Company NameBillam (Birmingham) Realisations Limited
Company StatusDissolved
Company Number00253009
CategoryPrivate Limited Company
Incorporation Date24 December 1930(93 years, 4 months ago)
Dissolution Date22 April 2003 (21 years ago)
Previous NameWillis Pressings And Assemblies Limited

Business Activity

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

Directors

Director NameMs Barbara Patricia Billam
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1991(60 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 22 April 2003)
RoleCompany Director
Correspondence AddressBeacholme
Covet Hill Robin Hoods Bay
Whitby
North Yorkshire
YO22 4SN
Director NameMr Barry Truman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1994(64 years after company formation)
Appointment Duration8 years, 4 months (closed 22 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetherby House, 90 Coach Road
Sleights
Whitby
North Yorkshire
YO22 5EQ
Secretary NameMr Jeremy Charles Hibbert
NationalityBritish
StatusClosed
Appointed15 December 1998(68 years after company formation)
Appointment Duration4 years, 4 months (closed 22 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House
South Church Street
Bakewell
Derbyshire
DE45 1FD
Director NameMr Alan France
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(60 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 January 1994)
RoleCompany Director
Correspondence Address46 Kirkstall Close
Brinsworth
Rotherham
South Yorkshire
S60 5NP
Director NameMr Stephen Ingram
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(60 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Belgrave Drive
Fulwood
Sheffield
South Yorkshire
S10 3LQ
Director NameMr Roy Alan Talliss
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(60 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 January 1996)
RoleCompany Director
Correspondence Address88 Haunch Lane
Kings Heath
Birmingham
West Midlands
B13 0PX
Director NameLeo Wright
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(60 years, 5 months after company formation)
Appointment Duration1 month (resigned 12 June 1991)
RoleGroup Chairman
Correspondence Address216a Twentywell Lane
Sheffield
S17 4QF
Secretary NameGeoffrey Robert Wrigglesworth
NationalityBritish
StatusResigned
Appointed11 May 1991(60 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address8 Ashfield Avenue
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9BW
Director NameMarshall Kenneth Garner
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(65 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodside Drive
Barnt Green
Birmingham
West Midlands
B45 8XT
Secretary NameMr Malcolm Clifford Cooper
NationalityBritish
StatusResigned
Appointed01 April 1996(65 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 August 1998)
RoleSecretary
Correspondence Address15 Tollbar Close
Oxspring
Sheffield
South Yorkshire
S36 8WJ
Director NameRichard Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(66 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 August 1998)
RoleChartered Accountant
Correspondence Address1 Meole Hall Gardens
Church Lane Meole Village
Shrewsbury
Shropshire
SY3 9JS
Wales
Secretary NameMr Keith Quinn
NationalityEnglish
StatusResigned
Appointed14 August 1998(67 years, 8 months after company formation)
Appointment Duration4 months (resigned 15 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Middlecliff Rise
Waterthorpe
Sheffield
South Yorkshire
S20 7HW

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,756,758
Gross Profit£451,072
Net Worth£378,832
Cash£917
Current Liabilities£1,561,107

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2003First Gazette notice for compulsory strike-off (1 page)
21 August 2002Receiver's abstract of receipts and payments (3 pages)
21 August 2002Receiver ceasing to act (1 page)
31 October 2001Receiver's abstract of receipts and payments (3 pages)
16 November 2000Receiver's abstract of receipts and payments (4 pages)
10 July 2000Secretary's particulars changed (1 page)
14 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
25 January 2000Statement of affairs (28 pages)
25 January 2000Administrative Receiver's report (6 pages)
27 December 1999Company name changed willis pressings and assemblies LIMITED\certificate issued on 29/12/99 (2 pages)
16 December 1999Director's particulars changed (1 page)
25 October 1999Registered office changed on 25/10/99 from: 85 headford street sheffield S3 7WA (1 page)
25 October 1999Appointment of receiver/manager (1 page)
11 October 1999Full accounts made up to 31 December 1998 (16 pages)
14 June 1999Return made up to 11/05/99; no change of members (4 pages)
3 March 1999Particulars of mortgage/charge (7 pages)
23 December 1998Director resigned (1 page)
23 December 1998Secretary resigned (1 page)
23 December 1998New secretary appointed (2 pages)
28 August 1998New secretary appointed (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998Director resigned (1 page)
11 May 1998Full accounts made up to 31 December 1997 (16 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
11 June 1997Return made up to 11/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 1997Full accounts made up to 31 December 1996 (16 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (1 page)
28 August 1996Full accounts made up to 31 December 1995 (16 pages)
31 May 1996Return made up to 11/05/96; full list of members
  • 363(287) ‐ Registered office changed on 31/05/96
(7 pages)
9 April 1996Secretary resigned (1 page)
9 April 1996New secretary appointed (2 pages)
31 March 1996Director resigned (1 page)
11 March 1996Particulars of mortgage/charge (3 pages)
10 July 1995Company name changed L.T. willis (birmingham) LIMITED\certificate issued on 11/07/95 (6 pages)
4 July 1995Registered office changed on 04/07/95 from: 75,milton street sheffield S3 7WF (1 page)
24 May 1995Full accounts made up to 31 December 1994 (16 pages)
24 May 1995Return made up to 11/05/95; full list of members (8 pages)
22 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
22 March 1995Declaration of mortgage charge released/ceased (6 pages)
22 March 1995Declaration of satisfaction of mortgage/charge (8 pages)