About

Registered Number: 03576867
Date of Incorporation: 05/06/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2019 (4 years and 4 months ago)
Registered Address: GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, Lancashire, M3 3EB

 

Al Realisations Ltd was registered on 05 June 1998 and are based in Lancashire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEACON, Simon Lincoln 01 April 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 December 2019
AM10 - N/A 13 September 2019
AM23 - N/A 12 September 2019
AM10 - N/A 27 August 2019
AM10 - N/A 04 March 2019
AM10 - N/A 31 August 2018
AM10 - N/A 11 April 2018
AM19 - N/A 07 September 2017
AM10 - N/A 18 August 2017
2.24B - N/A 25 February 2017
2.24B - N/A 19 August 2016
2.31B - N/A 19 August 2016
2.24B - N/A 25 February 2016
2.24B - N/A 28 August 2015
2.31B - N/A 28 August 2015
2.24B - N/A 15 July 2015
2.40B - N/A 27 May 2015
2.39B - N/A 27 May 2015
2.24B - N/A 27 February 2015
2.24B - N/A 09 September 2014
2.31B - N/A 08 September 2014
2.40B - N/A 23 July 2014
2.39B - N/A 23 July 2014
2.24B - N/A 19 May 2014
2.24B - N/A 16 December 2013
2.39B - N/A 01 November 2013
2.31B - N/A 19 August 2013
2.24B - N/A 19 August 2013
2.24B - N/A 08 March 2013
2.31B - N/A 08 March 2013
2.24B - N/A 11 October 2012
F2.18 - N/A 28 May 2012
2.17B - N/A 03 May 2012
AD01 - Change of registered office address 12 March 2012
2.12B - N/A 12 March 2012
CERTNM - Change of name certificate 09 March 2012
RESOLUTIONS - N/A 07 March 2012
CONNOT - N/A 07 March 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 27 April 2009
395 - Particulars of a mortgage or charge 15 December 2008
RESOLUTIONS - N/A 30 October 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 06 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2008
395 - Particulars of a mortgage or charge 10 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 26 July 2007
395 - Particulars of a mortgage or charge 12 July 2007
395 - Particulars of a mortgage or charge 07 July 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 30 June 2006
287 - Change in situation or address of Registered Office 30 June 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 10 July 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 11 June 2004
395 - Particulars of a mortgage or charge 29 January 2004
AUD - Auditor's letter of resignation 27 October 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 09 March 2003
288c - Notice of change of directors or secretaries or in their particulars 24 February 2003
395 - Particulars of a mortgage or charge 21 December 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 30 November 2001
395 - Particulars of a mortgage or charge 30 June 2001
363s - Annual Return 21 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 10 April 2000
288c - Notice of change of directors or secretaries or in their particulars 28 March 2000
288c - Notice of change of directors or secretaries or in their particulars 28 March 2000
363s - Annual Return 17 June 1999
395 - Particulars of a mortgage or charge 06 October 1998
225 - Change of Accounting Reference Date 03 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1998
287 - Change in situation or address of Registered Office 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
NEWINC - New incorporation documents 05 June 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 December 2008 Outstanding

N/A

Fixed and floating charge 01 October 2007 Outstanding

N/A

Debenture 09 July 2007 Outstanding

N/A

Mortgage 06 July 2007 Outstanding

N/A

All assets debenture 19 January 2004 Fully Satisfied

N/A

Mortgage deed 20 December 2002 Fully Satisfied

N/A

All assets debenture 29 June 2001 Fully Satisfied

N/A

Debenture 29 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.