UKBizDB.co.uk

FGI REALISATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fgi Realisations Limited. The company was founded 33 years ago and was given the registration number 02570683. The firm's registered office is in MANCHESTER. You can find them at Bdo Llp, 3 Hardman Street, Manchester, . This company's SIC code is 23110 - Manufacture of flat glass.

Company Information

Name:FGI REALISATIONS LIMITED
Company Number:02570683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 December 1990
End of financial year:30 April 2016
Jurisdiction:England - Wales
Industry Codes:
  • 23110 - Manufacture of flat glass

Office Address & Contact

Registered Address:Bdo Llp, 3 Hardman Street, Manchester, M3 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Secretary01 June 2006Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director01 May 2003Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director01 May 2015Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director01 May 2004Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director01 March 2013Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director01 May 2003Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director-Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director01 December 2006Active
44 Seaford Road, Harwood, Bolton,

Secretary-Active
Float Glass House, Floats Road, Roundthorn Industrial Estate, Manchester, M23 9QA

Director01 May 2003Active
37 Captain Lees Road, Bolton, BL5 3UB

Director01 May 2003Active
91 Moss Lane, Sale, M33 5BS

Director-Active
Float Glass House, Floats Road, Roundthorn Industrial Estate, Manchester, M23 9QA

Director01 May 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-08-05Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-07-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-03Address

Change registered office address company with date old address new address.

Download
2021-03-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-15Insolvency

Liquidation in administration progress report.

Download
2019-01-15Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-07-30Insolvency

Liquidation in administration progress report.

Download
2018-03-20Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-03-13Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-02-22Insolvency

Liquidation in administration proposals.

Download
2018-01-15Address

Change registered office address company with date old address new address.

Download
2018-01-10Insolvency

Liquidation in administration appointment of administrator.

Download
2018-01-08Resolution

Resolution.

Download
2018-01-08Change of name

Change of name notice.

Download
2017-12-06Officers

Termination director company with name termination date.

Download
2017-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-26Mortgage

Mortgage satisfy charge full.

Download
2017-09-26Mortgage

Mortgage satisfy charge full.

Download
2017-09-26Mortgage

Mortgage satisfy charge full.

Download
2017-09-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.