Company NameEmpire Realisations (7) Limited
Company StatusDissolved
Company Number01832883
CategoryPrivate Limited Company
Incorporation Date16 July 1984(39 years, 9 months ago)
Dissolution Date9 May 2011 (12 years, 11 months ago)
Previous NamesCableneed Limited and Advance Telephone Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas John Williams
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2008(23 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 09 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 South Parade
York
North Yorkshire
YO23 1BF
Secretary NameMr Nicholas John Williams
NationalityBritish
StatusClosed
Appointed11 February 2008(23 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 09 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 South Parade
York
North Yorkshire
YO23 1BF
Director NameMrs Erica Gostoli
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(6 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 November 2002)
RoleSecretary
Correspondence Address54 Circus Lodge
Circus Road
London
NW8 9JN
Director NameMr Roberto Gostoli
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(6 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 November 2002)
RoleExecutive
Correspondence Address54 Circus Lodge
Circus Road
London
NW8 9JN
Secretary NameMrs Erica Gostoli
NationalityBritish
StatusResigned
Appointed17 May 1991(6 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 November 2002)
RoleSecretary
Correspondence Address54 Circus Lodge
Circus Road
London
NW8 9JN
Director NameMr Derek Edward Flack
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(18 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 July 2007)
RoleAccountant
Correspondence Address3 Fairview Drive
Watford
Hertfordshire
WD17 4ST
Director NameMr Salvatore Peter Anthony Marino
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(18 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Allington Road
Hendon
London
NW4 3EA
Secretary NameMr Derek Edward Flack
NationalityBritish
StatusResigned
Appointed01 November 2002(18 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 July 2007)
RoleAccountant
Correspondence Address3 Fairview Drive
Watford
Hertfordshire
WD17 4ST
Director NameMr Paul Andrew Hudson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(22 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 February 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 The Beeches
Wetherby
West Yorkshire
LS22 6ST
Director NameChristopher Jugusz
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(22 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address16 Hampden Hill
Beaconsfield
Buckinghamshire
HP9 1BP
Secretary NameMr Paul Andrew Hudson
NationalityBritish
StatusResigned
Appointed10 July 2007(22 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 February 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 The Beeches
Wetherby
West Yorkshire
LS22 6ST

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 May 2011Final Gazette dissolved following liquidation (1 page)
9 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2011Notice of move from Administration to Dissolution (24 pages)
9 February 2011Notice of move from Administration to Dissolution on 2 February 2011 (24 pages)
9 September 2010Administrator's progress report to 2 August 2010 (17 pages)
9 September 2010Administrator's progress report to 2 August 2010 (17 pages)
9 September 2010Administrator's progress report to 2 August 2010 (17 pages)
22 July 2010Notice of extension of period of Administration (1 page)
22 July 2010Notice of extension of period of Administration (1 page)
4 March 2010Administrator's progress report to 2 February 2010 (23 pages)
4 March 2010Administrator's progress report to 2 February 2010 (23 pages)
4 March 2010Administrator's progress report to 2 February 2010 (23 pages)
15 September 2009Statement of administrator's proposal (68 pages)
15 September 2009Statement of administrator's proposal (68 pages)
20 August 2009Statement of affairs with form 2.14B (6 pages)
20 August 2009Statement of affairs with form 2.14B (6 pages)
13 August 2009Registered office changed on 13/08/2009 from empire house mulcture hall road halifax west yorkshire HX1 1SP (1 page)
13 August 2009Registered office changed on 13/08/2009 from empire house mulcture hall road halifax west yorkshire HX1 1SP (1 page)
10 August 2009Appointment of an administrator (1 page)
10 August 2009Appointment of an administrator (1 page)
5 August 2009Company name changed advance telephone systems LIMITED\certificate issued on 06/08/09 (2 pages)
5 August 2009Company name changed advance telephone systems LIMITED\certificate issued on 06/08/09 (2 pages)
1 June 2009Return made up to 28/05/09; full list of members (3 pages)
1 June 2009Return made up to 28/05/09; full list of members (3 pages)
23 January 2009Appointment Terminated Director christopher jugusz (1 page)
23 January 2009Appointment terminated director christopher jugusz (1 page)
7 October 2008Accounts made up to 31 March 2008 (7 pages)
7 October 2008Full accounts made up to 31 March 2008 (7 pages)
21 July 2008Return made up to 28/05/08; full list of members (3 pages)
21 July 2008Return made up to 28/05/08; full list of members (3 pages)
22 May 2008Director and secretary appointed nicholas john williams (1 page)
22 May 2008Appointment Terminated Director and Secretary paul hudson (1 page)
22 May 2008Appointment terminated director and secretary paul hudson (1 page)
22 May 2008Director and secretary appointed nicholas john williams (1 page)
29 November 2007Particulars of mortgage/charge (12 pages)
29 November 2007Particulars of mortgage/charge (12 pages)
28 November 2007Particulars of mortgage/charge (7 pages)
28 November 2007Particulars of mortgage/charge (7 pages)
26 November 2007Declaration of assistance for shares acquisition (12 pages)
26 November 2007Declaration of assistance for shares acquisition (12 pages)
26 November 2007Declaration of assistance for shares acquisition (12 pages)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 November 2007Declaration of assistance for shares acquisition (13 pages)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 November 2007Declaration of assistance for shares acquisition (13 pages)
26 November 2007Declaration of assistance for shares acquisition (12 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
20 August 2007Accounts made up to 31 March 2007 (5 pages)
27 July 2007New secretary appointed;new director appointed (2 pages)
27 July 2007Registered office changed on 27/07/07 from: advance house north circular road london NW10 7SH (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Registered office changed on 27/07/07 from: advance house north circular road london NW10 7SH (1 page)
27 July 2007New secretary appointed;new director appointed (2 pages)
27 July 2007Secretary resigned;director resigned (1 page)
27 July 2007Auditor's resignation (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Auditor's resignation (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007Secretary resigned;director resigned (1 page)
27 July 2007New director appointed (2 pages)
23 July 2007Auditor's resignation (1 page)
23 July 2007Auditor's resignation (1 page)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 July 2007Declaration of assistance for shares acquisition (11 pages)
20 July 2007Declaration of assistance for shares acquisition (11 pages)
18 July 2007Particulars of mortgage/charge (4 pages)
18 July 2007Particulars of mortgage/charge (4 pages)
14 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Return made up to 28/05/07; full list of members (2 pages)
4 July 2007Return made up to 28/05/07; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
14 June 2006Secretary's particulars changed;director's particulars changed (1 page)
14 June 2006Secretary's particulars changed;director's particulars changed (1 page)
14 June 2006Return made up to 28/05/06; full list of members (2 pages)
14 June 2006Return made up to 28/05/06; full list of members (2 pages)
22 March 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
22 March 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
6 June 2005Return made up to 28/05/05; full list of members (2 pages)
6 June 2005Return made up to 28/05/05; full list of members (2 pages)
5 May 2005Full accounts made up to 30 September 2004 (12 pages)
5 May 2005Accounts made up to 30 September 2004 (12 pages)
3 June 2004Return made up to 28/05/04; full list of members
  • 363(287) ‐ Registered office changed on 03/06/04
(2 pages)
3 June 2004Return made up to 28/05/04; full list of members (2 pages)
6 May 2004Accounts made up to 30 September 2003 (17 pages)
6 May 2004Full accounts made up to 30 September 2003 (17 pages)
24 June 2003Return made up to 28/05/03; full list of members (7 pages)
24 June 2003Return made up to 28/05/03; full list of members (7 pages)
22 January 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
22 January 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
18 November 2002New director appointed (3 pages)
18 November 2002New secretary appointed;new director appointed (3 pages)
18 November 2002New secretary appointed;new director appointed (3 pages)
18 November 2002New director appointed (3 pages)
12 November 2002Registered office changed on 12/11/02 from: 36 ariel way london W12 7SH (1 page)
12 November 2002Registered office changed on 12/11/02 from: 36 ariel way london W12 7SH (1 page)
11 November 2002Secretary resigned;director resigned (1 page)
11 November 2002Director resigned (2 pages)
11 November 2002Secretary resigned;director resigned (1 page)
11 November 2002Director resigned (2 pages)
22 July 2002Accounts made up to 30 April 2002 (12 pages)
22 July 2002Full accounts made up to 30 April 2002 (12 pages)
17 June 2002Registered office changed on 17/06/02 from: 7 silver road london W12 7SG (1 page)
17 June 2002Return made up to 28/05/02; full list of members (7 pages)
17 June 2002Return made up to 28/05/02; full list of members (7 pages)
17 June 2002Registered office changed on 17/06/02 from: 7 silver road london W12 7SG (1 page)
13 September 2001Accounts made up to 30 April 2001 (11 pages)
13 September 2001Full accounts made up to 30 April 2001 (11 pages)
14 June 2001Return made up to 28/05/01; full list of members (6 pages)
14 June 2001Return made up to 28/05/01; full list of members (6 pages)
3 April 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
3 April 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
13 June 2000Full accounts made up to 31 March 2000 (11 pages)
13 June 2000Return made up to 28/05/00; full list of members (6 pages)
13 June 2000Return made up to 28/05/00; full list of members (6 pages)
13 June 2000Accounts made up to 31 March 2000 (11 pages)
1 June 1999Return made up to 28/05/99; no change of members (4 pages)
1 June 1999Full accounts made up to 31 March 1999 (11 pages)
1 June 1999Return made up to 28/05/99; no change of members (4 pages)
1 June 1999Accounts made up to 31 March 1999 (11 pages)
15 December 1998Registered office changed on 15/12/98 from: unit 34 , ariel way white city industrial estate london W12 7SH (1 page)
15 December 1998Registered office changed on 15/12/98 from: unit 34 , ariel way white city industrial estate london W12 7SH (1 page)
8 December 1998Full accounts made up to 31 March 1998 (12 pages)
8 December 1998Accounts made up to 31 March 1998 (12 pages)
9 June 1998Return made up to 28/05/98; full list of members (6 pages)
9 June 1998Return made up to 28/05/98; full list of members (6 pages)
1 July 1997Full accounts made up to 31 March 1997 (12 pages)
1 July 1997Accounts made up to 31 March 1997 (12 pages)
20 June 1997Return made up to 28/05/97; full list of members (6 pages)
20 June 1997Return made up to 28/05/97; full list of members (6 pages)
29 May 1996Return made up to 28/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 May 1996Director's particulars changed (1 page)
29 May 1996Director's particulars changed (1 page)
29 May 1996Secretary's particulars changed;director's particulars changed (1 page)
29 May 1996Return made up to 28/05/96; no change of members (4 pages)
29 May 1996Secretary's particulars changed;director's particulars changed (1 page)
23 May 1996Accounts made up to 31 March 1996 (13 pages)
23 May 1996Full accounts made up to 31 March 1996 (13 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
9 June 1995Return made up to 28/05/95; no change of members (4 pages)
9 June 1995Return made up to 28/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
23 December 1986Memorandum and Articles of Association (14 pages)
23 December 1986Memorandum and Articles of Association (14 pages)
19 September 1984Company name changed\certificate issued on 19/09/84 (2 pages)
19 September 1984Company name changed\certificate issued on 19/09/84 (2 pages)
16 July 1984Certificate of incorporation (1 page)
16 July 1984Certificate of incorporation (1 page)