Company NameWilliam Realisations Limited
Company StatusDissolved
Company Number00144146
CategoryPrivate Limited Company
Incorporation Date21 June 1916(107 years, 10 months ago)
Dissolution Date9 October 2007 (16 years, 5 months ago)
Previous NameWardson Tools Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameWilliam Richard Ward
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1996(79 years, 10 months after company formation)
Appointment Duration11 years, 6 months (closed 09 October 2007)
RoleChairman
Correspondence Address1 Monyash Road
Over Haddon
Bakewell
Derbyshire
DE45 1HZ
Director NameMr Stephen Bell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(83 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Welbeck Road
Sheffield
South Yorkshire
S6 5AY
Secretary NameIan Colin Morris
NationalityBritish
StatusClosed
Appointed29 October 2002(86 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address38 Grange View
Harworth
Doncaster
South Yorkshire
DN11 8QN
Director NameMr Keith Bernard Jinkinson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed23 March 1992(75 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 August 1996)
RoleManaging Director
Correspondence Address39 Common Road
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JJ
Director NamePatricia Kay Jinkinson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(75 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 August 1996)
RoleMarketing Director
Correspondence Address39 Common Road
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JJ
Director NameRoy Staniforth
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(75 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleWorks Director
Correspondence Address35 Comston Road
Dronfield
Woodhouse
Sheffield
S18 5PY
Secretary NameMr Keith Bernard Jinkinson
NationalityEnglish
StatusResigned
Appointed23 March 1992(75 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1993)
RoleCompany Director
Correspondence Address39 Common Road
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JJ
Secretary NamePatricia Kay Jinkinson
NationalityBritish
StatusResigned
Appointed01 August 1993(77 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 April 1996)
RoleCompany Director
Correspondence Address39 Common Road
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JJ
Director NameBernard Desmond Andrews
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(79 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1999)
RoleRetired Director
Correspondence AddressTwo Firs Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Director NameLindsey Jane Shaw
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(79 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 March 1997)
RoleSolicitor
Correspondence Address2 Mayfair Court
Milford Road
Duffield
Derbyshire
DE56 4EL
Secretary NameLindsey Jane Shaw
NationalityBritish
StatusResigned
Appointed10 April 1996(79 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 December 1996)
RoleCompany Director
Correspondence Address2 Mayfair Court
Milford Road
Duffield
Derbyshire
DE56 4EL
Secretary NamePeter Wood
NationalityBritish
StatusResigned
Appointed17 December 1996(80 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Ferndale Close
Coal Aston
Sheffield
South Yorkshire
S18 6BR

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£389,166
Cash£183
Current Liabilities£446,587

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
28 December 2006Notice of completion of voluntary arrangement (7 pages)
8 May 2006Notice of discharge of Administration Order (3 pages)
9 May 2005Administrator's abstract of receipts and payments (2 pages)
30 December 2004Supervisor's report (6 pages)
23 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 26 October 2004 (2 pages)
22 November 2004Administrator's abstract of receipts and payments (2 pages)
30 April 2004Administrator's abstract of receipts and payments (4 pages)
10 November 2003Administrator's abstract of receipts and payments (3 pages)
31 October 2003Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
11 June 2003Notice of result of meeting of creditors (2 pages)
5 June 2003Company name changed wardson tools LIMITED\certificate issued on 05/06/03 (2 pages)
21 March 2003Registered office changed on 21/03/03 from: centenary works, woodseats road, sheffield S8 0PE yorks (1 page)
18 March 2003Administration Order (3 pages)
18 March 2003Notice of Administration Order (1 page)
7 November 2002New secretary appointed (2 pages)
9 October 2002Secretary resigned (1 page)
9 April 2002Return made up to 23/03/02; full list of members (6 pages)
18 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
11 April 2001Return made up to 23/03/01; full list of members (7 pages)
19 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
13 April 2000Return made up to 23/03/00; full list of members (7 pages)
28 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
8 September 1999Director resigned (1 page)
8 September 1999New director appointed (2 pages)
9 April 1999Return made up to 23/03/99; full list of members (6 pages)
3 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
16 April 1998Return made up to 23/03/98; full list of members (6 pages)
2 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
1 April 1998£ ic 204778/158611 17/03/98 £ sr 46167@1=46167 (1 page)
23 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
4 April 1997Declaration of satisfaction of mortgage/charge (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997Return made up to 23/03/97; no change of members
  • 363(287) ‐ Registered office changed on 27/03/97
(4 pages)
27 March 1997New director appointed (2 pages)
7 February 1997Secretary resigned (1 page)
7 February 1997New secretary appointed (2 pages)
7 February 1997Secretary resigned (1 page)
2 January 1997New secretary appointed (2 pages)
6 September 1996Director resigned (1 page)
6 September 1996Director resigned (1 page)
16 May 1996New director appointed (2 pages)
10 April 1996Return made up to 23/03/96; no change of members (4 pages)
19 December 1995Accounts for a small company made up to 30 June 1995 (9 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Full group accounts made up to 30 June 1994 (17 pages)
26 April 1995Return made up to 23/03/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 December 1992Company name changed william ward & son (sheffield) l imited\certificate issued on 14/12/92 (2 pages)
17 September 1992Particulars of mortgage/charge (3 pages)
3 April 1984Particulars of mortgage/charge (3 pages)