STC REALISATIONS LIMITED

  • Company statusdissolved
  • Company No00451219
  • Age77 years 4 months Incorporated 19 March 1948
  • Officers0

Address

Ship Canal House 8th Floor, 98 King Street, Manchester, M2 4WU

STC REALISATIONS LIMITED is an dissolved company incorporated on 19 March 1948 and based in Manchester. The company was registered 77 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    74990 Non-trading company

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

1 Year Ago on 29 Feb 2024

Liquidation Voluntary Creditors Return Of Final Meeting

1 Year Ago on 29 Nov 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 19 Jun 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 01 Jun 2022

Liquidation Voluntary Removal Of Liquidator By Court

3 Years Ago on 19 May 2022

Liquidation Voluntary Removal Of Liquidator By Court

3 Years Ago on 18 May 2022

Liquidation Voluntary Appointment Of Liquidator

3 Years Ago on 18 May 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 02 Jul 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 25 Nov 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 15 Jun 2020

Liquidation Voluntary Resignation Liquidator

6 Years Ago on 12 Jun 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 21 May 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 23 May 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 15 Jun 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 20 May 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 28 May 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 20 Jun 2014

Liquidation Disclaimer Notice

12 Years Ago on 25 May 2013

Liquidation Disclaimer Notice

12 Years Ago on 25 May 2013

Liquidation Disclaimer Notice

12 Years Ago on 25 May 2013

Liquidation Disclaimer Notice

12 Years Ago on 25 May 2013

Liquidation In Administration Progress Report With Brought Down Date

12 Years Ago on 01 May 2013

Liquidation In Administration Move To Creditors Voluntary Liquidation

12 Years Ago on 19 Apr 2013

Liquidation In Administration Progress Report With Brought Down Date

12 Years Ago on 04 Dec 2012

Liquidation Administration Notice Deemed Approval Of Proposals

13 Years Ago on 20 Jul 2012

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
LEWIN, Clinton Stuartdirector Aug 196112 Oct 1998
LEWIN, Donald Johndirector Jun 193312 Oct 1998

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.