Company NameR.Y. Realisations Limited
Company StatusDissolved
Company Number01384049
CategoryPrivate Limited Company
Incorporation Date15 August 1978(45 years, 8 months ago)
Dissolution Date18 November 1997 (26 years, 5 months ago)
Previous NameRowan Yarns Limited

Business Activity

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

Directors

Director NameMr Simon John Cockin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1991(13 years, 2 months after company formation)
Appointment Duration6 years (closed 18 November 1997)
RoleTextile Manufacturer
Correspondence AddressNether Hill House Farm
Cartworth Moor Holmfirth
Huddersfield
Director NameMr Stephen Allen Sheard
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1991(13 years, 2 months after company formation)
Appointment Duration6 years (closed 18 November 1997)
RoleTextile Manufacturer
Correspondence Address3 Cote Choppards
Holmfirth
Huddersfield
West Yorkshire
HD7 1RP
Secretary NameMr Simon John Cockin
NationalityBritish
StatusClosed
Appointed30 September 1994(16 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 18 November 1997)
RoleCompany Director
Correspondence AddressNether Hill House Farm
Cartworth Moor Holmfirth
Huddersfield
Director NameRichard Douglas Beaumont Heppenstall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(13 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleChartered Accountant
Correspondence AddressCockley Hill Farm
112 Cockley Hill Lane Kirkheaton
Huddersfield
West Yorkshire
HD5 0PF
Director NameJohn A Webb
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(13 years, 2 months after company formation)
Appointment Duration-1 years, 2 months (resigned 02 January 1991)
RoleTextile Manager
Correspondence Address6 Allergill Park
Holmfirth
Huddersfield
West Yorkshire
HD7 2XH
Secretary NameRichard Douglas Beaumont Heppenstall
NationalityBritish
StatusResigned
Appointed03 November 1991(13 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressCockley Hill Farm
112 Cockley Hill Lane Kirkheaton
Huddersfield
West Yorkshire
HD5 0PF

Location

Registered AddressSt George House
40 Great George Street
Leeds
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
5 March 1997Receiver ceasing to act (1 page)
4 March 1997Receiver's abstract of receipts and payments (2 pages)
15 July 1996Receiver's abstract of receipts and payments (3 pages)
21 December 1995Administrative Receiver's report (78 pages)
13 December 1995Company name changed rowan yarns LIMITED\certificate issued on 14/12/95 (4 pages)
5 July 1995Appointment of receiver/manager (2 pages)
27 February 1995Accounts for a small company made up to 30 April 1994 (6 pages)
11 January 1995Return made up to 03/11/94; full list of members (5 pages)
3 March 1994Full accounts made up to 30 April 1993 (13 pages)
14 December 1993Return made up to 03/11/93; no change of members (5 pages)
2 March 1993Full accounts made up to 30 April 1992 (12 pages)
23 November 1992Return made up to 03/11/92; full list of members
  • 363(287) ‐ Registered office changed on 23/11/92
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 1992Accounts for a medium company made up to 30 April 1991 (11 pages)
30 March 1992Director resigned (2 pages)
22 November 1991Return made up to 03/11/91; no change of members (6 pages)
13 March 1991Accounts for a small company made up to 30 April 1990 (3 pages)
11 March 1991Return made up to 31/12/90; no change of members (7 pages)
23 November 1989Accounts for a small company made up to 31 July 1989 (4 pages)
23 November 1989Return made up to 03/11/89; full list of members (4 pages)
28 November 1988Return made up to 24/10/88; full list of members (5 pages)
28 November 1988Accounts for a small company made up to 31 July 1988 (4 pages)
3 November 1987Return made up to 27/10/87; full list of members (4 pages)
3 November 1987Accounts for a small company made up to 31 July 1987 (3 pages)
7 October 1986Return made up to 24/09/86; full list of members (4 pages)
7 October 1986Accounts for a small company made up to 31 July 1986 (3 pages)