Company NameL I Realisations Plc
Company StatusDissolved
Company Number00329470
CategoryPublic Limited Company
Incorporation Date3 July 1937(86 years, 9 months ago)
Dissolution Date19 February 2008 (16 years, 1 month ago)

Business Activity

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

Directors

Director NameJames Stephenson Barrett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(54 years, 6 months after company formation)
Appointment Duration16 years, 2 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Carlton Guiseley
Leeds
West Yorkshire
LS19 7BE
Director NameMr Jean Pierre Courouble
Date of BirthNovember 1946 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed19 December 1991(54 years, 6 months after company formation)
Appointment Duration16 years, 2 months (closed 19 February 2008)
RoleAccountant
Correspondence Address17 Meadowbank Crescent
Mirfield
West Yorkshire
WF14 9QL
Director NameMr Kenneth Duxbury
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(54 years, 6 months after company formation)
Appointment Duration16 years, 2 months (closed 19 February 2008)
RoleOperations Director
Correspondence Address1 West Park Place
Leeds
West Yorkshire
LS8 2EY
Director NameMr Alan Rowbotham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(54 years, 6 months after company formation)
Appointment Duration16 years, 2 months (closed 19 February 2008)
RoleEngineer
Correspondence Address56 West Park Grove
Roundhay
Leeds
West Yorkshire
LS8 2DY
Director NameMr David Barrett Thompson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(54 years, 6 months after company formation)
Appointment Duration16 years, 2 months (closed 19 February 2008)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressPlanetree House Woodhead
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AS
Director NameMr Paul Charles Chasney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed25 June 1992(55 years after company formation)
Appointment Duration15 years, 8 months (closed 19 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWilstrop Hall
Wilstrop Green Hammerton
York
North Yorkshire
YO26 8HA
Secretary NameMr Paul Charles Chasney
NationalityEnglish
StatusClosed
Appointed25 June 1992(55 years after company formation)
Appointment Duration15 years, 8 months (closed 19 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWilstrop Hall
Wilstrop Green Hammerton
York
North Yorkshire
YO26 8HA
Director NameHarold Robert Hassell
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(54 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 February 1992)
RoleManaging Director
Correspondence AddressWhitecroft Browgate
Baildon
Bradford
West Yorkshire
BD17 6NQ
Secretary NameMr Kenneth Duxbury
NationalityBritish
StatusResigned
Appointed19 December 1991(54 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 June 1992)
RoleCompany Director
Correspondence Address1 West Park Place
Leeds
West Yorkshire
LS8 2EY

Location

Registered AddressBarrett House
Cutler Hieghts Lane
Dudley Hill, Bradford
West Yorkshire
BD4 9HU
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£5,545,351
Net Worth£3,125,419
Current Liabilities£1,313,454

Accounts

Latest Accounts31 August 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
5 December 2006Receiver ceasing to act (1 page)
5 December 2006Receiver's abstract of receipts and payments (2 pages)
4 January 2006Receiver's abstract of receipts and payments (2 pages)
11 January 2005Receiver's abstract of receipts and payments (2 pages)
2 December 2004Receiver ceasing to act (1 page)
26 November 2004Appointment of receiver/manager (1 page)
5 December 2003Receiver's abstract of receipts and payments (2 pages)
10 December 2002Receiver's abstract of receipts and payments (2 pages)
20 November 2002Appointment of receiver/manager (1 page)
20 November 2002Receiver ceasing to act (2 pages)
13 December 2001Receiver's abstract of receipts and payments (2 pages)
5 December 2000Receiver's abstract of receipts and payments (2 pages)
8 December 1999Receiver's abstract of receipts and payments (2 pages)
14 December 1998Receiver's abstract of receipts and payments (2 pages)
11 December 1997Receiver's abstract of receipts and payments (2 pages)
15 December 1995Receiver's abstract of receipts and payments (4 pages)
5 June 1995Form 3.7 death of receiver (2 pages)
12 February 1993Company name changed lindapter international PLC\certificate issued on 15/02/93 (2 pages)
15 July 1992Registered office changed on 15/07/92 from: lindsay house canal road bradford west yorkshire BD2 1AL (1 page)
10 July 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 February 1992Director resigned (2 pages)
17 January 1992Return made up to 19/12/91; full list of members (8 pages)
5 August 1991Particulars of mortgage/charge (7 pages)
12 April 1991Particulars of mortgage/charge (14 pages)
3 April 1990Certificate of re-registration from Private to Public Limited Company (1 page)
2 October 1986Company name changed henry lindsay LIMITED\certificate issued on 02/10/86 (2 pages)
3 July 1937Certificate of incorporation (1 page)