Company NameC A Realisations Limited
DirectorPeter Eric Avis
Company StatusDissolved
Company Number02829313
CategoryPrivate Limited Company
Incorporation Date22 June 1993(30 years, 10 months ago)
Previous NameCity Archives Supplies Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Olwen Doris Avis
NationalityBritish
StatusCurrent
Appointed29 October 1993(4 months, 1 week after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address54 Boscombe Road
Southend On Sea
Essex
SS2 5JD
Director NameMr Peter Eric Avis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1998(4 years, 11 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address54 Coombes Grove
Rochford
Essex
SS4 1DX
Director NameRita Julia Slew
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address54 Coombes Grove
Rochford
Essex
SS4 1DX
Secretary NameMr Michael John Walker
NationalityBritish
StatusResigned
Appointed22 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBlackmore House
Danbury Common
Danbury
Essex
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed22 June 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed22 June 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressSidcup House
12-18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2014
Turnover£30,164
Gross Profit£15,897
Net Worth£2,933
Current Liabilities£9,412

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

24 December 2002Dissolved (1 page)
24 September 2002Liquidators statement of receipts and payments (5 pages)
24 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Liquidators statement of receipts and payments (5 pages)
3 July 2001Liquidators statement of receipts and payments (5 pages)
12 July 2000Statement of affairs (7 pages)
5 July 2000Appointment of a voluntary liquidator (1 page)
5 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2000Registered office changed on 26/06/00 from: the old exchange 234 southchurch road southend on sea essex SS1 2EG (1 page)
26 May 2000Registered office changed on 26/05/00 from: damer meadoway wickford essex SS12 9HA (1 page)
25 August 1999Full accounts made up to 31 October 1998 (10 pages)
27 July 1999Return made up to 22/06/99; no change of members (4 pages)
1 March 1999Full accounts made up to 31 October 1997 (10 pages)
16 February 1999Compulsory strike-off action has been discontinued (1 page)
11 February 1999Return made up to 22/06/98; full list of members (6 pages)
13 July 1998New director appointed (2 pages)
24 June 1998Director resigned (1 page)
4 August 1997Full accounts made up to 31 October 1996 (11 pages)
24 June 1997Return made up to 22/06/97; full list of members (6 pages)
16 August 1996Full accounts made up to 31 October 1995 (11 pages)
1 July 1996Return made up to 22/06/96; no change of members (4 pages)
18 March 1996Company name changed wickford corner shop LIMITED\certificate issued on 19/03/96 (2 pages)
28 June 1995Return made up to 22/06/95; no change of members (4 pages)
15 May 1995Full accounts made up to 31 October 1994 (20 pages)