Company number 04318909
Status Liquidation
Incorporation Date 7 November 2001
Company Type Private Limited Company
Address THE PINNACLE 3RD FLOOR, 73 KING STREET, MANCHESTER, M2 4NG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Resolutions
LRESSP ‐
Special resolution to wind up on 2017-04-28
This document is being processed and will be available in 5 days.
; Declaration of solvency
This document is being processed and will be available in 5 days.
; Registered office address changed from The Stables Church Walk Daventry Northamptonshire NN11 4BL to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 24 April 2017. The most likely internet sites of END GAME REALISATIONS LIMITED are www.endgamerealisations.co.uk, and www.end-game-realisations.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and three months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.End Game Realisations Limited is a Private Limited Company.
The company registration number is 04318909. End Game Realisations Limited has been working since 07 November 2001.
The present status of the company is Liquidation. The registered address of End Game Realisations Limited is The Pinnacle 3rd Floor 73 King Street Manchester M2 4ng. The company`s financial liabilities are £773.28k. It is £0k against last year. The cash in hand is £1.29k. It is £-0.04k against last year. And the total assets are £773.28k, which is £0k against last year. WILCH, Richard Michael is a Secretary of the company. INGRAM, David is a Director of the company. MALONE, Lisa Abigail is a Director of the company. PAIN, Guy Nickson is a Director of the company. PALMER, Mark William is a Director of the company. ROBERTS, Daniel is a Director of the company. WARNE, Nicholas Charles is a Director of the company. WILCH, Richard Michael is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEARNS, Bill has been resigned. Director HIRST, Richard William has been resigned. Director SMITH, David Owen has been resigned. The company operates in "Activities of other holding companies n.e.c.".
end game realisations Key Finiance
LIABILITIES
£773.28k
CASH
£1.29k
-3%
TOTAL ASSETS
£773.28k
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 November 2001
Appointed Date: 07 November 2001
Director
DEARNS, Bill
Resigned: 01 October 2004
Appointed Date: 16 September 2002
83 years old
Director
SMITH, David Owen
Resigned: 01 January 2015
Appointed Date: 05 April 2004
55 years old
Persons With Significant Control
Mr David Ingram
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control
Mr Daniel Roberts
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control
Mrs Lisa Abigail Malone
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control
Mr Guy Nickson Pain
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control
Mr Mark William Palmer
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control
END GAME REALISATIONS LIMITED Events
25 May 2017
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2017-04-28
This document is being processed and will be available in 5 days.
25 May 2017
Declaration of solvency
This document is being processed and will be available in 5 days.
24 Apr 2017
Registered office address changed from The Stables Church Walk Daventry Northamptonshire NN11 4BL to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 24 April 2017
03 Apr 2017
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-03-31
16 Dec 2016
Total exemption small company accounts made up to 30 September 2016
...
... and 73 more events
27 Sep 2002
New director appointed
24 Sep 2002
Company name changed leasing on line LIMITED\certificate issued on 24/09/02
17 Dec 2001
Accounting reference date extended from 30/11/02 to 31/12/02
09 Nov 2001
Secretary resigned
07 Nov 2001
Incorporation