This company is commonly known as Scc Realisations Limited. The company was founded 79 years ago and was given the registration number 00396550. The firm's registered office is in . You can find them at 45 Church Street, Birmingham, , . This company's SIC code is 1751 - Manufacture of carpets and rugs.
Name | : | SCC REALISATIONS LIMITED |
---|---|---|
Company Number | : | 00396550 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 1945 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Church Street, Birmingham, B3 2DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
294 Smedley Street, Matlock, DE4 3LH | Secretary | 06 June 2000 | Active |
17 Heckenhurst Avenue, Burnley, BB10 3JN | Secretary | 01 January 1997 | Active |
50 Lower Manor Lane, Burnley, BB12 0EB | Secretary | - | Active |
7 Hall Croft, Skipton, BD23 1PG | Secretary | 26 April 1995 | Active |
Windmill Cottage Honey Lane, Rowhook, Horsham, RH12 3QA | Director | - | Active |
Primrose House, Clitheroe, BB7 1BT | Director | - | Active |
3 Fiennes Court, Daventry, NN11 5SL | Director | 01 January 2000 | Active |
Rakesdale House, Rakesdale, Red Road, Alton, ST10 4BT | Director | 18 August 1999 | Active |
7 Hall Croft, Skipton, BD23 1PG | Director | 09 November 1992 | Active |
2 Causeway Head, Haslingden, Rossendale, BB4 4DW | Director | - | Active |
17 Church Close, Waddington, Clitheroe, BB7 3HX | Director | - | Active |
294 Smedley Street, Matlock, DE4 3LH | Director | 18 August 1999 | Active |
Fourwinds, 54 Fairfield Drive, Clitheroe, BB7 2PE | Director | - | Active |
6 Barley Close, Hazlemere, High Wycombe, HP15 7TU | Director | 30 September 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2014-05-22 | Restoration | Restoration order of court. | Download |
2007-07-03 | Gazette | Gazette dissolved compulsary. | Download |
2007-03-20 | Gazette | Gazette notice compulsary. | Download |
2006-11-07 | Insolvency | Legacy. | Download |
2004-12-23 | Insolvency | Legacy. | Download |
2004-12-22 | Insolvency | Liquidation receiver abstract of receipts and payments. | Download |
2004-12-22 | Insolvency | Liquidation receiver abstract of receipts and payments. | Download |
2004-01-12 | Insolvency | Liquidation receiver abstract of receipts and payments. | Download |
2003-01-10 | Insolvency | Liquidation receiver abstract of receipts and payments. | Download |
2002-02-06 | Insolvency | Liquidation receiver administrative receivers report. | Download |
2002-01-30 | Change of name | Certificate change of name company. | Download |
2001-12-21 | Address | Legacy. | Download |
2001-12-17 | Officers | Legacy. | Download |
2001-12-17 | Officers | Legacy. | Download |
2001-11-20 | Insolvency | Legacy. | Download |
2001-11-16 | Insolvency | Legacy. | Download |
2001-11-02 | Auditors | Auditors resignation company. | Download |
2001-06-29 | Annual return | Legacy. | Download |
2001-06-21 | Accounts | Accounts with accounts type full. | Download |
2001-06-14 | Officers | Legacy. | Download |
2000-09-13 | Annual return | Legacy. | Download |
2000-07-06 | Mortgage | Legacy. | Download |
2000-07-05 | Mortgage | Legacy. | Download |
2000-06-29 | Mortgage | Legacy. | Download |
2000-06-29 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.