Company NameCF (Leeds) Realisations Limited
Company StatusDissolved
Company Number00046928
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date22 May 2012 (11 years, 10 months ago)
Previous NameCraven Fawcett (Leeds) Limited

Business Activity

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

Directors

Director NameMr Robert Edward Craven
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1991(89 years, 5 months after company formation)
Appointment Duration21 years, 1 month (closed 22 May 2012)
RoleEngineer
Correspondence Address28 Sandal Avenue
Sandal
Wakefield
West Yorkshire
WF2 7LR
Secretary NameMr Richard Alfred Draper
NationalityBritish
StatusClosed
Appointed23 April 1991(89 years, 5 months after company formation)
Appointment Duration21 years, 1 month (closed 22 May 2012)
RoleCompany Director
Correspondence AddressAlma Farm Cottage
Thick Hollins Road Meltham
Huddersfield
West Yorkshire
HD7 2XD
Director NameMr Richard Alfred Draper
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1993(92 years after company formation)
Appointment Duration18 years, 5 months (closed 22 May 2012)
RoleChartered Accountant
Correspondence AddressAlma Farm Cottage
Thick Hollins Road Meltham
Huddersfield
West Yorkshire
HD7 2XD
Director NameMr Michael Wilson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1993(92 years after company formation)
Appointment Duration18 years, 5 months (closed 22 May 2012)
RoleEngineer
Correspondence Address8 Carlton Croft
Sandal
Wakefield
West Yorkshire
WF2 6DA
Director NameVictor Anthony Clapshaw
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1996(94 years, 10 months after company formation)
Appointment Duration15 years, 7 months (closed 22 May 2012)
RoleSales Director
Correspondence Address71 Cross Lane
Wakefield
West Yorkshire
WF2 8DA
Director NameMartin Ben Holroyd
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1996(94 years, 10 months after company formation)
Appointment Duration15 years, 7 months (closed 22 May 2012)
RoleCompany Director
Correspondence Address13 Stratford Close
Golcar
Huddersfield
Yorkshire
HD7 4BU
Director NamePeter Squires Hogan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(89 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 1993)
RoleEngineer
Correspondence AddressKinver House
32 Thornbury Road
Thornes Wakefield
West Yorkshire
WF2 8BH
Director NameTerry Stuart Smith
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(92 years after company formation)
Appointment Duration3 years, 3 months (resigned 12 April 1997)
RoleSales Director
Correspondence Address3 Woodthorpe Park Drive
Sandal
Wakefield
West Yorkshire
WF2 6HY

Location

Registered AddressGeoffrey Martin & Company
30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£986,882

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
4 November 2010Restoration by order of the court (3 pages)
4 November 2010Restoration by order of the court (3 pages)
4 February 2006Dissolved (1 page)
4 February 2006Dissolved (1 page)
4 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
10 October 2005Liquidators' statement of receipts and payments (5 pages)
10 October 2005Liquidators statement of receipts and payments (5 pages)
10 October 2005Liquidators' statement of receipts and payments (5 pages)
13 April 2005Liquidators statement of receipts and payments (5 pages)
13 April 2005Liquidators' statement of receipts and payments (5 pages)
13 April 2005Liquidators' statement of receipts and payments (5 pages)
30 September 2004Liquidators' statement of receipts and payments (5 pages)
30 September 2004Liquidators statement of receipts and payments (5 pages)
30 September 2004Liquidators' statement of receipts and payments (5 pages)
5 April 2004Liquidators' statement of receipts and payments (5 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
5 April 2004Liquidators' statement of receipts and payments (5 pages)
6 October 2003Liquidators statement of receipts and payments (5 pages)
6 October 2003Liquidators' statement of receipts and payments (5 pages)
6 October 2003Liquidators' statement of receipts and payments (5 pages)
28 March 2003Liquidators' statement of receipts and payments (5 pages)
28 March 2003Liquidators' statement of receipts and payments (5 pages)
28 March 2003Liquidators statement of receipts and payments (5 pages)
9 October 2002Liquidators' statement of receipts and payments (6 pages)
9 October 2002Liquidators' statement of receipts and payments (6 pages)
9 October 2002Liquidators statement of receipts and payments (6 pages)
28 March 2002Liquidators' statement of receipts and payments (5 pages)
28 March 2002Liquidators' statement of receipts and payments (5 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
2 October 2001Liquidators' statement of receipts and payments (5 pages)
2 October 2001Liquidators' statement of receipts and payments (5 pages)
2 October 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Liquidators' statement of receipts and payments (5 pages)
29 March 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Liquidators' statement of receipts and payments (5 pages)
29 September 2000Liquidators statement of receipts and payments (5 pages)
29 September 2000Liquidators' statement of receipts and payments (5 pages)
29 September 2000Liquidators' statement of receipts and payments (5 pages)
31 March 2000Receiver's abstract of receipts and payments (2 pages)
31 March 2000Receiver ceasing to act (1 page)
31 March 2000Receiver's abstract of receipts and payments (2 pages)
31 March 2000Receiver ceasing to act (1 page)
30 March 2000Liquidators statement of receipts and payments (5 pages)
30 March 2000Liquidators' statement of receipts and payments (5 pages)
30 March 2000Liquidators' statement of receipts and payments (5 pages)
30 September 1999Liquidators' statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators' statement of receipts and payments (5 pages)
12 April 1999Receiver's abstract of receipts and payments (2 pages)
12 April 1999Receiver's abstract of receipts and payments (2 pages)
29 March 1999Liquidators' statement of receipts and payments (5 pages)
29 March 1999Liquidators statement of receipts and payments (5 pages)
29 March 1999Liquidators' statement of receipts and payments (5 pages)
8 October 1998Liquidators' statement of receipts and payments (5 pages)
8 October 1998Liquidators statement of receipts and payments (5 pages)
8 October 1998Liquidators' statement of receipts and payments (5 pages)
24 April 1998Receiver's abstract of receipts and payments (2 pages)
24 April 1998Receiver's abstract of receipts and payments (2 pages)
9 April 1998Receiver ceasing to act (1 page)
9 April 1998Receiver ceasing to act (1 page)
20 January 1998Registered office changed on 20/01/98 from: st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page)
20 January 1998Registered office changed on 20/01/98 from: st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page)
1 October 1997Appointment of a voluntary liquidator (1 page)
1 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 1997Appointment of a voluntary liquidator (1 page)
1 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 1997Statement of affairs (5 pages)
1 October 1997Statement of affairs (5 pages)
31 July 1997Director resigned (1 page)
31 July 1997Director resigned (1 page)
8 July 1997Administrative Receiver's report (6 pages)
8 July 1997Form 3.2 - statement of affairs (3 pages)
8 July 1997Form 3.2 - statement of affairs (3 pages)
8 July 1997Administrative Receiver's report (6 pages)
20 June 1997Company name changed craven fawcett (leeds) LIMITED\certificate issued on 23/06/97 (2 pages)
20 June 1997Company name changed craven fawcett (leeds) LIMITED\certificate issued on 23/06/97 (2 pages)
29 April 1997Registered office changed on 29/04/97 from: po box 21 dewsbury road wakefield west yorkshire WF2 9BD (1 page)
29 April 1997Registered office changed on 29/04/97 from: po box 21 dewsbury road wakefield west yorkshire WF2 9BD (1 page)
2 April 1997Appointment of receiver/manager (1 page)
2 April 1997Appointment of receiver/manager (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
28 October 1996Full accounts made up to 31 December 1995 (3 pages)
28 October 1996Full accounts made up to 31 December 1995 (3 pages)
3 October 1996Particulars of mortgage/charge (11 pages)
3 October 1996Particulars of mortgage/charge (11 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
24 May 1996Return made up to 23/04/96; no change of members (4 pages)
24 May 1996Return made up to 23/04/96; no change of members (4 pages)
4 July 1995Full accounts made up to 31 December 1994 (3 pages)
4 July 1995Full accounts made up to 31 December 1994 (3 pages)
11 May 1995Return made up to 23/04/95; full list of members (6 pages)
11 May 1995Return made up to 23/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (124 pages)