Company NameC G E Realisations Limited
Company StatusDissolved
Company Number00988323
CategoryPrivate Limited Company
Incorporation Date2 September 1970(53 years, 8 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameCleveland-Guest(Engineering)Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Andrew McGregor Milloy
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(21 years, 9 months after company formation)
Appointment Duration23 years, 10 months (closed 05 April 2016)
RoleEngineer
Correspondence Address33 East Lancs Road
Blackburn
Lancs
BB1 9QZ
Director NameMr Stephen Martin Swords
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(21 years, 9 months after company formation)
Appointment Duration23 years, 10 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address13 High Park Road
Kew
Richmond
Surrey
TW9 4BL
Secretary NameMr Graham Tipper
NationalityBritish
StatusClosed
Appointed31 May 1992(21 years, 9 months after company formation)
Appointment Duration23 years, 10 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address6 Elswick Gardens
Mellor
Lancashire
BB2 7JD

Location

Registered AddressRoxby Place
Fulham
London.
SW6 1RT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£6,119,000
Net Worth-£165,000
Cash£1,000
Current Liabilities£3,700,000

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
21 February 2002Receiver's abstract of receipts and payments (2 pages)
21 February 2002Receiver's abstract of receipts and payments (2 pages)
20 February 2002Receiver ceasing to act (1 page)
20 February 2002Receiver ceasing to act (1 page)
13 December 2001Receiver's abstract of receipts and payments (2 pages)
13 December 2001Receiver's abstract of receipts and payments (2 pages)
20 December 2000Receiver's abstract of receipts and payments (2 pages)
20 December 2000Receiver's abstract of receipts and payments (2 pages)
9 December 1999Receiver's abstract of receipts and payments (2 pages)
9 December 1999Receiver's abstract of receipts and payments (2 pages)
2 February 1999Receiver's abstract of receipts and payments (2 pages)
2 February 1999Receiver's abstract of receipts and payments (2 pages)
11 December 1997Receiver's abstract of receipts and payments (2 pages)
11 December 1997Receiver's abstract of receipts and payments (2 pages)
27 December 1996Receiver's abstract of receipts and payments (2 pages)
27 December 1996Receiver's abstract of receipts and payments (2 pages)
8 December 1995Receiver's abstract of receipts and payments (4 pages)
8 December 1995Receiver's abstract of receipts and payments (4 pages)
5 June 19953.7, filed death of admin.rec. (2 pages)
5 June 19953.7FILED death of admin.rec. (2 pages)
5 June 19953.7, filed death of admin.rec. (2 pages)
5 June 19953.7FILED death of admin.rec. (2 pages)