About

Registered Number: 01728953
Date of Incorporation: 03/06/1983 (40 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2016 (7 years and 6 months ago)
Registered Address: The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB,

 

Srl Realisations Ltd was established in 1983, it has a status of "Dissolved". The business has one director listed as Booth, Eric.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Eric 02 March 1998 26 March 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2016
2.35B - N/A 27 June 2016
2.24B - N/A 03 April 2016
2.31B - N/A 03 April 2016
2.24B - N/A 02 November 2015
2.24B - N/A 22 September 2015
2.31B - N/A 22 September 2015
2.24B - N/A 05 May 2015
2.17B - N/A 19 January 2015
F2.18 - N/A 11 December 2014
2.16B - N/A 30 October 2014
CERTNM - Change of name certificate 14 October 2014
CONNOT - N/A 14 October 2014
AD01 - Change of registered office address 09 October 2014
2.12B - N/A 07 October 2014
MR01 - N/A 03 October 2014
AR01 - Annual Return 12 September 2014
TM02 - Termination of appointment of secretary 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
AP01 - Appointment of director 16 July 2014
CH01 - Change of particulars for director 30 May 2014
AP01 - Appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
CH01 - Change of particulars for director 02 April 2014
CH03 - Change of particulars for secretary 02 April 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 17 September 2012
AP01 - Appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 09 December 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 07 November 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 06 November 2007
225 - Change of Accounting Reference Date 25 October 2007
363a - Annual Return 17 September 2007
353 - Register of members 17 September 2007
RESOLUTIONS - N/A 10 August 2007
RESOLUTIONS - N/A 10 August 2007
MEM/ARTS - N/A 10 August 2007
395 - Particulars of a mortgage or charge 31 July 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
287 - Change in situation or address of Registered Office 22 June 2007
AUD - Auditor's letter of resignation 13 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 11 October 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 May 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 May 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 May 2006
395 - Particulars of a mortgage or charge 20 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 10 March 2006
RESOLUTIONS - N/A 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2005
AA - Annual Accounts 04 July 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 24 November 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
AA - Annual Accounts 05 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 June 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 June 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 June 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 June 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 June 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 June 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 June 2003
395 - Particulars of a mortgage or charge 23 May 2003
RESOLUTIONS - N/A 09 May 2003
CERT10 - Re-registration of a company from public to private 09 May 2003
MAR - Memorandum and Articles - used in re-registration 09 May 2003
53 - Application by a public company for re-registration as a private company 09 May 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
353a - Register of members in non-legible form 01 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2002
363s - Annual Return 01 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 May 2002
CERTNM - Change of name certificate 06 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 29 October 2001
AA - Annual Accounts 19 March 2001
169 - Return by a company purchasing its own shares 03 January 2001
395 - Particulars of a mortgage or charge 02 January 2001
395 - Particulars of a mortgage or charge 23 December 2000
RESOLUTIONS - N/A 28 November 2000
RESOLUTIONS - N/A 28 November 2000
363s - Annual Return 10 October 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
287 - Change in situation or address of Registered Office 29 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2000
395 - Particulars of a mortgage or charge 01 June 2000
AA - Annual Accounts 29 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
RESOLUTIONS - N/A 16 November 1999
RESOLUTIONS - N/A 16 November 1999
RESOLUTIONS - N/A 16 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
363s - Annual Return 05 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1999
SA - Shares agreement 07 January 1999
88(2)P - N/A 07 January 1999
CERT18 - Certificate of registration of order of court and minute on reduction of share capital, cancellation of share premium account and cancellation of capital redemption reserve 12 November 1998
OC138 - Order of Court 12 November 1998
RESOLUTIONS - N/A 05 November 1998
RESOLUTIONS - N/A 29 October 1998
RESOLUTIONS - N/A 29 October 1998
RESOLUTIONS - N/A 29 October 1998
RESOLUTIONS - N/A 29 October 1998
RESOLUTIONS - N/A 29 October 1998
RESOLUTIONS - N/A 29 October 1998
RESOLUTIONS - N/A 29 October 1998
RESOLUTIONS - N/A 29 October 1998
123 - Notice of increase in nominal capital 29 October 1998
123 - Notice of increase in nominal capital 29 October 1998
AA - Annual Accounts 23 October 1998
363s - Annual Return 21 October 1998
395 - Particulars of a mortgage or charge 20 October 1998
395 - Particulars of a mortgage or charge 07 October 1998
PROSP - Prospectus 04 September 1998
SA - Shares agreement 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 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 03 July 1998
PROSP - Prospectus 05 June 1998
225 - Change of Accounting Reference Date 02 June 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
SA - Shares agreement 26 February 1998
88(2)P - N/A 26 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1998
MEM/ARTS - N/A 06 February 1998
123 - Notice of increase in nominal capital 29 January 1998
RESOLUTIONS - N/A 28 January 1998
RESOLUTIONS - N/A 28 January 1998
RESOLUTIONS - N/A 28 January 1998
RESOLUTIONS - N/A 28 January 1998
RESOLUTIONS - N/A 28 January 1998
RESOLUTIONS - N/A 28 January 1998
RESOLUTIONS - N/A 28 January 1998
RESOLUTIONS - N/A 28 January 1998
RESOLUTIONS - N/A 28 January 1998
RESOLUTIONS - N/A 28 January 1998
RESOLUTIONS - N/A 28 January 1998
287 - Change in situation or address of Registered Office 28 January 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
RESOLUTIONS - N/A 15 January 1998
RESOLUTIONS - N/A 15 January 1998
RESOLUTIONS - N/A 15 January 1998
RESOLUTIONS - N/A 15 January 1998
CERTNM - Change of name certificate 13 January 1998
PROSP - Prospectus 19 December 1997
363s - Annual Return 31 October 1997
RESOLUTIONS - N/A 29 September 1997
RESOLUTIONS - N/A 29 September 1997
AA - Annual Accounts 14 August 1997
287 - Change in situation or address of Registered Office 14 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 1996
RESOLUTIONS - N/A 27 November 1996
RESOLUTIONS - N/A 27 November 1996
RESOLUTIONS - N/A 27 November 1996
RESOLUTIONS - N/A 27 November 1996
RESOLUTIONS - N/A 27 November 1996
RESOLUTIONS - N/A 27 November 1996
RESOLUTIONS - N/A 27 November 1996
MEM/ARTS - N/A 27 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 November 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 November 1996
288a - Notice of appointment of directors or secretaries 27 November 1996
288a - Notice of appointment of directors or secretaries 27 November 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
CERTNM - Change of name certificate 25 November 1996
RESOLUTIONS - N/A 14 November 1996
363s - Annual Return 11 November 1996
PROSP - Prospectus 04 November 1996
AA - Annual Accounts 22 October 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 12 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 1995
363s - Annual Return 11 October 1994
RESOLUTIONS - N/A 21 September 1994
RESOLUTIONS - N/A 21 September 1994
288 - N/A 22 August 1994
AA - Annual Accounts 19 August 1994
363s - Annual Return 21 October 1993
RESOLUTIONS - N/A 13 October 1993
RESOLUTIONS - N/A 13 October 1993
MEM/ARTS - N/A 13 October 1993
AA - Annual Accounts 01 September 1993
288 - N/A 03 February 1993
288 - N/A 28 October 1992
288 - N/A 28 October 1992
288 - N/A 28 October 1992
363s - Annual Return 06 October 1992
RESOLUTIONS - N/A 28 September 1992
RESOLUTIONS - N/A 28 September 1992
RESOLUTIONS - N/A 28 September 1992
AA - Annual Accounts 10 September 1992
287 - Change in situation or address of Registered Office 07 April 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 November 1991
363b - Annual Return 04 November 1991
288 - N/A 11 October 1991
AA - Annual Accounts 16 September 1991
RESOLUTIONS - N/A 12 September 1991
395 - Particulars of a mortgage or charge 20 June 1991
287 - Change in situation or address of Registered Office 28 April 1991
288 - N/A 15 April 1991
288 - N/A 15 April 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 January 1991
363 - Annual Return 01 October 1990
RESOLUTIONS - N/A 12 September 1990
RESOLUTIONS - N/A 12 September 1990
AA - Annual Accounts 10 September 1990
RESOLUTIONS - N/A 09 January 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 January 1990
169 - Return by a company purchasing its own shares 01 December 1989
SA - Shares agreement 10 November 1989
PUC3O - N/A 10 November 1989
PUC3O - N/A 10 November 1989
363 - Annual Return 12 October 1989
RESOLUTIONS - N/A 22 September 1989
288 - N/A 22 September 1989
AA - Annual Accounts 12 September 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 August 1989
288 - N/A 22 June 1989
288 - N/A 18 April 1989
353 - Register of members 05 April 1989
395 - Particulars of a mortgage or charge 29 March 1989
395 - Particulars of a mortgage or charge 29 March 1989
PROSP - Prospectus 16 March 1989
169 - Return by a company purchasing its own shares 08 March 1989
288 - N/A 17 February 1989
363 - Annual Return 19 January 1989
169 - Return by a company purchasing its own shares 03 January 1989
AA - Annual Accounts 15 December 1988
SA - Shares agreement 01 December 1988
RESOLUTIONS - N/A 15 September 1988
288 - N/A 24 June 1988
287 - Change in situation or address of Registered Office 15 June 1988
RESOLUTIONS - N/A 18 April 1988
288 - N/A 14 March 1988
288 - N/A 14 March 1988
363 - Annual Return 07 February 1988
288 - N/A 15 January 1988
PUC 3 - N/A 04 January 1988
RESOLUTIONS - N/A 17 December 1987
RESOLUTIONS - N/A 01 December 1987
RESOLUTIONS - N/A 01 December 1987
RESOLUTIONS - N/A 01 December 1987
RESOLUTIONS - N/A 01 December 1987
PUC 2 - N/A 01 December 1987
123 - Notice of increase in nominal capital 01 December 1987
AA - Annual Accounts 19 November 1987
288 - N/A 30 October 1987
PROSP - Prospectus 26 October 1987
288 - N/A 15 October 1987
PUC(U) - N/A 23 August 1987
RESOLUTIONS - N/A 22 August 1987
288 - N/A 12 August 1987
288 - N/A 12 August 1987
287 - Change in situation or address of Registered Office 09 March 1987
363 - Annual Return 24 January 1987
AA - Annual Accounts 10 January 1987
AA - Annual Accounts 22 September 1986
AA - Annual Accounts 22 September 1986
363 - Annual Return 10 July 1986
CERT5 - Re-registration of a company from private to public 30 June 1986
REREG(U) - N/A 30 June 1986
RESOLUTIONS - N/A 26 June 1986
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 June 1986
287 - Change in situation or address of Registered Office 09 May 1986
288 - N/A 03 May 1986
CERTNM - Change of name certificate 17 October 1983
MISC - Miscellaneous document 03 June 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2014 Outstanding

N/A

Fixed and floating security document 25 July 2007 Outstanding

N/A

Debenture 17 May 2006 Fully Satisfied

N/A

Guarantee & debenture 20 May 2003 Fully Satisfied

N/A

Guarantee & debenture 21 December 2000 Fully Satisfied

N/A

Legal charge 21 December 2000 Fully Satisfied

N/A

Account charge 24 May 2000 Fully Satisfied

N/A

Rent deposit deed 09 October 1998 Outstanding

N/A

Deed of charge over credit balances 17 September 1998 Fully Satisfied

N/A

Mortgage 04 June 1991 Fully Satisfied

N/A

Legal charge 21 March 1989 Fully Satisfied

N/A

Legal charge 21 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.