Company NameRealisations (APD) Limited
Company StatusDissolved
Company Number04500498
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 8 months ago)
Previous NameAmaro Professional Distribution Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAmanda Jane Greener
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(same day as company formation)
RoleAdministrator
Correspondence Address7 Younghall Close
Greenside
Ryton
Tyne & Wear
NE40 4QG
Director NameRobert George Greener
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(same day as company formation)
RoleRetail Manager
Correspondence Address7 Younghall Close
Greenside
Ryton
Tyne & Wear
NE40 4QG
Secretary NameAmanda Jane Greener
NationalityBritish
StatusCurrent
Appointed06 December 2005(3 years, 4 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence Address7 Younghall Close
Greenside
Ryton
Tyne & Wear
NE40 4QG
Director NameNicholas John Ashley Pears
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2006(3 years, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleSoftware Writer
Correspondence Address34 Clayton Park Square
Newcastle Upon Tyne
Tyne & Wear
NE2 4DP
Secretary NameAmanda Jane Greener
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Younghall Close
Greenside
Ryton
Tyne & Wear
NE40 4QG
Director NamePhilip Robson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2005)
RoleAccountant
Correspondence Address37 Cheyne Road
Prudhoe
Northumberland
NE42 6PG
Director NameTerence Skee
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(1 year, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 2005)
RoleGeneral Manager
Correspondence Address28 Pemberton Avenue
Consett
County Durham
DH8 8AN
Secretary NamePhilip Robson
NationalityBritish
StatusResigned
Appointed06 April 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 2005)
RoleAccountant
Correspondence Address37 Cheyne Road
Prudhoe
Northumberland
NE42 6PG
Director NameMr Robert Dryden Morton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(2 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 February 2006)
RoleNe25 9yd
Country of ResidenceUnited Kingdom
Correspondence Address15 Meadowfield
Whitley Bay
Tyne & Wear
NE25 9YD
Director NameAndrew Paul Redhead
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(2 years, 11 months after company formation)
Appointment Duration12 months (resigned 17 July 2006)
RoleLogistics Manager
Correspondence AddressErrington Red House Farm
Humshaugh
Northumberland
NE46 4HS
Director NameMr Dennis Trevor Hughes
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(3 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 January 2006)
RoleAdviser
Country of ResidenceEngland
Correspondence Address7 Meadow Court
Darrhhall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Secretary NameMr Robert Dryden Morton
NationalityBritish
StatusResigned
Appointed07 September 2005(3 years, 1 month after company formation)
Appointment Duration3 months (resigned 06 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Meadowfield
Whitley Bay
Tyne & Wear
NE25 9YD

Location

Registered AddressKpmg Llp Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Net Worth-£55,760
Cash£1,150
Current Liabilities£510,935

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 January 2008Dissolved (1 page)
12 October 2007Notice of move from Administration to Dissolution (11 pages)
10 May 2007Administrator's progress report (15 pages)
9 January 2007Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2006 (2 pages)
20 December 2006Notice of completion of voluntary arrangement (3 pages)
11 December 2006Statement of affairs (24 pages)
1 December 2006Statement of administrator's proposal (40 pages)
12 October 2006Registered office changed on 12/10/06 from: kpmg LLP quayside house 110 quayside newcastle upon tyne NE1 3DX (1 page)
12 October 2006Registered office changed on 12/10/06 from: citygate st james boulevard newcastle upon tyne NE1 4JE (1 page)
11 October 2006Appointment of an administrator (1 page)
15 September 2006Return made up to 01/08/06; full list of members (7 pages)
2 August 2006Particulars of mortgage/charge (5 pages)
26 July 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
16 March 2006Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
1 February 2006Director resigned (1 page)
30 January 2006New director appointed (2 pages)
27 January 2006Ad 06/01/06--------- £ si 11@1=11 £ ic 100/111 (2 pages)
27 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2006Particulars of contract relating to shares (4 pages)
29 December 2005New director appointed (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005New secretary appointed (2 pages)
5 December 2005Registered office changed on 05/12/05 from: 391 benton road four lane ends newcastle upon tyne NE7 7EE (1 page)
5 December 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005New secretary appointed (2 pages)
25 August 2005New director appointed (2 pages)
11 August 2005Return made up to 01/08/05; full list of members (3 pages)
28 July 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
14 January 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
23 August 2004Return made up to 01/08/04; no change of members (8 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed;new director appointed (2 pages)
15 June 2004New director appointed (2 pages)
10 February 2004Total exemption small company accounts made up to 30 June 2003 (9 pages)
22 December 2003Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
6 September 2003Return made up to 01/08/03; full list of members (5 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 August 2002Incorporation (16 pages)