EMPIRE REALISATIONS (2) LIMITED

1 City Square, Leeds, LS1 2AL
StatusDISSOLVED
Company No.02949461
CategoryPrivate Limited Company
Incorporated15 Jul 1994
Age29 years, 11 months
JurisdictionEngland Wales
Dissolution09 May 2011
Years13 years, 1 month, 6 days

SUMMARY

EMPIRE REALISATIONS (2) LIMITED is an dissolved private limited company with number 02949461. It was incorporated 29 years, 11 months ago, on 15 July 1994 and it was dissolved 13 years, 1 month, 6 days ago, on 09 May 2011. The company address is 1 City Square, Leeds, LS1 2AL.



Company Fillings

Gazette dissolved liquidation

Date: 09 May 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 09 Feb 2011

Action Date: 02 Feb 2011

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2011-02-02

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 09 Sep 2010

Action Date: 02 Aug 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-08-02

Documents

View document PDF

Liquidation in administration extension of period

Date: 22 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 04 Mar 2010

Action Date: 02 Feb 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-02-02

Documents

View document PDF

Liquidation in administration proposals

Date: 15 Sep 2009

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 20 Aug 2009

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 13/08/2009 from empire house mulcture hall road halifax west yorkshire HX1 1SP

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 10 Aug 2009

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Certificate change of name company

Date: 05 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed neville ward holdings LIMITED\certificate issued on 06/08/09

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director christopher jagusz

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/08; full list of members

Documents

View document PDF

Auditors resignation company

Date: 02 Jul 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary paul hudson

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director jonathan rodmell

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed nicholas john williams

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 26 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/07; no change of members

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/07/05--------- £ si [email protected]=221 £ ic 1000/1221

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Memorandum articles

Date: 21 Jul 2005

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 21 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/04/03

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Capital

Type: 122

Description: S-div 04/04/03

Documents

View document PDF

Memorandum articles

Date: 21 May 2003

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/99; no change of members

Documents

View document PDF

Legacy

Date: 02 Jun 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/98; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/96; no change of members

Documents

View document PDF

Legacy

Date: 10 Jan 1996

Category: Address

Type: 287

Description: Registered office changed on 10/01/96 from: sadler house 14/16 sadler street middleton manchester M24 5UJ

Documents

View document PDF

Accounts with made up date

Date: 02 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Resolution

Date: 02 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/95; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 1995

Category: Capital

Type: 88(2)R

Description: Ad 01/01/95--------- £ si 998@1=998 £ ic 1/999

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 13 Dec 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 21 Jul 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1994

Category: Address

Type: 287

Description: Registered office changed on 21/07/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

Documents

View document PDF

Incorporation company

Date: 15 Jul 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESTNUT MOBILE LIMITED

9 TOWNSEND GATE,BERKHAMSTED,HP4 2FZ

Number:07918091
Status:ACTIVE
Category:Private Limited Company

CORALLIUM FLORAL DESIGN LTD

107 NORTH STREET,MARTOCK,TA12 6EJ

Number:10706502
Status:ACTIVE
Category:Private Limited Company

GHOSTEEN LIMITED

C/O YM&U BUSINESS MANAGEMENT LTD 4TH FLOOR,LONDON,W1W 5QZ

Number:11939804
Status:ACTIVE
Category:Private Limited Company

LIFELINE STAFFING LTD

14 BAGSHOT HOUSE REDHILL STREET,LONDON,NW1 4BY

Number:08453778
Status:ACTIVE
Category:Private Limited Company

PRS IN VIVO UK LIMITED

5TH FLOOR KINGSBOURNE HOUSE,LONDON,WC1V 7DA

Number:06987857
Status:ACTIVE
Category:Private Limited Company

REGRISK LIMITED

46 CHERRYFIELDS ROAD,MACCLESFIELD,SK11 8RF

Number:09946547
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source