Company NameW E Realisations Limited
Company StatusLiquidation
Company Number00192331
CategoryPrivate Limited Company
Incorporation Date5 September 1923(100 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Frank Bottomley
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1990(67 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleComapny Chairman
Correspondence AddressHeather Lea Nursery Lane
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4PD
Director NameMr John Robert Kaye
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1990(67 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLower Pond 1 Roils Head Road
Halifax
West Yorkshire
HX2 0NQ
Director NameMrs Joanna Margaret Wickstead
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1990(67 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressBunkers Hill
Whiteparish
Salisbury
Wiltshire
SP5 5SA
Secretary NameMr Anthony Monaghan
NationalityBritish
StatusCurrent
Appointed21 December 1990(67 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address68 Southfield Road
Waterloo
Huddersfield
West Yorkshire
HD5 8RJ

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2,633,996
Cash£41,149
Current Liabilities£4,273,563

Accounts

Latest Accounts30 September 1989 (34 years, 7 months ago)
Next Accounts Due31 July 1991 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 October 2002Dissolved (1 page)
3 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 2002Liquidators statement of receipts and payments (6 pages)
11 April 2002Liquidators statement of receipts and payments (6 pages)
10 October 2001Liquidators statement of receipts and payments (6 pages)
19 April 2001Liquidators statement of receipts and payments (6 pages)
28 March 2001Registered office changed on 28/03/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
28 March 2001Registered office changed on 28/03/01 from: benson house, 33 wellington street, leeds, west yorkshire LS1 4JP (1 page)
24 October 2000Liquidators statement of receipts and payments (6 pages)
5 May 2000Liquidators statement of receipts and payments (6 pages)
28 March 2000Liquidators statement of receipts and payments (6 pages)
13 May 1999Liquidators statement of receipts and payments (6 pages)
12 October 1998Liquidators statement of receipts and payments (6 pages)
27 April 1998Liquidators statement of receipts and payments (6 pages)
23 October 1997Liquidators statement of receipts and payments (6 pages)
28 April 1997Liquidators statement of receipts and payments (6 pages)
14 November 1996Registered office changed on 14/11/96 from: price waterhouse, 9.bond court, leeds. LS1 2SN (1 page)
14 November 1996Registered office changed on 14/11/96 from: price waterhouse,, 9.bond court,, leeds., LS1 2SN (1 page)
28 October 1996Liquidators statement of receipts and payments (6 pages)
22 April 1996Liquidators statement of receipts and payments (6 pages)
19 October 1995Liquidators statement of receipts and payments (12 pages)
1 May 1995Liquidators statement of receipts and payments (12 pages)
19 February 1991Return made up to 21/12/90; full list of members (6 pages)
10 August 1990Group accounts for a medium company made up to 30 September 1989 (15 pages)
3 June 1988Particulars of mortgage/charge (3 pages)