GROUP SURFACE REALISATIONS LIMITED

  • Company statusdissolved
  • Company No01151142
  • Age51 years 7 months Incorporated 13 December 1973
  • Officers0

Address

4 Hardman Square, Spinningfields, Manchester, M3 3EB

GROUP SURFACE REALISATIONS LIMITED is an dissolved company incorporated on 13 December 1973 and based in Manchester. The company was registered 52 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)

    79120 Tour operator activities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

5 Years Ago on 03 Jul 2020

Liquidation Voluntary Creditors Return Of Final Meeting

5 Years Ago on 03 Apr 2020

Liquidation Miscellaneous

5 Years Ago on 20 Sep 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 01 Aug 2019

Liquidation Voluntary Removal Of Liquidator By Court

6 Years Ago on 13 May 2019

Liquidation Voluntary Appointment Of Liquidator

7 Years Ago on 13 Jun 2018

Liquidation In Administration Move To Creditors Voluntary Liquidation

7 Years Ago on 22 May 2018

Liquidation In Administration Progress Report

7 Years Ago on 05 Feb 2018

Liquidation In Administration Extension Of Period

7 Years Ago on 14 Dec 2017

Liquidation In Administration Progress Report

7 Years Ago on 03 Aug 2017

Liquidation In Administration Statement Of Affairs With Form Attached

8 Years Ago on 08 May 2017

Liquidation In Administration Proposals

8 Years Ago on 15 Mar 2017

Liquidation In Administration Result Creditors Meeting

8 Years Ago on 13 Mar 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 20 Jan 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 16 Jan 2017

Liquidation In Administration Appointment Of Administrator

8 Years Ago on 13 Jan 2017

Certificate Change Of Name Company

8 Years Ago on 11 Jan 2017

Change Of Name Notice

8 Years Ago on 11 Jan 2017

Mortgage Satisfy Charge Full

8 Years Ago on 16 Dec 2016

Appoint Person Secretary Company With Name Date

8 Years Ago on 29 Sep 2016

Termination Secretary Company With Name Termination Date

8 Years Ago on 29 Sep 2016

Termination Director Company With Name Termination Date

8 Years Ago on 28 Sep 2016

Accounts With Accounts Type Full

9 Years Ago on 28 Jun 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 03 May 2016

Accounts With Accounts Type Full

10 Years Ago on 17 May 2015

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BUCKLEY, Peter Ericsecretary 27 Sept 2016
ALLARD, Roger Jeffreydirector Jun 195415 May 2012
MCKINNON, Tracey Annedirector Feb 195926 Aug 2011
SMITH, Iandirector Mar 195022 Jun 2011
WILSON, Colin Jamesdirector Jun 196226 Aug 2011

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.