Company NameW W Realisations Limited
DirectorsSally Elizabeth Ward and Jeremy Luke Ward
Company StatusDissolved
Company Number00166082
CategoryPrivate Limited Company
Incorporation Date6 April 1920(104 years, 1 month ago)
Previous NameWilliam Whiteley & Sons (Sheffield) Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameSally Elizabeth Ward
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(71 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address15 Oldwell Close
Totley
Sheffield
South Yorkshire
S17 4AW
Secretary NameSally Elizabeth Ward
NationalityBritish
StatusCurrent
Appointed11 December 1991(71 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address15 Oldwell Close
Totley
Sheffield
South Yorkshire
S17 4AW
Director NameJeremy Luke Ward
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1993(73 years, 4 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address15 Oldwell Close
Totley
Sheffield
South Yorkshire
S17 4AW
Director NameHubert John Whiteley
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(71 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 July 1993)
RoleCompany Director
Correspondence AddressBridge Cottage
Fivehead
Taunton
Somerset

Location

Registered Address31 Garden Street
Sheffield
S1 4BJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£193,056
Current Liabilities£217,927

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 January 2004Dissolved (1 page)
15 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
15 October 2003Liquidators statement of receipts and payments (5 pages)
15 September 2003Liquidators statement of receipts and payments (6 pages)
26 March 2003Liquidators statement of receipts and payments (5 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
23 August 2002S/S cert.release of liquidator (1 page)
25 March 2002Liquidators statement of receipts and payments (5 pages)
20 September 2001Liquidators statement of receipts and payments (5 pages)
16 March 2001Liquidators statement of receipts and payments (5 pages)
26 September 2000Liquidators statement of receipts and payments (5 pages)
12 April 2000Liquidators statement of receipts and payments (5 pages)
26 November 1999Liquidators statement of receipts and payments (5 pages)
5 November 1999Receiver's abstract of receipts and payments (2 pages)
5 November 1999Receiver ceasing to act (1 page)
2 March 1999Receiver's abstract of receipts and payments (2 pages)
25 September 1998Appointment of a voluntary liquidator (1 page)
21 September 1998Statement of affairs (6 pages)
21 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 1998Receiver's abstract of receipts and payments (2 pages)
19 May 1997Statement of Affairs in administrative receivership following report to creditors (25 pages)
8 May 1997Administrative Receiver's report (10 pages)
27 March 1997Company name changed william whiteley & sons (sheffie ld) LIMITED\certificate issued on 27/03/97 (2 pages)
18 February 1997Appointment of receiver/manager (1 page)
30 July 1996Auditor's resignation (1 page)
30 July 1996Accounts for a small company made up to 30 June 1995 (7 pages)
20 December 1995Return made up to 11/12/95; full list of members (6 pages)
7 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)