Company NameNl Realisations Limited
Company StatusDissolved
Company Number03712418
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NamesPrintimport Limited and Noskab Limited

Business Activity

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

Directors

Director NameAlan Freeland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(3 months, 1 week after company formation)
Appointment Duration16 years, 10 months (closed 05 April 2016)
RoleGroup Finance Director
Correspondence Address122 Morningside Avenue
Aberdeen
AB10 7LT
Scotland
Secretary NameAlan Freeland
NationalityBritish
StatusClosed
Appointed01 July 1999(4 months, 2 weeks after company formation)
Appointment Duration16 years, 9 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address122 Morningside Avenue
Aberdeen
AB10 7LT
Scotland
Director NameMr Michael Knox
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 21 February 2003)
RoleChairman Managing Director
Country of ResidenceScotland
Correspondence AddressSleepy Hollow
Dalmuinzie Road, Bieldside
Aberdeen
AB15 9EB
Scotland
Director NameDavid John Haddock
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(5 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 17 February 2003)
RoleCountry Manager
Correspondence Address16 Lancot Avenue
Dunstable
Bedfordshire
LU6 2AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Deloitte & Touche Llp
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,691,124
Net Worth-£37,795
Cash£186
Current Liabilities£2,062,139

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2005Receiver's abstract of receipts and payments (2 pages)
24 May 2005Receiver's abstract of receipts and payments (2 pages)
10 May 2005Registered office changed on 10/05/05 from: c/o deloitte & touche 1 woodborough road nottingham NG1 3FG (1 page)
10 May 2005Registered office changed on 10/05/05 from: c/o deloitte & touche 1 woodborough road nottingham NG1 3FG (1 page)
4 March 2005Receiver's abstract of receipts and payments (2 pages)
4 March 2005Receiver's abstract of receipts and payments (2 pages)
28 April 2004Receiver's abstract of receipts and payments (3 pages)
28 April 2004Receiver's abstract of receipts and payments (3 pages)
7 May 2003Administrative Receiver's report (7 pages)
7 May 2003Administrative Receiver's report (7 pages)
29 April 2003Company name changed noskab LIMITED\certificate issued on 29/04/03 (3 pages)
29 April 2003Company name changed noskab LIMITED\certificate issued on 29/04/03 (3 pages)
18 March 2003Registered office changed on 18/03/03 from: unit 3 libra maidstone road kingston milton keynes buckinghamshire MK10 0BD (1 page)
18 March 2003Registered office changed on 18/03/03 from: unit 3 libra maidstone road kingston milton keynes buckinghamshire MK10 0BD (1 page)
3 March 2003Appointment of receiver/manager (1 page)
3 March 2003Appointment of receiver/manager (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
26 February 2003Return made up to 11/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 February 2003Return made up to 11/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 July 2002Auditor's resignation (2 pages)
16 July 2002Auditor's resignation (2 pages)
27 February 2002Return made up to 11/02/02; full list of members (7 pages)
27 February 2002Return made up to 11/02/02; full list of members (7 pages)
10 January 2002Full accounts made up to 31 March 2001 (15 pages)
10 January 2002Full accounts made up to 31 March 2001 (15 pages)
21 February 2001Return made up to 11/02/01; full list of members (7 pages)
21 February 2001Return made up to 11/02/01; full list of members (7 pages)
23 November 2000Full accounts made up to 31 March 2000 (15 pages)
23 November 2000Full accounts made up to 31 March 2000 (15 pages)
9 November 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
9 November 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
25 February 2000Return made up to 11/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 February 2000Return made up to 11/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 October 1999Particulars of mortgage/charge (5 pages)
23 October 1999Particulars of mortgage/charge (5 pages)
13 August 1999Memorandum and Articles of Association (15 pages)
13 August 1999Memorandum and Articles of Association (15 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Registered office changed on 19/07/99 from: fulton house business centre fulton road wembley middlesex HA9 0TF (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999Registered office changed on 19/07/99 from: fulton house business centre fulton road wembley middlesex HA9 0TF (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
8 June 1999Secretary resigned (2 pages)
8 June 1999Director resigned (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (2 pages)
8 June 1999Registered office changed on 08/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 June 1999Secretary resigned (2 pages)
8 June 1999Registered office changed on 08/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 May 1999Company name changed printimport LIMITED\certificate issued on 18/05/99 (2 pages)
17 May 1999Company name changed printimport LIMITED\certificate issued on 18/05/99 (2 pages)
11 February 1999Incorporation (13 pages)
11 February 1999Incorporation (13 pages)