Company NameEmpire Realisations (8) Limited
Company StatusDissolved
Company Number02402775
CategoryPrivate Limited Company
Incorporation Date10 July 1989(34 years, 9 months ago)
Dissolution Date9 May 2011 (12 years, 11 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Nicholas John Williams
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2008(18 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(18 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 NamePeter Phillip Mackarel
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 26 June 2002)
RoleCompany Director
Correspondence Address9 Elizabeth Crescent
Queens Park
Chester
Cheshire
CH4 7AY
Wales
Director NamePeter Gerald Edwards
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 26 June 2002)
RoleCompany Director
Correspondence AddressHafod Abley Farm
Ffrith
Wrexham
Flintshire
LL11 5HY
Wales
Secretary NamePeter Gerald Edwards
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 26 June 2002)
RoleCompany Director
Correspondence AddressHafod Abley Farm
Ffrith
Wrexham
Flintshire
LL11 5HY
Wales
Director NameMr Roy Oswald Hulse
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(2 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 November 1997)
RoleSales Executive
Correspondence AddressBeech Cotage Wrexham Road
Pulford
Chester
Cheshire
CH4 9DG
Wales
Director NameMr David Gwynn Owen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(4 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 1996)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressField House
Awre
Newnham On Severn
Gloucestershire
GL14 1EH
Wales
Director NameMr Stuart Thomas Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(7 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 June 2001)
RoleOperations Director
Correspondence Address4 Cawdor Street
Stockton Heath
Warrington
Cheshire
WA4 6LU
Director NameKeith Douglas Lutener
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(12 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressCrawstone Laithe
Dog Lane,Greetland
Halifax
West Yorkshire
HX4 8PW
Director NameMr Robert Stephen Lutener
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(12 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressCobblestones
Bar Lane Ripponden
Halifax
West Yorkshire
HX6 4EX
Director NameMr Nigel Peter Russell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wold Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Secretary NameMr Anthony Peter Rex
NationalityBritish
StatusResigned
Appointed26 June 2002(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 August 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address33 The Hawthorns
Outwood
Wakefield
West Yorkshire
WF1 3TL
Director NameMr Philip Hugh Allingan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(15 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 February 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thornley Lane
Grotton
Oldham
OL4 5RP
Director NameMr Anthony Peter Rex
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(15 years, 12 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 June 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address33 The Hawthorns
Outwood
Wakefield
West Yorkshire
WF1 3TL
Director NameMr Jonathan Hudson Rodmell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(15 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 May 2008)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWoodlands Halifax Old Road
Hipperholme
Halifax
West Yorkshire
HX3 8PJ
Director NameMr Paul Andrew Hudson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 The Beeches
Wetherby
West Yorkshire
LS22 6ST
Secretary NameMr Paul Andrew Hudson
NationalityBritish
StatusResigned
Appointed15 August 2005(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 The Beeches
Wetherby
West Yorkshire
LS22 6ST
Director NameMr Christopher Jagusz
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(18 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hampden Hill
Beaconsfield
Buckinghamshire
HP9 1BP

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 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 (69 pages)
15 September 2009Statement of administrator's proposal (69 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 HX1 1SP (1 page)
13 August 2009Registered office changed on 13/08/2009 from empire house mulcture hall road halifax 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 eurotel corporate services LIMITED\certificate issued on 06/08/09 (2 pages)
5 August 2009Company name changed eurotel corporate services LIMITED\certificate issued on 06/08/09 (2 pages)
16 July 2009Return made up to 10/07/09; full list of members (3 pages)
16 July 2009Return made up to 10/07/09; full list of members (3 pages)
23 January 2009Appointment Terminated Director christopher jagusz (1 page)
23 January 2009Appointment terminated director christopher jagusz (1 page)
7 October 2008Full accounts made up to 31 March 2008 (7 pages)
7 October 2008Full accounts made up to 31 March 2008 (7 pages)
18 July 2008Return made up to 10/07/08; full list of members (3 pages)
18 July 2008Return made up to 10/07/08; full list of members (3 pages)
2 July 2008Auditor's resignation (1 page)
2 July 2008Auditor's resignation (1 page)
21 May 2008Director and secretary appointed nicholas john williams (1 page)
21 May 2008Director appointed christopher jagusz (1 page)
21 May 2008Director and secretary appointed nicholas john williams (1 page)
21 May 2008Director appointed christopher jagusz (1 page)
21 May 2008Appointment Terminated Director jonathan rodmell (1 page)
21 May 2008Appointment terminated director and secretary paul hudson (1 page)
21 May 2008Appointment Terminated Director and Secretary paul hudson (1 page)
21 May 2008Appointment terminated director jonathan rodmell (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
29 January 2008Accounts made up to 31 March 2007 (6 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
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 (13 pages)
26 November 2007Declaration of assistance for shares acquisition (13 pages)
26 November 2007Declaration of assistance for shares acquisition (12 pages)
26 November 2007Declaration of assistance for shares acquisition (12 pages)
27 July 2007Return made up to 10/07/07; no change of members (7 pages)
27 July 2007Return made up to 10/07/07; no change of members (7 pages)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
4 December 2006Accounts made up to 31 March 2006 (7 pages)
10 August 2006Return made up to 10/07/06; full list of members (8 pages)
10 August 2006Return made up to 10/07/06; full list of members (8 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
12 September 2005New secretary appointed;new director appointed (2 pages)
12 September 2005Secretary resigned (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005New secretary appointed;new director appointed (2 pages)
15 August 2005Return made up to 10/07/05; full list of members (5 pages)
15 August 2005Return made up to 10/07/05; full list of members (5 pages)
21 July 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (2 pages)
17 June 2005Full accounts made up to 31 March 2005 (12 pages)
17 June 2005Full accounts made up to 31 March 2005 (12 pages)
13 June 2005Director's particulars changed (1 page)
13 June 2005Director's particulars changed (1 page)
1 February 2005Full accounts made up to 31 March 2004 (15 pages)
1 February 2005Full accounts made up to 31 March 2004 (15 pages)
27 July 2004Director resigned (1 page)
27 July 2004Return made up to 10/07/04; full list of members (7 pages)
27 July 2004Director resigned (1 page)
27 July 2004Return made up to 10/07/04; full list of members (7 pages)
11 November 2003Full accounts made up to 31 March 2003 (19 pages)
11 November 2003Full accounts made up to 31 March 2003 (19 pages)
5 August 2003Return made up to 10/07/03; full list of members (7 pages)
5 August 2003Return made up to 10/07/03; full list of members (7 pages)
4 July 2003Full accounts made up to 31 August 2002 (20 pages)
4 July 2003Full accounts made up to 31 August 2002 (20 pages)
29 January 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (2 pages)
27 January 2003Company name changed digital exchange communications LIMITED\certificate issued on 27/01/03 (2 pages)
27 January 2003Company name changed digital exchange communications LIMITED\certificate issued on 27/01/03 (2 pages)
17 August 2002Return made up to 10/07/02; full list of members (7 pages)
17 August 2002Return made up to 10/07/02; full list of members
  • 363(287) ‐ Registered office changed on 17/08/02
(7 pages)
27 July 2002New director appointed (2 pages)
27 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002New secretary appointed (2 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002Director resigned (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
11 July 2002Declaration of assistance for shares acquisition (6 pages)
11 July 2002Declaration of assistance for shares acquisition (6 pages)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2002Full accounts made up to 31 August 2001 (18 pages)
19 March 2002Full accounts made up to 31 August 2001 (18 pages)
26 October 2001Particulars of mortgage/charge (7 pages)
26 October 2001Particulars of mortgage/charge (7 pages)
11 July 2001Return made up to 10/07/01; full list of members (7 pages)
11 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 June 2001Full accounts made up to 31 August 2000 (20 pages)
29 June 2001Full accounts made up to 31 August 2000 (20 pages)
10 July 2000Return made up to 10/07/00; full list of members (7 pages)
10 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
17 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
25 August 1999Return made up to 10/07/99; full list of members (6 pages)
25 August 1999Return made up to 10/07/99; full list of members (6 pages)
20 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
20 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
30 October 1998£ ic 22000/20000 26/08/98 £ sr 2000@1=2000 (1 page)
30 October 1998£ ic 22000/20000 26/08/98 £ sr 2000@1=2000 (1 page)
21 October 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 October 1998Memorandum and Articles of Association (9 pages)
21 October 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 October 1998Memorandum and Articles of Association (9 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
6 July 1998Return made up to 10/07/98; full list of members (6 pages)
6 July 1998Return made up to 10/07/98; full list of members (6 pages)
13 March 1998Declaration of satisfaction of mortgage/charge (1 page)
13 March 1998Declaration of satisfaction of mortgage/charge (1 page)
13 March 1998Declaration of satisfaction of mortgage/charge (1 page)
13 March 1998Declaration of satisfaction of mortgage/charge (1 page)
25 January 1998Memorandum and Articles of Association (9 pages)
25 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 January 1998Memorandum and Articles of Association (9 pages)
25 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
11 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
13 November 1997Declaration of assistance for shares acquisition (4 pages)
13 November 1997Declaration of assistance for shares acquisition (4 pages)
30 October 1997£ ic 24750/21750 16/10/97 £ sr 3000@1=3000 (1 page)
30 October 1997£ ic 24750/21750 16/10/97 £ sr 3000@1=3000 (1 page)
28 October 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 October 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 October 1997£ ic 25000/24750 16/10/97 £ sr [email protected]=250 (1 page)
28 October 1997£ ic 25000/24750 16/10/97 £ sr [email protected]=250 (1 page)
12 September 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 September 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
1 September 1997Particulars of mortgage/charge (3 pages)
1 September 1997Particulars of mortgage/charge (3 pages)
1 September 1997Particulars of mortgage/charge (3 pages)
1 September 1997Particulars of mortgage/charge (3 pages)
22 August 1997Return made up to 10/07/97; full list of members
  • 363(287) ‐ Registered office changed on 22/08/97
(6 pages)
22 August 1997Return made up to 10/07/97; full list of members (6 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
12 November 1996Accounts for a small company made up to 31 August 1996 (9 pages)
12 November 1996Accounts for a small company made up to 31 August 1996 (9 pages)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
21 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
21 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
4 August 1995Particulars of mortgage/charge (3 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
29 June 1995Return made up to 10/07/95; no change of members
  • 363(287) ‐ Registered office changed on 29/06/95
(4 pages)
2 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1995Declaration of satisfaction of mortgage/charge (1 page)
2 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 May 1995Particulars of mortgage/charge (3 pages)
27 May 1995Particulars of mortgage/charge (4 pages)
3 April 1995Registered office changed on 03/04/95 from: 17 beeston court manor park runcorn cheshire WA7 1SS (1 page)
3 April 1995Registered office changed on 03/04/95 from: 17 beeston court manor park runcorn cheshire WA7 1SS (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
3 May 1994Declaration of satisfaction of mortgage/charge (1 page)
3 May 1994Declaration of satisfaction of mortgage/charge (1 page)
2 August 1989Company name changed steeple-lite LIMITED\certificate issued on 03/08/89 (2 pages)
2 August 1989Company name changed steeple-lite LIMITED\certificate issued on 03/08/89 (2 pages)
10 July 1989Incorporation (1 page)
10 July 1989Incorporation (12 pages)