Company NameRealisation Enp Limited
Company StatusDissolved
Company Number03377407
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 10 months ago)
Dissolution Date5 October 2012 (11 years, 6 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr George Forster Carroll
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(2 weeks after company formation)
Appointment Duration15 years, 3 months (closed 05 October 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Brampton
Luddendenfoot
Halifax
West Yorkshire
HX2 6HR
Director NameGillian Ruth Richardson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(2 weeks after company formation)
Appointment Duration15 years, 3 months (closed 05 October 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Brampton
Luddendenfoot
Halifax
West Yorkshire
HX2 6HR
Secretary NameGillian Ruth Richardson
NationalityBritish
StatusClosed
Appointed12 June 1997(2 weeks after company formation)
Appointment Duration15 years, 3 months (closed 05 October 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Brampton
Luddendenfoot
Halifax
West Yorkshire
HX2 6HR
Director NameHans Sigrist
Date of BirthJune 1944 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed12 June 1997(2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 24 April 2003)
RoleAccountant
Correspondence AddressBurgstrasse 13
Waedenswil
Ch8820
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Andrews House 119-121 The Headrow
Leeds
West Yorkshire
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£5,405
Cash£23,120
Current Liabilities£393,008

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2012Final Gazette dissolved following liquidation (1 page)
5 October 2012Final Gazette dissolved following liquidation (1 page)
5 July 2012Return of final meeting in a creditors' voluntary winding up (20 pages)
5 July 2012Return of final meeting in a creditors' voluntary winding up (20 pages)
11 August 2011Liquidators' statement of receipts and payments to 29 June 2011 (17 pages)
11 August 2011Liquidators statement of receipts and payments to 29 June 2011 (17 pages)
11 August 2011Liquidators' statement of receipts and payments to 29 June 2011 (17 pages)
21 September 2010Company name changed elysium natural products LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-13
(3 pages)
21 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-13
(3 pages)
21 September 2010Change of name notice (2 pages)
21 September 2010Change of name notice (2 pages)
16 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-30
(1 page)
16 July 2010Appointment of a voluntary liquidator (1 page)
16 July 2010Statement of affairs with form 4.19 (7 pages)
16 July 2010Statement of affairs with form 4.19 (7 pages)
16 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 2010Appointment of a voluntary liquidator (1 page)
7 July 2010Registered office address changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG on 7 July 2010 (2 pages)
7 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 1,000
(5 pages)
7 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 1,000
(5 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
28 May 2009Return made up to 28/05/09; full list of members (4 pages)
28 May 2009Return made up to 28/05/09; full list of members (4 pages)
4 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
4 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
30 May 2008Return made up to 29/05/08; full list of members (4 pages)
30 May 2008Return made up to 29/05/08; full list of members (4 pages)
5 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
5 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
31 May 2007Return made up to 29/05/07; full list of members (2 pages)
31 May 2007Return made up to 29/05/07; full list of members (2 pages)
4 April 2007Accounts for a small company made up to 30 June 2006 (8 pages)
4 April 2007Accounts for a small company made up to 30 June 2006 (8 pages)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Return made up to 29/05/06; full list of members (2 pages)
9 June 2006Return made up to 29/05/06; full list of members (2 pages)
10 April 2006Accounts for a small company made up to 30 June 2005 (8 pages)
10 April 2006Accounts for a small company made up to 30 June 2005 (8 pages)
3 June 2005Return made up to 29/05/05; full list of members (3 pages)
3 June 2005Return made up to 29/05/05; full list of members (3 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
17 June 2004Return made up to 29/05/04; full list of members (7 pages)
17 June 2004Return made up to 29/05/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
17 September 2003Company name changed de rit (U.K.)LIMITED\certificate issued on 17/09/03 (2 pages)
17 September 2003Company name changed de rit (U.K.)LIMITED\certificate issued on 17/09/03 (2 pages)
4 June 2003Return made up to 29/05/03; no change of members (7 pages)
4 June 2003Return made up to 29/05/03; no change of members (7 pages)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
6 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
29 August 2002Return made up to 29/05/02; no change of members (7 pages)
29 August 2002Return made up to 29/05/02; no change of members (7 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
21 August 2001Return made up to 29/05/01; full list of members (7 pages)
21 August 2001Return made up to 29/05/01; full list of members (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
31 May 2000Return made up to 29/05/00; no change of members (7 pages)
31 May 2000Return made up to 29/05/00; no change of members (7 pages)
20 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
20 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
9 June 1999Return made up to 29/05/99; no change of members (4 pages)
9 June 1999Return made up to 29/05/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
21 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
29 June 1998Ad 28/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 June 1998Return made up to 29/05/98; full list of members (6 pages)
29 June 1998Return made up to 29/05/98; full list of members (6 pages)
29 June 1998Ad 28/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
2 March 1998Particulars of mortgage/charge (3 pages)
2 March 1998Particulars of mortgage/charge (3 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
6 July 1997Memorandum and Articles of Association (8 pages)
6 July 1997Memorandum and Articles of Association (8 pages)
28 June 1997New secretary appointed;new director appointed (2 pages)
28 June 1997Secretary resigned (1 page)
28 June 1997Director resigned (1 page)
28 June 1997New secretary appointed;new director appointed (2 pages)
28 June 1997Director resigned (1 page)
28 June 1997New director appointed (2 pages)
28 June 1997Registered office changed on 28/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 June 1997New director appointed (2 pages)
28 June 1997Secretary resigned (1 page)
27 June 1997Company name changed placeeasy LIMITED\certificate issued on 30/06/97 (2 pages)
27 June 1997Company name changed placeeasy LIMITED\certificate issued on 30/06/97 (2 pages)
29 May 1997Incorporation (9 pages)