Company NameRefinery Crane Realisations Limited
Company StatusDissolved
Company Number02048671
CategoryPrivate Limited Company
Incorporation Date21 August 1986(37 years, 8 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)
Previous NameRCPS (Crane Hire) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameLeslie Brooke
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1997(10 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 20 July 2004)
RoleCompany Director
Correspondence Address37 Dixon Green Drive
Farnworth
Bolton
Lancashire
BL4 7EE
Secretary NameLeslie Brooke
NationalityBritish
StatusClosed
Appointed19 May 1997(10 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 20 July 2004)
RoleCompany Director
Correspondence Address37 Dixon Green Drive
Farnworth
Bolton
Lancashire
BL4 7EE
Director NameMr William Arthur Baugh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(11 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 20 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Neuk Hirst Lane
Birstwith
Harrogate
North Yorkshire
HG3 2HZ
Director NameMrs Jill Casbon
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 1995)
RoleCompany Director
Correspondence AddressWoodlands
Roxton Wood Keelby
Grimsby
South Humberside
DN37 3JB
Director NameMr Ronald Eric Casbon
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(6 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 May 1997)
RoleCompany Director
Correspondence AddressWoodlands
Roxton Wood
Keelby
South Humberside
DN37 8JB
Director NameMrs Lindsey Ann Perch
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(6 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 May 1997)
RoleSecretary
Correspondence Address6 Leggott Way
Stallingborough
Grimsby
South Humberside
DN37 8BB
Secretary NameMrs Lindsey Ann Perch
NationalityBritish
StatusResigned
Appointed01 November 1992(6 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 May 1997)
RoleCompany Director
Correspondence Address6 Leggott Way
Stallingborough
Grimsby
South Humberside
DN37 8BB
Director NameMr Roger James Taylor
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(10 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 April 1998)
RoleManager
Country of ResidenceScotland
Correspondence AddressSouth Seas
Mile End South Road
Peterhead
Aberdeenshire
AB42 2YN
Scotland

Location

Registered AddressPricewaterhouse Coopers
9 Bond Court
Leeds West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£249,529
Cash£810
Current Liabilities£660,023

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
16 October 2003Receiver's abstract of receipts and payments (3 pages)
15 October 2003Receiver ceasing to act (1 page)
15 May 2003Receiver's abstract of receipts and payments (3 pages)
11 April 2002Receiver's abstract of receipts and payments (3 pages)
6 April 2001Receiver's abstract of receipts and payments (3 pages)
12 April 2000Receiver's abstract of receipts and payments (4 pages)
29 June 1999Registered office changed on 29/06/99 from: 4 the embankment sovereign street leeds west yorkshire LS1 4BP (1 page)
21 May 1999Administrative Receiver's report (11 pages)
23 March 1999Company name changed rcps (crane hire) LIMITED\certificate issued on 24/03/99 (2 pages)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Appointment of receiver/manager (1 page)
14 December 1998Director's particulars changed (1 page)
18 November 1998Return made up to 01/11/98; full list of members (6 pages)
6 July 1998Particulars of mortgage/charge (6 pages)
18 May 1998Secretary's particulars changed;director's particulars changed (1 page)
22 January 1998Return made up to 01/11/97; full list of members (7 pages)
22 January 1998Location of register of members (1 page)
25 November 1997Particulars of mortgage/charge (5 pages)
5 November 1997New director appointed (3 pages)
5 November 1997Director resigned (1 page)
2 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
11 June 1997Accounting reference date extended from 31/08/97 to 31/01/98 (1 page)
11 June 1997Registered office changed on 11/06/97 from: woodlands roxton wood keelby lincolnshire DN37 8JB (1 page)
19 November 1996Return made up to 01/11/96; full list of members (6 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
8 December 1995Return made up to 01/11/95; full list of members (14 pages)
8 December 1995Director resigned (2 pages)
14 September 1995Particulars of mortgage/charge (4 pages)