CCE REALISATIONS LIMITED

  • Company statusdissolved
  • Company No01482456
  • Age45 years 4 months Incorporated 3 March 1980
  • Officers0

Address

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

CCE REALISATIONS LIMITED is an dissolved company incorporated on 3 March 1980 and based in Manchester. The company was registered 45 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)

    47190 Other retail sale in non-specialised stores

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

1 Year Ago on 27 Feb 2024

Liquidation Voluntary Creditors Return Of Final Meeting

1 Year Ago on 27 Nov 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 01 Dec 2022

Liquidation Voluntary Removal Of Liquidator By Court

3 Years Ago on 18 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

3 Years Ago on 04 Jan 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 08 Jan 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 24 Dec 2019

Liquidation Voluntary Resignation Liquidator

6 Years Ago on 11 Jun 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 09 Jan 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 10 Jan 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 03 Jan 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 22 Dec 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 15 Dec 2014

Liquidation Disclaimer Notice

11 Years Ago on 07 Mar 2014

Liquidation Disclaimer Notice

11 Years Ago on 07 Mar 2014

Liquidation Disclaimer Notice

11 Years Ago on 22 Nov 2013

Liquidation Disclaimer Notice

11 Years Ago on 22 Nov 2013

Liquidation Disclaimer Notice

11 Years Ago on 22 Nov 2013

Liquidation Disclaimer Notice

11 Years Ago on 22 Nov 2013

Liquidation Disclaimer Notice

11 Years Ago on 22 Nov 2013

Liquidation Disclaimer Notice

11 Years Ago on 22 Nov 2013

Liquidation Disclaimer Notice

11 Years Ago on 22 Nov 2013

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
DARLINGTON, Deborah Micheledirector Apr 196801 Jan 1970
LEWIN, Alan Stuartdirector Jan 194201 Jan 1970
LEWIN, Clinton Stuartdirector Aug 196101 Jan 1970
LEWIN, Donald Johndirector Jun 193301 Jan 1970

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.