This company is commonly known as Weardale Realisations Cic. The company was founded 31 years ago and was given the registration number 02823284. The firm's registered office is in LEEDS. You can find them at Minerva, 29 East Parade, Leeds, Yorkshire. This company's SIC code is 49200 - Freight rail transport.
Name | : | WEARDALE REALISATIONS CIC |
---|---|---|
Company Number | : | 02823284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 02 June 1993 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
317 S. Catherine, La Grange, Illinois, United States, | Director | 03 September 2008 | Active |
9436, North Tolles Road, Evansville, United States, | Director | 08 November 2017 | Active |
The Grange, Old Quarrington, United Kingdom, DH6 6UR | Director | 22 February 2016 | Active |
8, Grasmere Avenue, West Auckland, United Kingdom, DL14 9LX | Director | 28 July 2015 | Active |
1503 Kirkwood Drive, Geneva, Usa, | Secretary | 07 October 2008 | Active |
Low Bishopley Farm, Frosterley, Bishop Auckland, DL13 2SR | Secretary | 03 December 2003 | Active |
60 Cockton Hill Road, Bishop Auckland, DL14 6BD | Secretary | 19 January 1994 | Active |
4 Ashcroft, Stanhope, Bishop Auckland, DL13 2NR | Secretary | 25 September 1998 | Active |
Abbey Mill House, Abbey Lane, Barnard Castle, DL12 9NT | Secretary | 19 December 1996 | Active |
123 Beresford Avenue, Hanwell, London, W7 3AJ | Secretary | 26 June 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 June 1993 | Active |
Osmanstead Condor Road, Laleham, Staines, TW18 1UG | Director | 25 October 1993 | Active |
9 Bondisle Way, Stanhope, Bishop Auckland, DL13 2YT | Director | 23 November 2001 | Active |
Millhouse Bedburn, Bishop Auckland, DL13 3NN | Director | 19 January 1994 | Active |
1, Ward Terrace, Wolsingham, Bishop Auckland, England, DL13 3JE | Director | 16 January 2015 | Active |
8, Holywell Grove, Bishop Auckland, DL14 0SJ | Director | 15 December 2010 | Active |
16 Rosemead Avenue, Willington Crook, County Durham, DL15 0AX | Director | 19 January 1994 | Active |
Rose Lea 5-7 Abbey Road, Shepley, Huddersfield, HD8 8EP | Director | 18 October 1993 | Active |
19 Abbey Road, Chertsey, KT16 8AL | Director | 02 June 1998 | Active |
White Rose Cottage, Main Street Bilbrough, York, YO23 3PH | Director | 29 March 2004 | Active |
51 Keswick Drive, Spennymoor, DL16 6EQ | Director | 07 October 2008 | Active |
32 Urwick Road, Romiley, Stockport, SK6 3JS | Director | 19 January 1994 | Active |
64 South Street, Spennymoor, DL16 7TX | Director | 25 April 1997 | Active |
15 Deneside, Sacriston, Durham, DH7 6DE | Director | 26 June 2006 | Active |
700, Washington St 602, Denver, United States, | Director | 03 September 2008 | Active |
Stanhope Station, Stanhope, Bishop Auckland, United Kingdom, DL13 2YS | Director | 01 July 2011 | Active |
5, Cottingham Close, Peterlee, England, SR8 2RP | Director | 30 March 2013 | Active |
River View House Main Street, Sutton On Derwent, York, YO41 4BT | Director | 25 April 1997 | Active |
1, Pears Terrace, Shildon, DL4 2JA | Director | 13 December 2009 | Active |
1 Ripon Close, Exeter, EX4 2NF | Director | 26 June 2006 | Active |
21 Kirk Rise, Frosterley, Bishop Auckland, DL13 2SF | Director | 26 June 2006 | Active |
5, Mount Pleasant, Stocksfield, England, NE43 7LP | Director | 30 March 2013 | Active |
Fawley Hill, Fawley, Henley-On-Thames, RG9 6JA | Director | 19 January 1994 | Active |
Branson House, Edmundbyers, Consett, DH8 9NN | Director | 26 June 1997 | Active |
5 Trelawney Grove, Weybridge, KT13 8SS | Director | 01 February 2007 | Active |
Mr Edwin Ellis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Iowa Pacific Holdings Llc, 118 South Clinton Street, Suite 400, Chicago, United States, 60661 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-12 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-09-21 | Insolvency | Liquidation in administration progress report. | Download |
2021-05-12 | Insolvency | Liquidation in administration progress report. | Download |
2021-03-10 | Insolvency | Liquidation in administration extension of period. | Download |
2020-11-05 | Insolvency | Liquidation in administration progress report. | Download |
2020-08-12 | Change of name | Certificate change of name company. | Download |
2020-06-29 | Resolution | Resolution. | Download |
2020-04-24 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-03-30 | Address | Change registered office address company with date old address new address. | Download |
2020-03-27 | Insolvency | Liquidation in administration proposals. | Download |
2020-03-23 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type small. | Download |
2018-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type small. | Download |
2017-11-13 | Officers | Appoint person director company with name date. | Download |
2017-11-10 | Officers | Termination director company with name termination date. | Download |
2017-09-01 | Officers | Termination secretary company with name termination date. | Download |
2017-08-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.