Company NameI Realisations Limited
Company StatusDissolved
Company Number01183786
CategoryPrivate Limited Company
Incorporation Date11 September 1974(49 years, 7 months ago)
Dissolution Date15 May 2007 (16 years, 10 months ago)
Previous NameIsoclad Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Peter Clayton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1994(20 years, 2 months after company formation)
Appointment Duration12 years, 6 months (closed 15 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Westerkirk
Southfield Lea
Cramlington
Northumberland
NE23 6ND
Secretary NameMr Peter Robert Little
NationalityBritish
StatusClosed
Appointed16 November 1994(20 years, 2 months after company formation)
Appointment Duration12 years, 6 months (closed 15 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Kenwyn Close
West End
Southampton
Hampshire
SO18 3PJ
Director NameMr Peter Robert Little
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1995(20 years, 6 months after company formation)
Appointment Duration12 years, 1 month (closed 15 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Kenwyn Close
West End
Southampton
Hampshire
SO18 3PJ
Director NameJohn Paul Russell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1995(20 years, 6 months after company formation)
Appointment Duration12 years, 1 month (closed 15 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Willow Way
Ponteland
Newcastle Upon Tyne
NE20 9RJ
Director NameMr Michael Paul McColl
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(24 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 15 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AA
Director NameAlexander Gordon Rae
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(17 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 July 1994)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Crawhall Crescent
Kirkhill
Morpeth
Northumberland
NE61 2RH
Director NameBeverley Alfred Russell
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(17 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 08 January 2003)
RoleCompany Director
Correspondence AddressAcorns Heather Close
Kingswood
Tadworth
Surrey
KT20 6NY
Secretary NameMr Timothy Robin Martin
NationalityBritish
StatusResigned
Appointed16 November 1991(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Church Meadow
Long Ditton
Surrey
KT6 5EP
Director NameMr Andrew Dominic Toomey
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(17 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 August 1993)
RoleDirector Of Companies
Correspondence AddressThe Courtyard Brick Kiln Lane
Suffield
Norfolk
NR11 7EP

Location

Registered AddressGrant Thornton Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£8,967,785
Gross Profit£1,605,460
Net Worth£698,223
Cash£3,389
Current Liabilities£2,643,799

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 January 2007First Gazette notice for compulsory strike-off (1 page)
11 September 2006Receiver ceasing to act (3 pages)
29 November 2005Receiver's abstract of receipts and payments (2 pages)
8 November 2004Receiver's abstract of receipts and payments (5 pages)
3 November 2004Receiver ceasing to act (1 page)
3 February 2004Administrative Receiver's report (7 pages)
3 February 2004Statement of affairs (14 pages)
17 January 2004Declaration of mortgage charge released/ceased (3 pages)
17 January 2004Declaration of mortgage charge released/ceased (3 pages)
8 January 2004Company name changed isoclad LIMITED\certificate issued on 08/01/04 (2 pages)
24 November 2003Registered office changed on 24/11/03 from: 10 alder road west chirton north industrial estate north shields tyne & wear NE29 8SD (1 page)
5 November 2003Appointment of receiver/manager (1 page)
26 February 2003Auditor's resignation (1 page)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2003Declaration of assistance for shares acquisition (7 pages)
16 January 2003Director resigned (1 page)
16 January 2003Sect 394 auditos res (1 page)
15 January 2003Particulars of mortgage/charge (4 pages)
15 January 2003Particulars of mortgage/charge (5 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2002Return made up to 16/11/02; full list of members (8 pages)
15 November 2002Location of register of members (1 page)
5 November 2002Full accounts made up to 31 March 2002 (18 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
8 November 2001Return made up to 16/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2001Full accounts made up to 31 March 2001 (17 pages)
21 June 2001Registered office changed on 21/06/01 from: winchester hill romsey hampshire SO51 7UT (1 page)
5 February 2001Full accounts made up to 31 March 2000 (17 pages)
1 February 2001Company name changed isowall (U.K.) LIMITED\certificate issued on 01/02/01 (2 pages)
16 November 2000Return made up to 16/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2000Full accounts made up to 31 March 1999 (16 pages)
16 November 1999Return made up to 16/11/99; full list of members (10 pages)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
2 July 1999Director's particulars changed (1 page)
16 April 1999New director appointed (2 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Full accounts made up to 31 March 1998 (16 pages)
17 November 1998Return made up to 16/11/98; full list of members (9 pages)
16 November 1998Director's particulars changed (1 page)
25 November 1997Return made up to 16/11/97; full list of members (9 pages)
26 October 1997Full accounts made up to 31 March 1997 (16 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (4 pages)
25 June 1997Particulars of mortgage/charge (7 pages)
4 February 1997Location of register of members (1 page)
4 February 1997Return made up to 16/11/96; full list of members (7 pages)
4 September 1996Full accounts made up to 31 March 1996 (17 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
13 December 1995Return made up to 16/11/95; full list of members (6 pages)
30 August 1995Full accounts made up to 31 March 1995 (17 pages)
12 August 1995Particulars of mortgage/charge (6 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
5 July 1995Particulars of mortgage/charge (6 pages)
4 April 1995Registered office changed on 04/04/95 from: 91-93 pirbright road southfields london SW18 5ND (1 page)
27 April 1988Memorandum and Articles of Association (10 pages)
12 July 1976Annual return made up to 18/05/76 (4 pages)
11 September 1974Incorporation (12 pages)