About

Registered Number: 02652800
Date of Incorporation: 09/10/1991 (32 years and 5 months ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Eas Realisations Ltd was registered on 09 October 1991 with its registered office in Whitefield, Greater Manchester, it's status at Companies House is "Liquidation". We don't currently know the number of employees at this company. The business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENNETT, Ann N/A - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 January 2018
CONNOT - N/A 25 January 2018
AD01 - Change of registered office address 09 January 2018
RESOLUTIONS - N/A 08 January 2018
LIQ01 - N/A 08 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2018
AA - Annual Accounts 04 December 2017
AA01 - Change of accounting reference date 21 November 2017
CS01 - N/A 24 October 2017
PSC04 - N/A 24 October 2017
CH03 - Change of particulars for secretary 24 October 2017
AA - Annual Accounts 20 September 2017
MR04 - N/A 14 July 2017
MR04 - N/A 15 February 2017
MR04 - N/A 13 January 2017
AD01 - Change of registered office address 21 November 2016
CS01 - N/A 15 October 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
AA - Annual Accounts 24 September 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 30 August 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 25 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 23 September 2004
395 - Particulars of a mortgage or charge 08 June 2004
395 - Particulars of a mortgage or charge 26 May 2004
395 - Particulars of a mortgage or charge 08 January 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 04 May 2003
395 - Particulars of a mortgage or charge 18 January 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 16 August 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 27 April 1997
363s - Annual Return 11 October 1996
AA - Annual Accounts 09 July 1996
363s - Annual Return 06 October 1995
AA - Annual Accounts 13 April 1995
363s - Annual Return 05 October 1994
AA - Annual Accounts 12 September 1994
363s - Annual Return 18 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1993
AA - Annual Accounts 18 February 1993
288 - N/A 16 October 1992
363b - Annual Return 16 October 1992
287 - Change in situation or address of Registered Office 30 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 May 1992
395 - Particulars of a mortgage or charge 12 March 1992
287 - Change in situation or address of Registered Office 06 January 1992
288 - N/A 18 October 1991
NEWINC - New incorporation documents 09 October 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 May 2004 Fully Satisfied

N/A

Debenture 19 May 2004 Fully Satisfied

N/A

Fixed and floating charge 07 January 2004 Fully Satisfied

N/A

Legal charge 21 October 2002 Fully Satisfied

N/A

Debenture 04 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.