End Game Realisations Limited

General information

Name:

End Game Realisations Ltd

Office Address:

The Pinnacle 3rd Floor 73 King Street M2 4NG Manchester

Number: 04318909

Incorporation date: 2001-11-07

Dissolution date: 2019-02-12

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in The Pinnacle 3rd Floor 73, Manchester M2 4NG End Game Realisations Limited was a Private Limited Company and issued a 04318909 registration number. The company appeared on 7th November 2001. End Game Realisations Limited had been prospering on the market for at least eighteen years. This firm has a history in business name changes. Previously the company had two different company names. Before 2017 the company was prospering as Cottons and up to that point its registered company name was Leasing On Line.

The directors included: Daniel R. designated to this position in 2013 in October, Guy P. designated to this position fifteen years ago, Lisa M. designated to this position on 1st May 2008 and 4 other directors.

Executives who had significant control over this firm were: Nicholas W. had substantial control or influence over the company. David I. had substantial control or influence over the company. Daniel R. had substantial control or influence over the company.

  • Previous company's names
  • End Game Realisations Limited 2017-04-03
  • Cottons Limited 2002-09-24
  • Leasing On Line Limited 2001-11-07

Financial data based on annual reports

Company staff

Daniel R.

Role: Director

Appointed: 01 October 2013

Latest update: 19 October 2022

Guy P.

Role: Director

Appointed: 01 May 2009

Latest update: 19 October 2022

Lisa M.

Role: Director

Appointed: 01 May 2008

Latest update: 19 October 2022

David I.

Role: Director

Appointed: 16 September 2002

Latest update: 19 October 2022

Nicholas W.

Role: Director

Appointed: 16 September 2002

Latest update: 19 October 2022

Mark P.

Role: Director

Appointed: 16 September 2002

Latest update: 19 October 2022

Richard W.

Role: Director

Appointed: 16 September 2002

Latest update: 19 October 2022

Richard W.

Role: Secretary

Appointed: 07 November 2001

Latest update: 19 October 2022

People with significant control

Nicholas W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
David I.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Daniel R.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Lisa M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Guy P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Richard W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Mark P.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 14 July 2017
Confirmation statement last made up date 30 June 2016
Annual Accounts 5 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 5 June 2014
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 23 June 2015
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 12 May 2016
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 16 December 2016
Annual Accounts 25 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 25 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Address change date: Mon, 24th Apr 2017. New Address: The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG. Previous address: The Stables Church Walk Daventry Northamptonshire NN11 4BL (AD01)
filed on: 24th, April 2017
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

The Stables Church Walk

Post code:

NN11 4BL

City / Town:

Daventry

HQ address,
2013

Address:

The Stables Church Walk

Post code:

NN11 4BL

City / Town:

Daventry

HQ address,
2014

Address:

The Stables Church Walk

Post code:

NN11 4BL

City / Town:

Daventry

HQ address,
2015

Address:

The Stables Church Walk

Post code:

NN11 4BL

City / Town:

Daventry

HQ address,
2016

Address:

The Stables Church Walk

Post code:

NN11 4BL

City / Town:

Daventry

Accountant/Auditor,
2015 - 2014

Name:

Cottons Accountants Llp

Address:

The Stables Church Walk

Post code:

NN11 4BL

City / Town:

Daventry

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
17
Company Age

Similar companies nearby

Closest companies