UKBizDB.co.uk

R & S REALISATIONS 2010 LIMITED

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

This company is commonly known as R & S Realisations 2010 Limited. The company was founded 27 years ago and was given the registration number 03287279. The firm's registered office is in BIRMINGHAM. You can find them at Two, Snowhill, Birmingham, . This company's SIC code is 4531 - Installation electrical wiring etc..

Company Information

Name:R & S REALISATIONS 2010 LIMITED
Company Number:03287279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 December 1996
End of financial year:31 December 2009
Jurisdiction:England - Wales
Industry Codes:
  • 4531 - Installation electrical wiring etc.
  • 4534 - Other building installation

Office Address & Contact

Registered Address:Two, Snowhill, Birmingham, B4 6GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Cannon Close, Beacon Hill, Newark, NG24 2LS

Secretary26 February 2008Active
58 St Cuthbert Avenue, Marton, Middlesbrough, TS8 9QS

Director26 February 2008Active
The Retreat, Ferry Road, North Fambridge, Chelmsford, CM3 6LS

Director26 February 2008Active
Churston, Burtons Lane, Marden, Tonbridge, TN12 9PN

Director26 February 2008Active
6 Cannon Close, Beacon Hill, Newark, NG24 2LS

Director26 February 2008Active
41 Blenheim Avenue, Lowdham, Nottingham, NG14 7WD

Secretary22 January 1997Active
Wilshire House, Dawns Lane, Aslockton, NG13 9AD

Secretary31 December 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary03 December 1996Active
Ivy Lodge Ivy Lane, Eastwood, NG16 3HL

Director22 January 1997Active
23 Hackamore, Thundersley, South Benfleet, SS7 3DU

Director01 January 2003Active
23 Hackamore, Thundersley, South Benfleet, SS7 3DU

Director10 January 2000Active
4 Coalfield Close, Sutton In Ashfield, NG17 1JR

Director01 May 1997Active
Orchard House, Old Main Road, Bulcote, Nottingham, NG14 5GU

Director22 January 1997Active
Wilshire House, Dawns Lane, Aslockton, NG13 9AD

Director14 March 2005Active
8 Lindsay Place, Lochgelly, KY5 9PY

Director30 December 2000Active
6 Chipperfield Road, Bovingdon, HP3 0JN

Director30 December 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director03 December 1996Active

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 (7 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
2023-09-13Gazette

Gazette dissolved liquidation.

Download
2023-06-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-06Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-08-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-06-21Insolvency

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

Download
2022-03-01Insolvency

Liquidation miscellaneous.

Download
2021-10-11Address

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

Download
2021-06-23Insolvency

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

Download
2021-05-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-21Insolvency

Liquidation voluntary death liquidator.

Download
2020-06-19Insolvency

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

Download
2019-06-27Insolvency

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

Download
2018-06-29Insolvency

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

Download
2017-11-09Insolvency

Liquidation miscellaneous.

Download
2017-10-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-09-19Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-06-15Insolvency

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

Download
2016-12-07Insolvency

Liquidation miscellaneous.

Download
2016-11-21Insolvency

Liquidation miscellaneous.

Download
2016-09-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-09-28Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2016-08-12Insolvency

Liquidation court order miscellaneous.

Download
2016-08-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-08-12Insolvency

Liquidation voluntary cease to act as liquidator.

Download

Copyright © 2024. All rights reserved.