Company NameC L Realisations (2004) Limited
Company StatusDissolved
Company Number01788799
CategoryPrivate Limited Company
Incorporation Date3 February 1984(40 years, 3 months ago)
Previous NameM And R Industrial And Hydraulic Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRobin Hawthorne
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1993(9 years, 10 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address25 Thamesdale
Whitby Ellesmere Port
South Wirral
L65 6QW
Director NameMr Michael John Nixon
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1993(9 years, 10 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge
Townfield Lane Mollington
Chester
Cheshire
CH1 6LB
Wales
Director NameMr Jonathan Rowan Sumner
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1999(15 years, 7 months after company formation)
Appointment Duration24 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Dudlow Lane
Dudlow
Liverpool
L18 2EZ
Director NameMr Jean Raymond Syvret
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1999(15 years, 7 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaddon Wood
Vicarage Lane, Burton
South Wirral
Merseyside
L64 5TJ
Director NameMr Aggelos Gerasimos Mourelatos
Date of BirthMay 1956 (Born 68 years ago)
NationalityGreek
StatusResigned
Appointed30 November 1992(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 December 1993)
RoleCompany Director
Correspondence AddressThe Flat Southcliffe Holiday Camp
Wilsthorpe
Bridlington
East Yorkshire
YO15 3GN
Secretary NameMr Aggelos Gerasimos Mourelatos
NationalityGreek
StatusResigned
Appointed30 November 1992(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 December 1993)
RoleCompany Director
Correspondence AddressThe Flat Southcliffe Holiday Camp
Wilsthorpe
Bridlington
East Yorkshire
YO15 3GN
Secretary NameRobin Hawthorne
NationalityBritish
StatusResigned
Appointed15 December 1993(9 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address25 Thamesdale
Whitby Ellesmere Port
South Wirral
L65 6QW
Director NameMr Andrew Thomas Boardman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(15 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPump House
261 Wigan Road Standish
Wigan
Lancashire
WN4 9ST
Director NameMr John Edward Stafford
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(15 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 2001)
RoleCompany Director
Correspondence Address36 Paradise Lane
Freshfield
Liverpool
Merseyside
L37 7EJ
Secretary NameMr Gerard Robert Gurney
NationalityBritish
StatusResigned
Appointed31 August 1999(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Tintern Road
Cheadle Hulme
Cheshire
SK8 7QF

Location

Registered AddressPricewaterhouse Coopers 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 Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,828,102
Gross Profit£674,399
Net Worth£304,080
Cash£46,434
Current Liabilities£709,694

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 March 2006Dissolved (1 page)
13 December 2005Liquidators statement of receipts and payments (5 pages)
13 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 2005Liquidators statement of receipts and payments (7 pages)
2 March 2005Director resigned (1 page)
4 November 2004Administrator's abstract of receipts and payments (3 pages)
25 October 2004Notice of discharge of Administration Order (4 pages)
14 September 2004Appointment of a voluntary liquidator (1 page)
14 September 2004Statement of affairs (10 pages)
14 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2004Administrator's abstract of receipts and payments (3 pages)
24 March 2004Company name changed m and r industrial and hydraulic supplies LIMITED\certificate issued on 24/03/04 (2 pages)
1 March 2004Registered office changed on 01/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
14 November 2003Administrator's abstract of receipts and payments (3 pages)
29 May 2003Administrator's abstract of receipts and payments (3 pages)
28 November 2002Administrator's abstract of receipts and payments (3 pages)
30 May 2002Administrator's abstract of receipts and payments (4 pages)
24 December 2001Administrator's abstract of receipts and payments (4 pages)
31 July 2001Secretary resigned (1 page)
19 July 2001Notice of result of meeting of creditors (28 pages)
25 June 2001Statement of administrator's proposal (2 pages)
22 May 2001Registered office changed on 22/05/01 from: 4TH floor 8 princes parade liverpool merseyside L3 1DL (1 page)
22 May 2001Notice of Administration Order (1 page)
22 May 2001Administration Order (3 pages)
20 March 2001Director resigned (1 page)
26 February 2001Full accounts made up to 30 April 2000 (17 pages)
25 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 November 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 January 2000Return made up to 15/12/99; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
(9 pages)
24 November 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
7 September 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
7 September 1999Ad 30/08/99--------- £ si 4950@1=4950 £ ic 100/5050 (2 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999Registered office changed on 07/09/99 from: units 11-13 telford road ellesmere port south wirral merseyside L65 5EU (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Auditor's resignation (1 page)
31 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
31 August 1999Nc inc already adjusted 26/08/99 (1 page)
31 August 1999Memorandum and Articles of Association (9 pages)
31 August 1999Conve 23/08/99 (1 page)
17 August 1999Registered office changed on 17/08/99 from: unit 13 telford road thornton industrial estate ellesmere port south wirral CH65 5EU (1 page)
1 August 1999Accounts for a small company made up to 31 December 1997 (9 pages)
1 August 1999Accounts for a small company made up to 31 December 1998 (9 pages)
12 July 1999287 - change in post code only (1 page)
7 January 1999Return made up to 15/12/98; no change of members (4 pages)
2 February 1998Return made up to 15/12/97; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 December 1996Return made up to 15/12/96; full list of members (6 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 December 1995Return made up to 15/12/95; no change of members (4 pages)
22 March 1995Particulars of mortgage/charge (12 pages)