Company NameAF Realisations Limited
Company StatusDissolved
Company Number01531702
CategoryPrivate Limited Company
Incorporation Date2 December 1980(43 years, 5 months ago)
Dissolution Date18 September 2021 (2 years, 7 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 25940Manufacture of fasteners and screw machine products
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Michael Robson Mark Carey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(25 years after company formation)
Appointment Duration15 years, 9 months (closed 18 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorend House Snelsins Lane
Cleckheaton
BD19 3UE
Director NameJonathan William Budd
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(10 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 October 1992)
RoleCompany Director
Correspondence Address1 Quayside Mews
Lymm
Cheshire
WA13 0HZ
Director NameDavid Michael Hague
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(10 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 September 1994)
RoleCompany Director
Correspondence AddressApplecroft Spoonley Gate Rudge
Pattingham
Wolverhampton
WV6 7ED
Secretary NameDavid Michael Hague
NationalityBritish
StatusResigned
Appointed25 October 1991(10 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 August 1992)
RoleCompany Director
Correspondence AddressApplecroft Spoonley Gate Rudge
Pattingham
Wolverhampton
WV6 7ED
Director NameMr Anthony John Gearty
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed05 October 1992(11 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 January 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLong Acres
Poole Lane
Burton Salmon
West Yorkshire
LS25 5JU
Director NameDavid Dallas Smith
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 September 1994)
RoleAccountant
Correspondence Address44 Hotham Road
Putney
London
SW15 1QJ
Director NameMr Stephen Philip Wilkinson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(13 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Norton Mews
Norton
Sheffield
S8 8HN
Director NameMr Gary Sanderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(13 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressCliffhurst 46 Rectory Road
Duckmanton
Chesterfield
Derbyshire
S44 5JP
Director NameJohn Anthony Perkins
Date of BirthOctober 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed09 September 1994(13 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 May 1995)
RoleCompany Director
Correspondence AddressElangeni
20 Esher Place Avenue
Esher
KT10 8PY
Director NameMalcolm Swaine Pantry
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(13 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address33 Berwick Close
Walton
Chesterfield
Derbyshire
S40 3NY
Director NameRoger Sydney Grindy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(13 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 May 1995)
RoleCompany Director
Correspondence Address2 Woodmancourt
Godalming
Surrey
GU7 2BT
Director NameDr Bruce Gordon McInnes
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(13 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 May 1995)
RoleCompany Director
Correspondence Address5 Paget Place
Warren Road
Coombe Hill
Surrey
KT2 7HZ
Secretary NameMr Gary Sanderson
NationalityBritish
StatusResigned
Appointed09 September 1994(13 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressCliffhurst 46 Rectory Road
Duckmanton
Chesterfield
Derbyshire
S44 5JP
Secretary NameKirsten Lawton
NationalityBritish
StatusResigned
Appointed01 January 1997(16 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address31 Orchard Avenue
Thames Ditton
Surrey
KT7 0BB
Secretary NameEileen Conner
NationalityBritish
StatusResigned
Appointed01 September 1999(18 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2000)
RoleCompany Director
Correspondence Address1 Kipling Drive
Wimbledon
SW19 1TJ
Director NameGary James Spedding
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(19 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address3 Alderley Close
Poynton
Cheshire
SK12 1XA
Secretary NameMr Kevin Stuart Ridgeway
NationalityBritish
StatusResigned
Appointed22 December 2000(20 years after company formation)
Appointment Duration6 months, 1 week (resigned 04 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Newland Gardens
Newbold
Chesterfield
Derbyshire
S41 7BD
Director NameKeith Loveridge
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(20 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address4 Swannington Close
Whitehill Cantley
Doncaster
South Yorkshire
DN4 6UA
Director NameMr Robert John Hall
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(20 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 West End Road
Epworth
Doncaster
South Yorkshire
DN9 1LB
Director NameMark Battensby
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(20 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 February 2009)
RoleCompany Director
Correspondence Address36 Valley Road
Bramley
Leeds
West Yorkshire
LS13 1EZ
Secretary NameGary James Spedding
NationalityBritish
StatusResigned
Appointed04 July 2001(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2003)
RoleFinance Director
Correspondence Address3 Alderley Close
Poynton
Cheshire
SK12 1XA
Secretary NameMr Robert John Hall
NationalityBritish
StatusResigned
Appointed31 January 2003(22 years, 2 months after company formation)
Appointment Duration2 months (resigned 03 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 West End Road
Epworth
Doncaster
South Yorkshire
DN9 1LB
Secretary NameMrs Patricia Krause
NationalityBritish
StatusResigned
Appointed03 April 2003(22 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 May 2014)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address42 King Ecgbert Road
Dore
Sheffield
Yorkshire
S17 3QR
Director NameMrs Patricia Krause
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(22 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 King Ecgbert Road
Dore
Sheffield
Yorkshire
S17 3QR
Director NameRobin Surr
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(27 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 December 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address12 Manor Road
Brinsworth
South Yorkshire
S60 5HF
Secretary NameJoanne Denham
NationalityBritish
StatusResigned
Appointed31 May 2014(33 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2017)
RoleCompany Director
Correspondence Address19 Camberley Way
Pudsey
Leeds
West Yorkshire
LS28 8QX
Director NameCoach House Management Services Limited (Corporation)
StatusResigned
Appointed25 May 1995(14 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 July 2001)
Correspondence Address68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameBaker Street Corporate Services Limited (Corporation)
StatusResigned
Appointed21 November 1996(15 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 July 2001)
Correspondence Address68 Baker Street
Weybridge
Surrey
KT13 8AL

Contact

Websiteandrewsfasteners.co.uk
Telephone0113 2469992
Telephone regionLeeds

Location

Registered AddressMoorend House
Snelsins Lane
Cleckheaton
BD19 3UE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£557,872
Cash£123,450
Current Liabilities£2,002,095

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

31 August 2017Appointment of a voluntary liquidator (1 page)
10 August 2017Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
10 August 2017Administrator's progress report (15 pages)
13 March 2017Termination of appointment of Joanne Denham as a secretary on 1 March 2017 (2 pages)
21 February 2017Administrator's progress report to 15 January 2017 (9 pages)
18 August 2016Administrator's progress report to 15 July 2016 (9 pages)
2 February 2016Administrator's progress report to 15 January 2016 (9 pages)
27 January 2016Notice of extension of period of Administration (1 page)
24 August 2015Administrator's progress report to 15 July 2015 (16 pages)
18 March 2015Result of meeting of creditors (33 pages)
24 February 2015Statement of administrator's proposal (32 pages)
24 February 2015Statement of affairs with form 2.14B (8 pages)
28 January 2015Registered office address changed from Unit 8 Latchmore Park Latchmore Road Leeds Yorkshire LS12 6DN to Moorend House Snelsins Lane Cleckheaton BD19 3UE on 28 January 2015 (2 pages)
27 January 2015Appointment of an administrator (1 page)
19 January 2015Company name changed andrews fasteners LIMITED\certificate issued on 19/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-16
(3 pages)
16 January 2015Satisfaction of charge 8 in full (2 pages)
16 January 2015Satisfaction of charge 10 in full (1 page)
16 January 2015Satisfaction of charge 7 in full (1 page)
16 January 2015Satisfaction of charge 9 in full (1 page)
6 January 2015Registration of charge 015317020012, created on 31 December 2014 (28 pages)
10 December 2014Termination of appointment of Robin Surr as a director on 3 December 2014 (1 page)
10 December 2014Termination of appointment of Robin Surr as a director on 3 December 2014 (1 page)
20 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
18 June 2014Appointment of Joanne Denham as a secretary (3 pages)
18 June 2014Termination of appointment of Patricia Krause as a secretary (2 pages)
18 June 2014Termination of appointment of Patricia Krause as a director (2 pages)
30 January 2014All of the property or undertaking has been released from charge 8 (2 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 250,000
(5 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 250,000
(5 pages)
2 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
5 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
9 August 2012Accounts for a small company made up to 31 December 2011 (5 pages)
1 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
1 November 2011Director's details changed for Mr Michael Robson Mark Carey on 26 August 2011 (3 pages)
12 October 2011Amended accounts made up to 31 December 2010 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
24 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
25 January 2010Director's details changed for Mr Michael Robson Mark Carey on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Robin Surr on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Michael Robson Mark Carey on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Patricia Krause on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Robin Surr on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Patricia Krause on 1 October 2009 (2 pages)
24 September 2009Full accounts made up to 31 December 2008 (11 pages)
23 July 2009Appointment terminated director mark battensby (1 page)
14 January 2009Return made up to 01/01/09; full list of members (4 pages)
24 September 2008Appointment terminated director keith loveridge (1 page)
24 September 2008Director appointed robin surr (2 pages)
24 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
29 February 2008Return made up to 01/01/08; full list of members (4 pages)
6 November 2007Amended accounts made up to 31 December 2006 (5 pages)
29 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
1 February 2007Return made up to 01/01/07; full list of members (3 pages)
18 September 2006Particulars of mortgage/charge (5 pages)
11 August 2006Director resigned (1 page)
8 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
8 February 2006New director appointed (1 page)
9 January 2006Return made up to 01/01/06; full list of members (3 pages)
4 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
9 February 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (7 pages)
16 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
19 January 2004Return made up to 01/01/04; full list of members (8 pages)
9 July 2003New director appointed (2 pages)
1 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
8 June 2003Secretary resigned (1 page)
15 April 2003New secretary appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned;director resigned (1 page)
24 January 2003Return made up to 01/01/03; full list of members (8 pages)
13 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 January 2002Return made up to 01/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 November 2001Particulars of mortgage/charge (5 pages)
19 July 2001Declaration of assistance for shares acquisition (4 pages)
19 July 2001Full accounts made up to 31 December 2000 (16 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 July 2001Auditor's resignation (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Director resigned (1 page)
12 July 2001Particulars of mortgage/charge (8 pages)
9 July 2001Ad 03/07/01--------- £ si 95000@1=95000 £ ic 155000/250000 (2 pages)
7 February 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 January 2001New secretary appointed (2 pages)
2 January 2001Secretary resigned (1 page)
17 October 2000Full accounts made up to 31 December 1999 (16 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
14 January 2000Return made up to 01/01/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999New secretary appointed (2 pages)
22 January 1999Return made up to 01/01/99; full list of members (11 pages)
5 November 1998Return made up to 25/10/98; full list of members (11 pages)
17 September 1998Full accounts made up to 31 December 1997 (15 pages)
22 October 1997Return made up to 25/10/97; full list of members (11 pages)
8 October 1997Full accounts made up to 31 December 1996 (18 pages)
26 March 1997Director's particulars changed (1 page)
19 March 1997Director's particulars changed (1 page)
5 February 1997New secretary appointed (2 pages)
2 February 1997Location of register of members (1 page)
2 February 1997Location of debenture register (1 page)
27 January 1997Secretary resigned (1 page)
27 November 1996New director appointed (2 pages)
1 November 1996Return made up to 25/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 October 1996Auditor's resignation (1 page)
4 October 1996Full accounts made up to 31 December 1995 (18 pages)
17 September 1996Notice of resolution removing auditor (1 page)
7 December 1995Registered office changed on 07/12/95 from: cardigan trading estate lennox road leeds LS4 2BL (1 page)
3 November 1995Memorandum and Articles of Association (10 pages)
28 July 1995Full accounts made up to 31 December 1994 (19 pages)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 July 1995Director resigned (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
17 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1981Memorandum and Articles of Association (12 pages)
2 December 1980Incorporation (15 pages)