09-11 | Insolvency | Liquidation in administration proposals. | Download |
2018-09-10 | Address | Change registered office address company with date old address new address. | Download |
2018-09-06 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-08-23 | Resolution | Resolution. | Download |
2018-08-23 | Change of name | Change of name notice. | Download |
2018-04-03 | Officers | Termination director company with name termination date. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type full. | Download |
2017-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-15 | Officers | Termination director company with name termination date. | Download |
2017-09-15 | Officers | Termination secretary company with name termination date. | Download |
2017-01-04 | Accounts | Accounts with accounts type full. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.