Company NameZZZ Realisations Limited
Company StatusDissolved
Company Number03127609
CategoryPrivate Limited Company
Incorporation Date17 November 1995(28 years, 5 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)
Previous NameMedicare Technology Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Roger Tasker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1997(2 years after company formation)
Appointment Duration8 years (closed 22 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshlea 19 Woodhouse Lane
Brighouse
West Yorkshire
HD6 3TH
Secretary NameMr Kevin Stuart Younger
NationalityBritish
StatusClosed
Appointed17 November 1997(2 years after company formation)
Appointment Duration8 years (closed 22 November 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Saxford Way
Wigginton
York
YO32 2PP
Director NameJanet Margaret Dale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 22 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House Oxford Road
Gomersal
Cleckheaton
BD19 4AU
Director NameJohn Houghton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 22 November 2005)
RoleManager
Correspondence Address6 Blenheim Road
Southport
Merseyside
PR8 2RX
Director NameMark Thompson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 22 November 2005)
RoleOperations Manager
Correspondence Address15 Crag Lane
Wheatley
Halifax
West Yorkshire
HX2 8TP
Director NameAlan Garner
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(3 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 1998)
RoleCompany Director
Correspondence AddressTolbert House
Danby Wiske
Northallerton
North Yorkshire
DL7 0NQ
Director NameBarbara Jane Garner
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(3 weeks, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 16 March 1999)
RoleCompany Director
Correspondence AddressTolbert House
Danby Wiske
Northallerton
North Yorkshire
DL7 0NQ
Secretary NameBarbara Jane Garner
NationalityBritish
StatusResigned
Appointed11 December 1995(3 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 17 November 1997)
RoleCompany Director
Correspondence AddressTolbert House
Danby Wiske
Northallerton
North Yorkshire
DL7 0NQ
Director NameMr Ronald Stephen Rossall
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(2 years after company formation)
Appointment Duration10 months (resigned 16 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChartwell St James Drive
Old Ravenfield Rothwell
Rotherham
South Yorkshire
S65 4NE
Director NameMark Ronald Eardley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 April 2001)
RoleCompany Director
Correspondence AddressStrayview Flat 1
6 Leeds Road
Harrogate
HG2 8AA
Director NameMr Michael Elliot Perkins
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed19 March 1999(3 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 11 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation House
Stutton
Tadcaster
North Yorkshire
LS24 9BQ
Director NameTimothy John Poulter
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2001)
RoleCompany Director
Correspondence Address11 Wharfedale Mount
Shelf
Halifax
West Yorkshire
HX3 7NF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Geoffrey Martin And Co
St Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
16 February 2005Receiver ceasing to act (1 page)
16 February 2005Receiver's abstract of receipts and payments (2 pages)
25 May 2004Receiver's abstract of receipts and payments (2 pages)
18 July 2003Statement of affairs (16 pages)
18 July 2003Administrative Receiver's report (16 pages)
2 June 2003Administrator's abstract of receipts and payments (3 pages)
2 June 2003Appointment of receiver/manager (1 page)
2 June 2003Notice of discharge of Administration Order (4 pages)
2 June 2003Notice of discharge of Administration Order (4 pages)
10 December 2002Administrator's abstract of receipts and payments (3 pages)
21 June 2002Administrator's abstract of receipts and payments (3 pages)
28 February 2002Notice of result of meeting of creditors (4 pages)
29 November 2001Registered office changed on 29/11/01 from: dale house armytage road brighouse west yorkshire HD6 1PT (1 page)
28 November 2001Notice of Administration Order (1 page)
28 November 2001Administration Order (4 pages)
16 November 2001Particulars of mortgage/charge (7 pages)
2 February 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
18 December 2000Return made up to 17/11/00; full list of members (7 pages)
21 March 2000Director resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
15 December 1999Return made up to 17/11/99; full list of members (7 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
11 November 1999Registered office changed on 11/11/99 from: dale house armytage road brighouse west yorkshire HD6 1PT (1 page)
10 May 1999Registered office changed on 10/05/99 from: kirkdale house armytage road brighouse west yorkshire HD6 1PT (1 page)
26 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
6 April 1999Full accounts made up to 31 March 1998 (12 pages)
13 March 1999Registered office changed on 13/03/99 from: sovereign house sovereign street leeds west yorkshire LS1 1HQ (1 page)
12 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/03/99
(1 page)
5 February 1999Director resigned (1 page)
4 February 1999Return made up to 17/11/98; full list of members (6 pages)
26 January 1999Director resigned (1 page)
25 September 1998Director resigned (1 page)
24 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Registered office changed on 05/06/98 from: unit 1A standard way northallerton north yorkshire DL6 2XE (1 page)
3 June 1998Declaration of satisfaction of mortgage/charge (1 page)
5 February 1998Return made up to 17/11/97; full list of members (6 pages)
2 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 January 1998Memorandum and Articles of Association (10 pages)
23 December 1997Particulars of mortgage/charge (14 pages)
18 December 1997New secretary appointed (2 pages)
11 December 1997New director appointed (2 pages)
2 December 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
2 December 1997Secretary resigned (1 page)
2 December 1997New director appointed (2 pages)
13 November 1997Full accounts made up to 31 May 1997 (11 pages)
7 May 1997Full accounts made up to 31 May 1996 (10 pages)
2 February 1997Return made up to 17/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1997Ad 01/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
22 January 1996Accounting reference date notified as 31/05 (1 page)
5 January 1996Memorandum and Articles of Association (8 pages)
28 December 1995Company name changed addcasual LIMITED\certificate issued on 29/12/95 (4 pages)
21 December 1995Secretary resigned (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New secretary appointed;new director appointed (2 pages)
21 December 1995Registered office changed on 21/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 November 1995Incorporation (9 pages)