Company NameStourbridge Realisations Limited
Company StatusDissolved
Company Number02189766
CategoryPrivate Limited Company
Incorporation Date6 November 1987(36 years, 5 months ago)
Dissolution Date11 April 2006 (18 years ago)
Previous NameAir Technology & Acoustics Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameVictor George East
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed18 January 1991(3 years, 2 months after company formation)
Appointment Duration15 years, 2 months (closed 11 April 2006)
RoleAcoustic Design Engineer
Country of ResidenceEngland
Correspondence Address1451 Stratford Road
Hall Green
Birmingham
B28 9HT
Director NameRobert David Hill
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(3 years, 2 months after company formation)
Appointment Duration15 years, 2 months (closed 11 April 2006)
RoleEnvironmental Engineer
Correspondence Address29 Cedars Avenue
Kingswinford
West Midlands
DY6 9PA
Director NameMalcolm David Mason
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(3 years, 2 months after company formation)
Appointment Duration15 years, 2 months (closed 11 April 2006)
RoleEnvironmental Engineer
Correspondence Address157 Mendip Road
Halesowen
West Midlands
B63 1JH
Secretary NameMrs Glynnis Patricia Bate
NationalityBritish
StatusClosed
Appointed31 January 1991(3 years, 2 months after company formation)
Appointment Duration15 years, 2 months (closed 11 April 2006)
RoleCompany Director
Correspondence Address19 Chase View
Ettingshall Park
Wolverhampton
West Midlands
WV4 6QN
Director NamePeter John Legge
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1992(5 years, 1 month after company formation)
Appointment Duration13 years, 3 months (closed 11 April 2006)
RoleCompany Director
Correspondence AddressTwin Oaks 3 Kilnwood
Knockholt Road
Halstead
Kent
TN14 7EW
Director NameBarry David Bartman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(4 years, 1 month after company formation)
Appointment Duration7 months (resigned 15 July 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Avenue South
Harpenden
Hertfordshire
AL5 2DZ
Director NameChristopher William Egleton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(4 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 September 1992)
RoleChartered Accountant
Correspondence AddressChaussee De Ninove 211
Brussells
1080 Brussells
Belgium
Director NameMr Brian Morley Newman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 1993)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBeckbury House
87 London Road
Shrewsbury
Salop
SY2 6PQ
Wales
Director NameMichael Arthur Connolly
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 October 1994)
RoleAccountant
Correspondence Address5 Faversham Road
Owlsmoor
Camberley
Surrey
GU15 4YP

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£457,070
Gross Profit£160,468
Net Worth£61,912
Cash£2,289
Current Liabilities£743,540

Accounts

Latest Accounts31 October 1993 (30 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

11 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
11 August 2005Receiver ceasing to act (1 page)
11 August 2005Receiver's abstract of receipts and payments (3 pages)
18 January 2005Receiver's abstract of receipts and payments (3 pages)
22 November 2004Registered office changed on 22/11/04 from: 35 st thomas street london SE1 9SN (1 page)
19 January 2004Receiver's abstract of receipts and payments (3 pages)
14 July 2003Appointment of receiver/manager (1 page)
14 July 2003Receiver ceasing to act (1 page)
13 January 2003Receiver's abstract of receipts and payments (3 pages)
9 January 2002Receiver's abstract of receipts and payments (3 pages)
23 January 2001Receiver's abstract of receipts and payments (3 pages)
24 January 2000Receiver's abstract of receipts and payments (4 pages)
18 January 1999Receiver's abstract of receipts and payments (2 pages)
22 January 1998Receiver's abstract of receipts and payments (2 pages)
18 April 1997Receiver ceasing to act (1 page)
10 January 1997Receiver's abstract of receipts and payments (2 pages)
6 June 1996Company name changed air technology & acoustics limit ed\certificate issued on 07/06/96 (2 pages)
3 January 1996Receiver's abstract of receipts and payments (2 pages)
14 November 1995Registered office changed on 14/11/95 from: price waterhouse bridge gate 55/57 high street redhill surrey RH1 1RX (1 page)