Company NameW S Realisations Plc
Company StatusDissolved
Company Number00596654
CategoryPublic Limited Company
Incorporation Date7 January 1958(66 years, 4 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)
Previous NameWaynes Shoes Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Simon Morris Wayne
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1991(33 years, 2 months after company formation)
Appointment Duration19 years, 7 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House
Harrogate Road, Harewood
Leeds
West Yorkshire
LS17 9LW
Secretary NameMr Malcolm Jack Wayne
NationalityEnglish
StatusClosed
Appointed05 March 1991(33 years, 2 months after company formation)
Appointment Duration19 years, 7 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address241 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DL
Director NameMs Angela Jayne Wayne
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(42 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House
Harrogate Road, Harewood
Leeds
West Yorkshire
LS17 9LW
Director NameMr Malcolm Jack Wayne
Date of BirthOctober 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed05 March 1991(33 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address241 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DL
Director NamePhyllis June Wayne
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(33 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 02 March 1996)
RoleCompany Director
Correspondence Address241 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DL

Location

Registered AddressArmstrong Watson
Central House 47 St Pauls Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£5,393,252
Gross Profit£3,271,180
Net Worth£1,661,021
Cash£943,685
Current Liabilities£576,617

Accounts

Latest Accounts29 October 2006 (17 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
29 March 2010Notice of automatic end of Administration (12 pages)
29 March 2010Notice of automatic end of Administration (12 pages)
17 April 2009Notice of extension of period of Administration (1 page)
17 April 2009Administrator's progress report to 27 March 2009 (12 pages)
17 April 2009Administrator's progress report to 27 March 2009 (12 pages)
17 April 2009Notice of extension of period of Administration (1 page)
31 March 2009Notice of extension of period of Administration (1 page)
31 March 2009Notice of extension of period of Administration (1 page)
30 October 2008Administrator's progress report to 27 September 2008 (10 pages)
30 October 2008Administrator's progress report to 27 September 2008 (10 pages)
20 June 2008Statement of affairs with form 2.14B (14 pages)
20 June 2008Statement of affairs with form 2.14B (14 pages)
5 June 2008Company name changed waynes shoes PLC\certificate issued on 09/06/08 (2 pages)
5 June 2008Company name changed waynes shoes PLC\certificate issued on 09/06/08 (2 pages)
17 April 2008Registered office changed on 17/04/2008 from limewood centre ring road, leeds west yorkshire LS14 1NH (1 page)
17 April 2008Registered office changed on 17/04/2008 from limewood centre ring road, leeds west yorkshire LS14 1NH (1 page)
16 April 2008Appointment of an administrator (1 page)
16 April 2008Appointment of an administrator (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
16 May 2007Full accounts made up to 29 October 2006 (21 pages)
16 May 2007Full accounts made up to 29 October 2006 (21 pages)
23 March 2007Return made up to 05/03/07; full list of members (7 pages)
23 March 2007Return made up to 05/03/07; full list of members (7 pages)
26 May 2006Full accounts made up to 30 October 2005 (21 pages)
26 May 2006Full accounts made up to 30 October 2005 (21 pages)
11 April 2006Return made up to 05/03/06; full list of members (7 pages)
11 April 2006Return made up to 05/03/06; full list of members (7 pages)
19 May 2005Full accounts made up to 30 October 2004 (20 pages)
19 May 2005Full accounts made up to 30 October 2004 (20 pages)
9 April 2005Return made up to 05/03/05; full list of members (7 pages)
9 April 2005Return made up to 05/03/05; full list of members (7 pages)
15 May 2004Return made up to 05/03/04; full list of members (7 pages)
15 May 2004Return made up to 05/03/04; full list of members (7 pages)
15 March 2004Full accounts made up to 25 October 2003 (21 pages)
15 March 2004Full accounts made up to 25 October 2003 (21 pages)
1 April 2003Full accounts made up to 26 October 2002 (20 pages)
1 April 2003Full accounts made up to 26 October 2002 (20 pages)
11 March 2003Return made up to 05/03/03; full list of members (7 pages)
11 March 2003Return made up to 05/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 October 2002Full accounts made up to 27 October 2001 (20 pages)
14 October 2002Full accounts made up to 27 October 2001 (20 pages)
8 April 2002Return made up to 05/03/02; full list of members (6 pages)
8 April 2002Return made up to 05/03/02; full list of members (6 pages)
14 April 2001Return made up to 05/03/01; full list of members (6 pages)
14 April 2001Return made up to 05/03/01; full list of members (6 pages)
29 March 2001Full accounts made up to 28 October 2000 (19 pages)
29 March 2001Full accounts made up to 28 October 2000 (19 pages)
9 November 2000Registered office changed on 09/11/00 from: nuvo house 22 regent st leeds LS2 7QN (1 page)
9 November 2000Registered office changed on 09/11/00 from: nuvo house 22 regent st leeds LS2 7QN (1 page)
11 July 2000Return made up to 05/03/00; full list of members (7 pages)
11 July 2000Return made up to 05/03/00; full list of members (7 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
25 May 2000Full accounts made up to 30 October 1999 (20 pages)
25 May 2000Full accounts made up to 30 October 1999 (20 pages)
23 April 1999Full accounts made up to 31 October 1998 (18 pages)
23 April 1999Full accounts made up to 31 October 1998 (18 pages)
13 April 1999Return made up to 05/03/99; no change of members (4 pages)
13 April 1999Return made up to 05/03/99; no change of members (4 pages)
1 June 1998Full accounts made up to 1 November 1997 (20 pages)
1 June 1998Full accounts made up to 1 November 1997 (20 pages)
1 June 1998Full accounts made up to 1 November 1997 (20 pages)
29 April 1998Return made up to 05/03/98; full list of members (5 pages)
29 April 1998Return made up to 05/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
23 May 1997Full accounts made up to 26 October 1996 (24 pages)
23 May 1997Full accounts made up to 26 October 1996 (24 pages)
1 May 1997Return made up to 05/03/97; no change of members (4 pages)
1 May 1997Return made up to 05/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1996Full accounts made up to 28 October 1995 (22 pages)
5 June 1996Full accounts made up to 28 October 1995 (22 pages)
25 April 1996Return made up to 05/03/96; no change of members (4 pages)
25 April 1996Return made up to 05/03/96; no change of members (4 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Director resigned (2 pages)
4 July 1995Full accounts made up to 31 October 1994 (21 pages)
4 July 1995Full accounts made up to 31 October 1994 (21 pages)
20 April 1995Return made up to 05/03/95; full list of members (6 pages)
20 April 1995Return made up to 05/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
4 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
4 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
16 May 1991Application for reregistration from private to PLC (2 pages)
16 May 1991Application for reregistration from private to PLC (2 pages)
28 November 1989Ad 28/10/88--------- £ si 95000@1 (2 pages)
28 November 1989Ad 28/10/88--------- £ si 95000@1 (2 pages)
23 October 1989Statement of rights attached to allotted shares (1 page)
23 October 1989Statement of rights attached to allotted shares (1 page)
18 October 1989Memorandum and Articles of Association (5 pages)
18 October 1989Memorandum and Articles of Association (5 pages)
11 October 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
11 October 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
11 October 1989Nc inc already adjusted (1 page)
11 October 1989Nc inc already adjusted (1 page)