Company NameA. S. Realisations 02 Limited
DirectorsJeremy Royston Bradburn and Philip Richard Cornish
Company StatusDissolved
Company Number03984616
CategoryPrivate Limited Company
Incorporation Date3 May 2000(23 years, 12 months ago)
Previous NameAllsports.co.uk Limited

Business Activity

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

Directors

Director NameMr Jeremy Royston Bradburn
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(2 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside 16 Bellcast Close
Appleton
Warrington
WA4 5SA
Director NameMr Philip Richard Cornish
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2002(2 years, 7 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Deacon Close
Bowdon
Cheshire
WA14 3ND
Secretary NameMr Philip Richard Cornish
NationalityBritish
StatusCurrent
Appointed01 February 2003(2 years, 9 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Deacon Close
Bowdon
Cheshire
WA14 3ND
Director NameJohn Samuel Davies
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressShelbourne
21 Ladythorn Road
Bramhall
Cheshire
SK7 2EP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Jeremy Royston Bradburn
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside 16 Bellcast Close
Appleton
Warrington
WA4 5SA
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr David Stephen Patrick
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(1 year, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ferndown Close
Bloxwich
Walsall
West Midlands
WS3 3XH

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 March 2006Dissolved (1 page)
20 December 2005Notice of move from Administration to Dissolution (3 pages)
5 December 2005Statement of affairs (6 pages)
21 November 2005Company name changed allsports.co.uk LIMITED\certificate issued on 21/11/05 (3 pages)
5 October 2005Registered office changed on 05/10/05 from: unit 2/ 3 castlehill bredbury park industrial estate bredbury, stockport cheshire SK6 2RT (1 page)
30 September 2005Appointment of an administrator (1 page)
12 July 2005Particulars of mortgage/charge (10 pages)
18 May 2005Return made up to 03/05/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 December 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
16 June 2004Return made up to 03/05/04; full list of members (7 pages)
14 January 2004Accounts for a dormant company made up to 25 January 2003 (6 pages)
7 May 2003Return made up to 03/05/03; full list of members (7 pages)
4 February 2003New secretary appointed (1 page)
4 February 2003Secretary resigned (1 page)
8 January 2003New director appointed (1 page)
6 January 2003Director resigned (1 page)
21 November 2002Full accounts made up to 26 January 2002 (7 pages)
28 June 2002Director resigned (1 page)
10 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2002New director appointed (2 pages)
20 August 2001Full accounts made up to 27 January 2001 (7 pages)
25 May 2001Return made up to 03/05/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
(6 pages)
19 February 2001Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page)
22 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 January 2001Ad 29/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 2000£ nc 1000/100 29/09/00 (2 pages)
21 July 2000New director appointed (2 pages)
4 July 2000Registered office changed on 04/07/00 from: 16 saint john street london EC1M 4NT (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New secretary appointed (2 pages)