Company NameZ S C Realisations Plc
DirectorsEric Cavendish Peal Howes and Murray Elston Nissen
Company StatusDissolved
Company Number02157907
CategoryPublic Limited Company
Incorporation Date26 August 1987(36 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameEric Cavendish Peal Howes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1991(3 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Representative
Correspondence Address2 Wards Cottages
Elstree
Borehamwood
Hertfordshire
WD6 3AH
Director NameMurray Elston Nissen
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1991(3 years, 6 months after company formation)
Appointment Duration33 years
RoleDirector & Manager
Correspondence Address47 Salts Avenue
Loose
Maidstone
Kent
ME15 0AY
Secretary NameMr Malcolm Roy Bassett
NationalityBritish
StatusCurrent
Appointed08 May 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressC/O12 Mill Street
Maidstone
Kent
ME15 6XU
Director NameMr Michael George Idenden Betts
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(3 years, 6 months after company formation)
Appointment Duration1 month (resigned 24 April 1991)
RoleCompany Director
Correspondence AddressPuttenden Manor
Shipbourne
Tonbridge
Kent
TN11 9RH
Director NameChristopher Stuart Cowdrey
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(3 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 October 1991)
RoleCounty Cricketer
Correspondence AddressTetherings
Mystole Chartham
Canterbury
Kent
Director NameJohn Richard Tattersall
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(3 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 October 1991)
RoleChartered Accountant
Correspondence Address51 Cobden Hill
Radlett
Hertfordshire
WD7 7JL
Secretary NameMrs Yvonne Dennies Gower
NationalityBritish
StatusResigned
Appointed21 March 1991(3 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 May 1991)
RoleCompany Director
Correspondence Address8 Pitt Road
Maidstone
Kent
ME16 8PA

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 November 1996Dissolved (1 page)
30 August 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
18 June 1996Liquidators statement of receipts and payments (5 pages)
4 March 1996Liquidators statement of receipts and payments (5 pages)
4 March 1996Liquidators statement of receipts and payments (5 pages)
4 March 1996Liquidators statement of receipts and payments (5 pages)
4 March 1996Liquidators statement of receipts and payments (5 pages)
4 March 1996Liquidators statement of receipts and payments (2 pages)
3 October 1995O/C re. Removal of liquidator (12 pages)
3 October 1995Notice of ceasing to act as a voluntary liquidator (2 pages)
2 October 1995Court order replacing liq (12 pages)
2 October 1995Appointment of a voluntary liquidator (2 pages)