Company NameSl Realisations Limited
Company StatusDissolved
Company Number00543163
CategoryPrivate Limited Company
Incorporation Date11 January 1955(69 years, 3 months ago)
Dissolution Date25 July 2013 (10 years, 9 months ago)
Previous NamesJ.Schofield & Co.Limited and Selectacard Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Clinton Stuart Lewin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(36 years, 12 months after company formation)
Appointment Duration21 years, 7 months (closed 25 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Donald John Lewin
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(36 years, 12 months after company formation)
Appointment Duration21 years, 7 months (closed 25 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr George Richard Fulling
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(36 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 December 1992)
RoleCompany Director
Correspondence Address21 Forest View Road
Loughton
Essex
IG10 4DX
Director NameMr Barry Raymond Hartog
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(36 years, 12 months after company formation)
Appointment Duration19 years, 5 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crystal Building
Langston Road
Loughton
Essex
IG10 3TH
Secretary NameMr Barry Raymond Hartog
NationalityBritish
StatusResigned
Appointed01 January 1992(36 years, 12 months after company formation)
Appointment Duration18 years, 1 month (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crystal Building
Langston Road
Loughton
Essex
IG10 3TH
Director NameMr Paul Neil Salador
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(55 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crystal Building
Langston Road
Loughton
Essex
IG10 3TH
Secretary NamePaul Neil Salador
NationalityBritish
StatusResigned
Appointed08 February 2010(55 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2011)
RoleCompany Director
Correspondence AddressThe Crystal Building
Langston Road
Loughton
Essex
IG10 3TH

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2.5k at £1Clinton Cards PLC
99.96%
Ordinary
1 at £1Mr Donald John Lewin
0.04%
Ordinary

Accounts

Latest Accounts1 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2013Final Gazette dissolved following liquidation (1 page)
25 July 2013Final Gazette dissolved following liquidation (1 page)
25 April 2013Notice of move from Administration to Dissolution (18 pages)
25 April 2013Notice of move from Administration to Dissolution on 9 April 2013 (18 pages)
4 December 2012Administrator's progress report to 8 November 2012 (20 pages)
4 December 2012Administrator's progress report to 8 November 2012 (20 pages)
4 December 2012Administrator's progress report to 8 November 2012 (20 pages)
20 July 2012Notice of deemed approval of proposals (1 page)
20 July 2012Notice of deemed approval of proposals (1 page)
3 July 2012Statement of administrator's proposal (30 pages)
3 July 2012Statement of administrator's proposal (30 pages)
2 July 2012Statement of affairs with form 2.14B (6 pages)
2 July 2012Statement of affairs with form 2.14B (6 pages)
19 June 2012Change of name notice (2 pages)
19 June 2012Change of name notice (2 pages)
19 June 2012Company name changed selectacard LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-15
(3 pages)
19 June 2012Company name changed selectacard LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-15
(3 pages)
22 May 2012Registered office address changed from The Crystal Building Langston Road Loughton Essex IG10 3th on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from the Crystal Building Langston Road Loughton Essex IG10 3TH on 22 May 2012 (2 pages)
16 May 2012Appointment of an administrator (1 page)
16 May 2012Appointment of an administrator (1 page)
11 January 2012Termination of appointment of Paul Salador as a secretary (1 page)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 2,502
(3 pages)
11 January 2012Termination of appointment of Paul Neil Salador as a director on 14 December 2011 (1 page)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 2,502
(3 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 2,502
(3 pages)
11 January 2012Termination of appointment of Paul Salador as a director (1 page)
11 January 2012Termination of appointment of Paul Neil Salador as a secretary on 14 December 2011 (1 page)
7 November 2011Particulars of a mortgage or charge / charge no: 8 (19 pages)
7 November 2011Particulars of a mortgage or charge / charge no: 8 (19 pages)
1 June 2011Termination of appointment of Barry Hartog as a director (1 page)
1 June 2011Termination of appointment of Barry Hartog as a director (1 page)
4 May 2011Accounts for a dormant company made up to 1 August 2010 (5 pages)
4 May 2011Accounts for a dormant company made up to 1 August 2010 (5 pages)
4 May 2011Accounts for a dormant company made up to 1 August 2010 (5 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
12 February 2010Appointment of Paul Neil Salador as a director (3 pages)
12 February 2010Termination of appointment of Barry Hartog as a secretary (2 pages)
12 February 2010Termination of appointment of Barry Hartog as a secretary (2 pages)
12 February 2010Appointment of Paul Neil Salador as a secretary (3 pages)
12 February 2010Appointment of Paul Neil Salador as a director (3 pages)
12 February 2010Appointment of Paul Neil Salador as a secretary (3 pages)
1 February 2010Accounts for a dormant company made up to 2 August 2009 (5 pages)
1 February 2010Accounts for a dormant company made up to 2 August 2009 (5 pages)
1 February 2010Accounts for a dormant company made up to 2 August 2009 (5 pages)
4 January 2010Director's details changed for Mr Clinton Stuart Lewin on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Barry Raymond Hartog on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Clinton Stuart Lewin on 1 January 2010 (2 pages)
4 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Barry Raymond Hartog on 1 January 2010 (2 pages)
4 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Donald John Lewin on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Clinton Stuart Lewin on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Donald John Lewin on 1 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr Barry Raymond Hartog on 1 January 2010 (1 page)
4 January 2010Secretary's details changed for Mr Barry Raymond Hartog on 1 January 2010 (1 page)
4 January 2010Director's details changed for Mr Barry Raymond Hartog on 1 January 2010 (2 pages)
4 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Donald John Lewin on 1 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr Barry Raymond Hartog on 1 January 2010 (1 page)
16 July 2009Accounts for a dormant company made up to 3 August 2008 (5 pages)
16 July 2009Accounts for a dormant company made up to 3 August 2008 (5 pages)
16 July 2009Accounts made up to 3 August 2008 (5 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 7 (11 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 7 (11 pages)
28 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
7 January 2009Return made up to 01/01/09; full list of members (4 pages)
7 January 2009Return made up to 01/01/09; full list of members (4 pages)
2 May 2008Accounts made up to 29 July 2007 (5 pages)
2 May 2008Accounts for a dormant company made up to 29 July 2007 (5 pages)
8 January 2008Return made up to 01/01/08; full list of members (3 pages)
8 January 2008Return made up to 01/01/08; full list of members (3 pages)
2 April 2007Accounts for a dormant company made up to 30 July 2006 (5 pages)
2 April 2007Accounts made up to 30 July 2006 (5 pages)
2 January 2007Return made up to 01/01/07; full list of members (3 pages)
2 January 2007Return made up to 01/01/07; full list of members (3 pages)
24 January 2006Return made up to 01/01/06; full list of members (7 pages)
24 January 2006Return made up to 01/01/06; full list of members (7 pages)
6 December 2005Accounts for a dormant company made up to 30 January 2005 (4 pages)
6 December 2005Accounts made up to 30 January 2005 (4 pages)
17 August 2005Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
17 August 2005Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
1 February 2005Declaration of satisfaction of mortgage/charge (1 page)
1 February 2005Declaration of satisfaction of mortgage/charge (1 page)
1 February 2005Declaration of satisfaction of mortgage/charge (1 page)
1 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 January 2005Return made up to 01/01/05; full list of members (7 pages)
17 January 2005Return made up to 01/01/05; full list of members (7 pages)
3 November 2004Accounts made up to 1 February 2004 (4 pages)
3 November 2004Accounts for a dormant company made up to 1 February 2004 (4 pages)
3 November 2004Accounts for a dormant company made up to 1 February 2004 (4 pages)
15 January 2004Return made up to 01/01/04; full list of members (7 pages)
15 January 2004Return made up to 01/01/04; full list of members (7 pages)
10 November 2003Accounts for a dormant company made up to 2 February 2003 (4 pages)
10 November 2003Accounts made up to 2 February 2003 (4 pages)
10 November 2003Accounts for a dormant company made up to 2 February 2003 (4 pages)
14 March 2003Auditor's resignation (2 pages)
14 March 2003Auditor's resignation (2 pages)
15 January 2003Return made up to 01/01/03; full list of members (7 pages)
15 January 2003Return made up to 01/01/03; full list of members (7 pages)
6 November 2002Accounts made up to 27 January 2002 (4 pages)
6 November 2002Accounts for a dormant company made up to 27 January 2002 (4 pages)
26 January 2002Return made up to 01/01/02; full list of members (7 pages)
26 January 2002Return made up to 01/01/02; full list of members (7 pages)
16 November 2001Full accounts made up to 28 January 2001 (5 pages)
16 November 2001Full accounts made up to 28 January 2001 (5 pages)
15 January 2001Return made up to 01/01/01; full list of members (7 pages)
15 January 2001Return made up to 01/01/01; full list of members (7 pages)
8 November 2000Full accounts made up to 30 January 2000 (5 pages)
8 November 2000Full accounts made up to 30 January 2000 (5 pages)
14 January 2000Return made up to 01/01/00; full list of members (7 pages)
14 January 2000Return made up to 01/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 October 1999Full accounts made up to 31 January 1999 (5 pages)
7 October 1999Full accounts made up to 31 January 1999 (5 pages)
19 January 1999Return made up to 01/01/99; no change of members (4 pages)
19 January 1999Return made up to 01/01/99; no change of members (4 pages)
19 October 1998Full accounts made up to 1 February 1998 (5 pages)
19 October 1998Full accounts made up to 1 February 1998 (5 pages)
19 October 1998Full accounts made up to 1 February 1998 (5 pages)
26 August 1998Auditor's resignation (2 pages)
26 August 1998Auditor's resignation (2 pages)
14 January 1998Return made up to 01/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1998Return made up to 01/01/98; full list of members (6 pages)
20 October 1997Full accounts made up to 2 February 1997 (5 pages)
20 October 1997Full accounts made up to 2 February 1997 (5 pages)
20 October 1997Full accounts made up to 2 February 1997 (5 pages)
15 January 1997Return made up to 01/01/97; no change of members (4 pages)
15 January 1997Return made up to 01/01/97; no change of members (4 pages)
30 October 1996Full accounts made up to 28 January 1996 (5 pages)
30 October 1996Full accounts made up to 28 January 1996 (5 pages)
9 January 1996Return made up to 01/01/96; no change of members (4 pages)
9 January 1996Return made up to 01/01/96; no change of members (4 pages)
6 November 1995Full accounts made up to 29 January 1995 (5 pages)
6 November 1995Full accounts made up to 29 January 1995 (5 pages)
10 January 1995Return made up to 01/01/95; full list of members (6 pages)
10 January 1995Return made up to 01/01/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
20 October 1994Full accounts made up to 29 January 1994 (5 pages)
20 October 1994Full accounts made up to 29 January 1994 (5 pages)
12 January 1994Return made up to 01/01/94; no change of members (4 pages)
3 November 1993Full accounts made up to 30 January 1993 (5 pages)
3 November 1993Full accounts made up to 30 January 1993 (5 pages)
7 January 1993Return made up to 01/01/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
16 November 1992Full accounts made up to 1 February 1992 (9 pages)
16 November 1992Full accounts made up to 1 February 1992 (9 pages)
16 November 1992Full accounts made up to 1 February 1992 (9 pages)
16 February 1992Full accounts made up to 26 January 1991 (13 pages)
16 February 1992Full accounts made up to 26 January 1991 (13 pages)
15 February 1992Return made up to 01/01/92; full list of members (7 pages)
8 January 1991Return made up to 01/01/91; full list of members (7 pages)
5 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
5 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
11 January 1955Incorporation (22 pages)
11 January 1955Incorporation (22 pages)