This company is commonly known as Fs Realisations 2020 Limited. The company was founded 65 years ago and was given the registration number 00627585. The firm's registered office is in PRESTON. You can find them at C/o Frp Advisory Trading, Derby House, Preston, Lancashire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | FS REALISATIONS 2020 LIMITED |
---|---|---|
Company Number | : | 00627585 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 May 1959 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Frp Advisory Trading, Derby House, Preston, Lancashire, PR1 3JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Derby House, 12 Winckley Square, Preston, PR1 3JJ | Secretary | 01 May 2018 | Active |
Derby House, 12 Winckley Square, Preston, PR1 3JJ | Director | 14 November 2013 | Active |
Derby House, 12 Winckley Square, Preston, PR1 3JJ | Director | 01 June 2016 | Active |
Derby House, 12 Winckley Square, Preston, PR1 3JJ | Director | 01 September 2014 | Active |
Derby House, 12 Winckley Square, Preston, PR1 3JJ | Director | 03 April 2020 | Active |
Derby House, 12 Winckley Square, Preston, PR1 3JJ | Director | 07 June 2018 | Active |
49 Grimsdyke Crescent, Barnet, EN5 4AQ | Secretary | 02 September 1996 | Active |
Island Farm House, Island Farm Road, West Molesey, England, KT8 2TR | Secretary | 18 March 2014 | Active |
Olympia House, Metro Park 45, Lockwood Court, Leeds, LS11 5TY | Secretary | 01 October 2016 | Active |
South Padre 8 Hurtmore Chase, Godalming, GU7 2RT | Secretary | 04 June 1992 | Active |
Spare Farm, Wisborough Green, Billingshurst, RH14 0AA | Secretary | - | Active |
12 Stephenson Way, Leeds, LS12 5RT | Director | 01 January 1999 | Active |
12 Stephenson Way, Leeds, LS12 5RT | Director | 01 January 1999 | Active |
Olympia House, Metro Park 45, Lockwood Court, Leeds, LS11 5TY | Director | 01 September 2014 | Active |
Olympia House, Metro Park 45, Lockwood Court, Leeds, LS11 5TY | Director | 01 October 2016 | Active |
49 Grimsdyke Crescent, Barnet, EN5 4AQ | Director | 31 December 2006 | Active |
30 Merrivale, London, N14 4SL | Director | 02 September 1996 | Active |
Oakhurst Cottage Tilford Road, Rushmoor, Farnham, GU10 2GP | Director | - | Active |
Far Barn, High Bradley Lane, Bradley, Keighley, BD20 9EX | Director | 03 February 2003 | Active |
Greenacre Storrington Road, Thakeham, Pulborough, RH20 3EF | Director | - | Active |
6 Goldfinch Lane, Cholsey, OX10 9LD | Director | 04 February 1997 | Active |
Blue Bells 32 Bradford Road, Drighlington, Bradford, BD11 1AB | Director | 01 January 1999 | Active |
Blue Bells 32 Bradford Road, Drighlington, Bradford, BD11 1AB | Director | 01 January 1999 | Active |
2 Minster Precincts, Peterborough, PE1 1XS | Director | 01 September 1992 | Active |
4 Church Street, Betchworth, RH3 7DN | Director | - | Active |
Island Farm, House, Island Farm Road, West Molesey, England, KT8 2TR | Director | 14 November 2013 | Active |
Olympia House, Metro Park 45, Lockwood Court, Leeds, LS11 5TY | Director | 01 May 2018 | Active |
Island Farm House Island Farm Road, West Molesey, KT8 2TR | Director | 18 May 1998 | Active |
Gingerbread Cottage Banbury Lane, Culworth, Banbury, OX17 2AX | Director | 08 May 1997 | Active |
South Padre 8 Hurtmore Chase, Godalming, GU7 2RT | Director | - | Active |
Olympia House, Metro Park 45, Lockwood Court, Leeds, LS11 5TY | Director | 27 February 2019 | Active |
Olympia House, Metro Park 45, Lockwood Court, Leeds, LS11 5TY | Director | 27 February 2019 | Active |
Island Farm, House, Island Farm Road, West Molesey, England, KT8 2TR | Director | 14 November 2013 | Active |
Sparre Farm, Wisborough Green, Billingshurst, RH14 0AA | Director | - | Active |
Olympia House, Metro Park 45, Lockwood Court, Leeds, LS11 5TY | Director | 27 February 2019 | Active |
Mr Ricky Ashley Roberts | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | Olympia House, Metro Park 45, Leeds, LS11 5TY |
Nature of control | : |
|
Futurama Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Olympia House, Lockwood Court, Leeds, England, LS11 5TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-24 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-25 | Insolvency | Liquidation disclaimer notice. | Download |
2021-08-25 | Insolvency | Liquidation disclaimer notice. | Download |
2021-08-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-04 | Resolution | Resolution. | Download |
2020-11-04 | Change of name | Change of name notice. | Download |
2020-09-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-08-24 | Address | Change registered office address company with date old address new address. | Download |
2020-08-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-17 | Resolution | Resolution. | Download |
2020-07-10 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-11 | Incorporation | Memorandum articles. | Download |
2020-05-11 | Resolution | Resolution. | Download |
2020-04-06 | Officers | Appoint person director company with name date. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Accounts | Change account reference date company previous extended. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.