UKBizDB.co.uk

SNL REALISATIONS 2011 LIMITED

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

This company is commonly known as Snl Realisations 2011 Limited. The company was founded 75 years ago and was given the registration number 00463901. The firm's registered office is in LEEDS. You can find them at Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds, . This company's SIC code is 7020 - Letting of own property.

Company Information

Name:SNL REALISATIONS 2011 LIMITED
Company Number:00463901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 January 1949
End of financial year:30 January 2010
Jurisdiction:England - Wales
Industry Codes:
  • 7020 - Letting of own property

Office Address & Contact

Registered Address:Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Gill Bank Road, Ilkley, LS29 0AU

Secretary10 March 2000Active
5 College Drive, Ilkley, LS29 9TY

Secretary16 June 2003Active
Herongate, 39 Meadow Drive, Prestbury, SK10 4EY

Secretary04 October 1999Active
12 Kingsway, Great Harwood, Blackburn, BB6 7XA

Secretary-Active
17 Wellington Lodge, North Street Winkfield, Windsor, SL4 4TA

Secretary30 April 1999Active
P O Box 100 Long Ing Lane, Barnoldswick, Lancashire, BB18 6WT

Secretary19 June 2008Active
Tonhil House, Borrowby, Thirsk, YO7 4QQ

Secretary31 July 2000Active
34 Gill Bank Road, Ilkley, LS29 0AU

Director01 August 1999Active
The Rookery, Cracoe, Skipton, BD23 6LB

Director30 September 2002Active
5 College Drive, Ilkley, LS29 9TY

Director16 June 2003Active
High Trees, The Bailey, Skipton, BD23 1AS

Director30 March 2004Active
High Trees, The Bailey, Skipton, BD23 1AS

Director-Active
Higher Fence Gate Farm, Fence, Burnley, BB12 9LY

Director26 October 1994Active
High Trees The Bailey, Skipton, BD23 1AS

Director-Active
Herongate, 39 Meadow Drive, Prestbury, SK10 4EY

Director04 January 2000Active
5 Summerdale Drive, Holcombe Brook, Bury, BL0 9XF

Director-Active
Heatherbank, 9 Broad Lane, Holmes Chapel, CW4 7LY

Director-Active
Springwood Farm, Gorse Lane Tarleton, Preston, PR4 6LJ

Director22 September 2003Active
32 Harefield Park, Birkby, Huddersfield, HD2 2AS

Director30 April 1999Active
Mingulay, Farleton, Lancaster, LA2 9LF

Director-Active
P O Box 100 Long Ing Lane, Barnoldswick, Lancashire, BB18 6WT

Director19 June 2008Active
P O Box 100 Long Ing Lane, Barnoldswick, Lancashire, BB18 6WT

Director14 November 2005Active
Tonhil House, Borrowby, Thirsk, YO7 4QQ

Director31 July 2000Active
The Rookery, Cracoe, Skipton, BD23 6LB

Director30 September 2002Active
The Lawns 19 Heber Drive, East Marton, Skipton, BD23 3LS

Director15 May 1995Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-17Insolvency

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

Download
2022-05-12Insolvency

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

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-01-17Address

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

Download
2021-04-09Insolvency

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

Download
2020-05-18Insolvency

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

Download
2019-05-09Insolvency

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

Download
2018-09-25Insolvency

Liquidation voluntary resignation liquidator.

Download
2018-09-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-05-15Insolvency

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

Download
2017-05-24Insolvency

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

Download
2016-10-26Insolvency

Liquidation miscellaneous.

Download
2016-08-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-08-19Insolvency

Liquidation court order miscellaneous.

Download
2016-08-19Insolvency

Liquidation voluntary resignation liquidator.

Download
2016-05-17Insolvency

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

Download
2015-11-19Address

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

Download
2015-04-20Insolvency

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

Download
2014-06-02Insolvency

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

Download
2013-05-15Insolvency

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

Download
2012-03-23Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2012-03-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2012-03-23Resolution

Resolution.

Download
2012-03-06Address

Change registered office address company with date old address.

Download
2012-01-31Gazette

Gazette notice compulsary.

Download

Copyright © 2024. All rights reserved.