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.
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 | : |
|
Registered Address | : | Bdo Llp, 3 Hardman Street, Manchester, M3 3AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH | Secretary | 01 June 2006 | Active |
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 01 May 2003 | Active |
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 01 May 2015 | Active |
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 01 May 2004 | Active |
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 01 March 2013 | Active |
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 01 May 2003 | Active |
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 | Director | 01 December 2006 | Active |
44 Seaford Road, Harwood, Bolton, | Secretary | - | Active |
Float Glass House, Floats Road, Roundthorn Industrial Estate, Manchester, M23 9QA | Director | 01 May 2003 | Active |
37 Captain Lees Road, Bolton, BL5 3UB | Director | 01 May 2003 | Active |
91 Moss Lane, Sale, M33 5BS | Director | - | Active |
Float Glass House, Floats Road, Roundthorn Industrial Estate, Manchester, M23 9QA | Director | 01 May 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-08-05 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-07-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-03 | Address | Change registered office address company with date old address new address. | Download |
2021-03-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-15 | Insolvency | Liquidation in administration progress report. | Download |
2019-01-15 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2018-07-30 | Insolvency | Liquidation in administration progress report. | Download |
2018-03-20 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-03-13 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2018-02-22 | Insolvency | Liquidation in administration proposals. | Download |
2018-01-15 | Address | Change registered office address company with date old address new address. | Download |
2018-01-10 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-01-08 | Resolution | Resolution. | Download |
2018-01-08 | Change of name | Change of name notice. | Download |
2017-12-06 | Officers | Termination director company with name termination date. | Download |
2017-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.