Company NameF Realisations Limited
DirectorsJanet Mary Grylls and Richard Neville Cairns Grylls
Company StatusDissolved
Company Number00905631
CategoryPrivate Limited Company
Incorporation Date9 May 1967(56 years, 11 months ago)
Previous NameFybagrate Products Limited

Business Activity

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

Directors

Director NameMrs Janet Mary Grylls
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(24 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address190 Hightown Road
Liversedge
West Yorkshire
WF15 8BL
Director NameMr Richard Neville Cairns Grylls
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(24 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleTextile Manufacturer
Correspondence AddressHillcroft 190 Hightown Road
Liversedge
West Yorkshire
WF15 8BL
Secretary NameMrs Janet Mary Grylls
NationalityBritish
StatusCurrent
Appointed06 September 1991(24 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Hightown Road
Liversedge
West Yorkshire
WF15 8BL
Director NameJohn Martin Haley
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(24 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 December 1993)
RoleCivil Engineer
Correspondence Address3 Rooks Close
Westfield Lane Wyke
Bradford
West Yorkshire
BD12 9LR

Location

Registered AddressBarclays House
41 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts21 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End22 December

Filing History

22 June 2002Dissolved (1 page)
22 March 2002Return of final meeting of creditors (1 page)
10 February 2000Receiver's abstract of receipts and payments (2 pages)
9 February 2000Receiver ceasing to act (2 pages)
27 September 1999Appointment of a liquidator (1 page)
27 September 1999Notice of order of court to wind up. (1 page)
14 September 1999Registered office changed on 14/09/99 from: c/o robson rhodes st george house 40 great george street leeds west yorkshire LS1 3DQ (1 page)
1 March 1999Receiver's abstract of receipts and payments (2 pages)
16 March 1998Receiver's abstract of receipts and payments (2 pages)
27 February 1997Receiver's abstract of receipts and payments (3 pages)
4 June 1996Administrative Receiver's report (12 pages)
4 June 1996Form 3.2 statement of affairs (8 pages)
28 May 1996Registered office changed on 28/05/96 from: gladstone square town end morley leeds LS27 8BA (1 page)
4 May 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Appointment of receiver/manager (1 page)
27 February 1996Appointment of receiver/manager (2 pages)
10 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 November 1995Return made up to 06/09/95; full list of members (6 pages)
19 October 1995Accounts for a small company made up to 21 December 1994 (12 pages)