Company NameAO Realisations Limited
Company StatusDissolved
Company Number02480676
CategoryPrivate Limited Company
Incorporation Date13 March 1990(34 years, 1 month ago)
Dissolution Date31 March 1998 (26 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael James Bilton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(2 years after company formation)
Appointment Duration6 years (closed 31 March 1998)
RoleCompany Director
Correspondence Address33 Eastfield Crescent
Laughton
Sheffield
South Yorkshire
S31 7YT
Director NamePaul Anthony Lawrence Gilmartin
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(2 years after company formation)
Appointment Duration6 years (closed 31 March 1998)
RoleCompany Director
Correspondence AddressHomewood 11 Endcliffe Hall Avenue
Sheffield
South Yorkshire
S10 3EL
Director NameMr Roger Hall
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(2 years after company formation)
Appointment Duration6 years (closed 31 March 1998)
RoleCompany Director
Correspondence Address122 Chelsea Road
Sheffield
South Yorkshire
S11 9BR
Director NamePeter Allan Sealey
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(2 years after company formation)
Appointment Duration6 years (closed 31 March 1998)
RoleSolicitor
Correspondence AddressRydal Snaithing Park Road
Sheffield
South Yorkshire
S10 3LJ
Director NameGeoffrey Yoseph Weaver
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(2 years after company formation)
Appointment Duration6 years (closed 31 March 1998)
RoleCompany Director
Correspondence Address12 Fernwood Court
Park Villas Roundhay
Leeds
West Yorkshire
LS8 1SH
Secretary NameMr David Martin Shoesmith
NationalityBritish
StatusClosed
Appointed13 March 1992(2 years after company formation)
Appointment Duration6 years (closed 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beech Walk
Leeds
West Yorkshire
LS16 8NY
Director NameMr Robert Trevor Billson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 August 1992)
RoleCompany Director
Correspondence AddressRollingdales 443 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NG

Location

Registered Address4th Floor, The Fountain Precinct
1 Balm Green
Sheffield
S1 3AF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
18 June 1997Receiver's abstract of receipts and payments (2 pages)
17 June 1997Receiver ceasing to act (1 page)
12 November 1996Receiver's abstract of receipts and payments (2 pages)
6 September 1996Certificate of specific penalty (1 page)
6 September 1996Certificate of specific penalty (1 page)
17 November 1995Receiver's abstract of receipts and payments (2 pages)