Company NameContractrealm Limited
Company StatusDissolved
Company Number03012066
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)
Dissolution Date3 September 2013 (10 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Alan Walker
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address58 Midway South Crossland
Huddersfield
West Yorkshire
HD4 5DA
Director NameMalcolm Stuart King
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleShopfitter
Correspondence AddressWhitehurst
Street Lane Gildersome
Morley
West Yorkshire
LS27 7JB
Secretary NameMalcolm Stuart King
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleShopfitter
Correspondence AddressWhitehurst
Street Lane Gildersome
Morley
West Yorkshire
LS27 7JB
Director NameJeannie Lupton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(6 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 July 2007)
RoleAccountant
Correspondence Address36 Arran Drive
Horsforth
Leeds
West Yorkshire
LS18 5SW
Secretary NameJeannie Lupton
NationalityBritish
StatusResigned
Appointed01 September 2001(6 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 July 2007)
RoleAccountant
Correspondence Address36 Arran Drive
Horsforth
Leeds
West Yorkshire
LS18 5SW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMsk Works Fountain Street
Morley
Leeds
West Yorkshire
LS27 0AA
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
16 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
16 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 2
(3 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 2
(3 pages)
13 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
13 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
10 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
10 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
5 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
5 March 2010Registered office address changed from Unit 10 Alexandra Mill Baker Street, Morley Leeds West Yorkshire LS27 0QH on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Unit 10 Alexandra Mill Baker Street, Morley Leeds West Yorkshire LS27 0QH on 5 March 2010 (1 page)
5 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
5 March 2010Registered office address changed from Unit 10 Alexandra Mill Baker Street, Morley Leeds West Yorkshire LS27 0QH on 5 March 2010 (1 page)
10 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
10 March 2009Accounts made up to 28 February 2009 (2 pages)
21 January 2009Return made up to 21/01/09; full list of members (3 pages)
21 January 2009Return made up to 21/01/09; full list of members (3 pages)
5 November 2008Accounts made up to 29 February 2008 (2 pages)
5 November 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Return made up to 23/01/08; full list of members (2 pages)
25 January 2008Return made up to 23/01/08; full list of members (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
16 May 2007Accounts made up to 28 February 2007 (2 pages)
16 May 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
14 February 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2007Return made up to 23/01/07; full list of members (7 pages)
16 October 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
16 October 2006Accounts made up to 28 February 2006 (2 pages)
17 February 2006Return made up to 23/01/06; full list of members (7 pages)
17 February 2006Return made up to 23/01/06; full list of members (7 pages)
8 August 2005Accounts made up to 28 February 2005 (2 pages)
8 August 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
26 May 2005Return made up to 23/01/05; full list of members (7 pages)
26 May 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
2 June 2004Accounts made up to 28 February 2004 (2 pages)
23 March 2004Return made up to 23/01/04; full list of members (7 pages)
23 March 2004Return made up to 23/01/04; full list of members (7 pages)
11 June 2003Accounts made up to 28 February 2003 (2 pages)
11 June 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
5 February 2003Return made up to 23/01/03; full list of members (7 pages)
5 February 2003Return made up to 23/01/03; full list of members (7 pages)
16 June 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
16 June 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
12 June 2002New secretary appointed;new director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002New secretary appointed;new director appointed (2 pages)
12 June 2002Secretary resigned (1 page)
26 February 2002Return made up to 23/01/02; full list of members (6 pages)
26 February 2002Return made up to 23/01/02; full list of members (6 pages)
17 August 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
17 August 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
28 March 2001Return made up to 10/02/01; full list of members (6 pages)
28 March 2001Return made up to 10/02/01; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 28 February 2000 (4 pages)
25 September 2000Accounts for a small company made up to 28 February 2000 (4 pages)
26 April 2000Return made up to 23/01/00; full list of members (6 pages)
26 April 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2000Accounts for a small company made up to 31 January 1999 (4 pages)
12 April 2000Accounting reference date extended from 31/01/00 to 28/02/00 (1 page)
12 April 2000Accounts for a small company made up to 31 January 1999 (4 pages)
12 April 2000Accounting reference date extended from 31/01/00 to 28/02/00 (1 page)
28 September 1999Return made up to 23/01/98; full list of members (5 pages)
28 September 1999Return made up to 23/01/99; full list of members (5 pages)
28 September 1999Return made up to 23/01/99; full list of members (5 pages)
28 September 1999Registered office changed on 28/09/99 from: lavcliffe house 16 cemetery road heckmondwike WF16 9QS (1 page)
28 September 1999Return made up to 23/01/98; full list of members (5 pages)
28 September 1999Registered office changed on 28/09/99 from: lavcliffe house 16 cemetery road heckmondwike WF16 9QS (1 page)
16 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
16 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
24 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
24 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
21 April 1997Accounts for a small company made up to 31 January 1996 (5 pages)
21 April 1997Accounts for a small company made up to 31 January 1996 (5 pages)
26 January 1997Return made up to 23/01/97; no change of members (4 pages)
26 January 1997Return made up to 23/01/97; no change of members
  • 363(287) ‐ Registered office changed on 26/01/97
(4 pages)
26 January 1996Return made up to 23/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)