Company NameW F S Realisations Limited
Company StatusDissolved
Company Number00352963
CategoryPrivate Limited Company
Incorporation Date13 May 1939(85 years ago)
Dissolution Date24 April 2018 (6 years ago)
Previous NamesW. Fein & Sons (Holdings) Limited and W. Fein & Sons Limited

Business Activity

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

Directors

Director NameAlexander Shlomm
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 1993(54 years, 5 months after company formation)
Appointment Duration24 years, 7 months (closed 24 April 2018)
RoleCompany Director
Correspondence Address340 East 64th Street
New York
United States
Director NameBoris Shlomm
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 1993(54 years, 5 months after company formation)
Appointment Duration24 years, 7 months (closed 24 April 2018)
RoleCompany Director
Correspondence Address965 Fifth Avenue
New York N Y
Usa
Foreign
Director NameRonald Lamb
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1998(59 years after company formation)
Appointment Duration19 years, 12 months (closed 24 April 2018)
RoleExecutive
Correspondence Address130 Curly Hill
Ilkley
West Yorkshire
LS29 0DS
Secretary NameAlan Douglas Marriott
NationalityBritish
StatusClosed
Appointed07 July 2003(64 years, 2 months after company formation)
Appointment Duration14 years, 9 months (closed 24 April 2018)
RoleCompany Director
Correspondence Address19 Springbank Croft
Holmfirth
West Yorkshire
HD9 2LW
Director NameMr Anthony David Nettleon Balme
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(52 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 November 1994)
RoleWool Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 Broad Street
Alresford
Hampshire
SO24 9AR
Director NameMr Robin Nettleton Balme
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(52 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 November 1994)
RoleTextile Fibre Merchant
Country of ResidenceEngland
Correspondence AddressYaldhurst
Yaldhurst Lane, Pennington
Lymington
Hampshire
SO41 8HE
Director NameCecil Dean
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(52 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 1993)
RoleManaging Director
Correspondence Address11 Ravelston Rise
Edinburgh
Midlothian
EH4 3LH
Scotland
Director NameMr David Michael Lee
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(52 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 October 1995)
RoleMaterials Purchaser
Country of ResidenceUnited Kingdom
Correspondence AddressCliff Farm
Morton Lane East Morton
Keighley
West Yorkshire
BD20 5RP
Director NameMr David Kenneth Mallin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(52 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 April 1999)
RoleTextile Sales
Country of ResidenceEngland
Correspondence Address64 Hall Ing Lane
Honley
Holmfirth
West Yorkshire
HD9 6QW
Director NameArthur Gregory Wood
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(52 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleTextile Sales
Correspondence AddressRose Garth Woodhead
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AS
Director NameHerbert Stephen Wood
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(52 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 November 1994)
RoleCompany Chairman
Correspondence AddressBloomer Hill Farm
Coates Lane, Silsden
Keighley
West Yorkshire
BD20 9HH
Secretary NameDavid Michael Weldrake
NationalityBritish
StatusResigned
Appointed10 December 1991(52 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 08 May 2003)
RoleCompany Director
Correspondence Address40 Cleveland Way
Shelley
Huddersfield
West Yorkshire
HD8 8NQ
Director NameDavid Michael Weldrake
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(53 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 08 May 2003)
RoleAccountant
Correspondence Address40 Cleveland Way
Shelley
Huddersfield
West Yorkshire
HD8 8NQ
Director NameRichard Colwyn Hemsley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(54 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 1994)
RoleChartered Accountant
Correspondence AddressBarclays House
41 Park Cross Street
Leeds
LS1 2QH

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£11,770,000
Gross Profit£1,310,000
Net Worth£2,286,000
Cash£307,000
Current Liabilities£8,077,000

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
16 February 2017Restoration by order of the court (3 pages)
16 February 2017Restoration by order of the court (3 pages)
28 February 2006Dissolved (1 page)
30 November 2005Administrator's progress report (10 pages)
30 November 2005Notice of move from Administration to Dissolution (10 pages)
10 June 2005Administrator's progress report (8 pages)
17 May 2005Notice of extension of period of Administration (1 page)
14 January 2005Administrator's progress report (7 pages)
16 September 2004Statement of affairs (13 pages)
13 July 2004Statement of administrator's proposal (29 pages)
11 June 2004Registered office changed on 11/06/04 from: park view mills, raymond street, bradford, BD5 8DT (1 page)
11 June 2004Registered office changed on 11/06/04 from: park view mills raymond street bradford BD5 8DT (1 page)
7 June 2004Appointment of an administrator (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004Return made up to 10/12/03; full list of members (7 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003Secretary resigned;director resigned (1 page)
23 December 2002Return made up to 10/12/02; full list of members (8 pages)
22 December 2002Full accounts made up to 30 June 2002 (15 pages)
28 December 2001Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2001Full accounts made up to 30 June 2001 (17 pages)
22 December 2000Return made up to 10/12/00; full list of members (7 pages)
21 November 2000Particulars of mortgage/charge (7 pages)
9 November 2000Particulars of mortgage/charge (7 pages)
6 November 2000Full accounts made up to 30 June 2000 (18 pages)
28 October 2000Particulars of mortgage/charge (3 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2000Particulars of mortgage/charge (7 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (1 page)
12 January 2000Full accounts made up to 30 June 1999 (21 pages)
4 January 2000Return made up to 10/12/99; full list of members (7 pages)
25 April 1999Director resigned (1 page)
9 February 1999Particulars of mortgage/charge (4 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
23 December 1998Full accounts made up to 30 June 1998 (17 pages)
23 December 1998Return made up to 10/12/98; no change of members (6 pages)
30 September 1998Director's particulars changed (1 page)
24 May 1998New director appointed (2 pages)
2 January 1998Return made up to 10/12/97; no change of members (4 pages)
2 January 1998Full accounts made up to 30 June 1997 (17 pages)
31 December 1996Return made up to 10/12/96; full list of members (6 pages)
31 December 1996Full accounts made up to 30 June 1996 (18 pages)
28 December 1995Return made up to 10/12/95; no change of members (4 pages)
28 December 1995Full accounts made up to 30 June 1995 (16 pages)
30 October 1995Director resigned (2 pages)
20 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 July 1995Memorandum and Articles of Association (40 pages)
2 May 1995Full accounts made up to 30 June 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (150 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
18 May 1988Company name changed\certificate issued on 18/05/88 (3 pages)
18 May 1988Company name changed\certificate issued on 18/05/88 (3 pages)
15 July 1987Accounts made up to 23 January 1987 (16 pages)
3 November 1986Full accounts made up to 31 December 1985 (15 pages)
29 April 1969Company name changed\certificate issued on 29/04/69 (2 pages)
29 April 1969Company name changed\certificate issued on 29/04/69 (2 pages)
13 May 1939Incorporation (20 pages)