REALM COMMUNICATIONS SERVICES LIMITED
Overview
Company Name | REALM COMMUNICATIONS SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04320718 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of REALM COMMUNICATIONS SERVICES LIMITED?
- (7514) /
Where is REALM COMMUNICATIONS SERVICES LIMITED located?
Registered Office Address | Parkwood House Cuerden Park Berkeley Drive Bamber Bridge PR5 6BY Preston Lancashire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REALM COMMUNICATIONS SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
AMBER VALLEY LEISURE LIMITED | Jan 24, 2002 | Jan 24, 2002 |
REALM SERVICES (DSFC) LIMITED | Nov 12, 2001 | Nov 12, 2001 |
What are the latest accounts for REALM COMMUNICATIONS SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for REALM COMMUNICATIONS SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Heather Rosling as a secretary | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Secretary's details changed for Miss Carolyn Smith on May 12, 2010 | 1 pages | CH03 | ||||||||||
Annual return made up to Nov 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Heather Anne Rosling as a secretary | 3 pages | AP03 | ||||||||||
Secretary's details changed for Miss Carolyn Smith on Jul 09, 2010 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Nov 01, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Anthony William Hewitt on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Sarah Louise Booker on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
Accounts made up to Dec 31, 2006 | 6 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288a |
Who are the officers of REALM COMMUNICATIONS SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STOCKDALE, Carolyn | Secretary | Beacon View Appley Bridge WN6 9AJ Wigan 6 Lancashire | British | Co Secretary | 130249010003 | |||||
BOOKER, Sarah Louise | Director | Berkeley Drive Bamber Bridge PR5 6BY Preston Parkwood House Lancashire United Kingdom | England | British | Director | 131531240002 | ||||
HEWITT, Anthony William | Director | Alston Lane Longridge PR3 3BN Preston Alston Old Hall Lancashire | England | British | Exec Chairman | 130793730001 | ||||
BITHELL, Charles Peter | Secretary | The Hawthorns 78 The Common Parbold WN8 7EA Wigan Lancashire | British | Finance Director | 70732940003 | |||||
BOOKER, Sarah Louise | Secretary | 2 Shepherds Avenue Bowgreave PR3 1TE Garstang Lancashire | British | Director | 92753300002 | |||||
EADIE, Douglas Young | Secretary | 18 Chalfont Close Appleton WA4 5JT Warrington Cheshire | British | Co Director | 67308860001 | |||||
HUGHES CLARKE, Sarah Anne | Secretary | 9 Broad Street CV37 6HN Stratford Upon Avon | British | Director | 79433630001 | |||||
ROSLING, Heather Anne | Secretary | Green Walk Gatley SK8 4BW Stockport 42 Cheshire | British | 155091990001 | ||||||
SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
CAMPBELL, Scott Duncan | Director | 6 Deane Close Powick WR2 4QL Worcester | British | Pfi Dev.Mgr | 88841710001 | |||||
DAVIES, Mark Gordon | Director | 16 Solent Place WR11 6FB Evesham Worcestershire | United Kingdom | British | Pfi Manager | 146804090001 | ||||
HUGHES CLARKE, Sarah Anne | Director | 9 Broad Street CV37 6HN Stratford Upon Avon | British | Director | 79433630001 | |||||
MATTHEWS, Andrew | Director | Ravenscroft Gannock Park LL31 9PJ Deganwy Conwy North Wales | British | Investment Banker | 82358860001 | |||||
MCCLATCHEY, Robert Sean | Director | Flat B 23 Holland Road West Kensington W14 8HJ London | British | Venture Capitalist | 52505060001 | |||||
MIDDLETON, Nigel Wythen | Director | The Cottage 198 High Molewood SG14 2PJ Hertford | United Kingdom | British | Fund Manager | 85320540001 | ||||
SHARPE, Anthony Peter | Director | Wallers Green House Hereford Road HR8 2PX Ledbury Herefordshire | British | Director | 115411750001 | |||||
WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0