Company NameRelmer Realisations Limited
Company StatusDissolved
Company Number02107678
CategoryPrivate Limited Company
Incorporation Date9 March 1987(37 years ago)
Dissolution Date28 August 2007 (16 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2931Manufacture of agricultural tractors
SIC 28301Manufacture of agricultural tractors
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr Geoffrey Carr
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1990(3 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address12 Moor Bottom Road
Illingworth
Halifax
West Yorkshire
HX2 9SR
Director NameMr Philip Henry Hartley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1990(3 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address9 Langton Close
Gomersal
Cleckheaton
West Yorkshire
BD19 4AS
Director NameMr Adrian Michael Howard
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1990(3 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address7 Coley View
Northowram
Halifax
West Yorkshire
HX3 7EB
Director NameMr John Murphy
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1990(3 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address64 Norton Drive
Norton Tower
Halifax
West Yorkshire
HX2 7RB
Director NameMr Roy Harry Wallwork
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1990(3 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address5 Whitehall Road West
Birkenshaw
Bradford
West Yorkshire
BD11 2LS
Secretary NameMr Philip Henry Hartley
NationalityBritish
StatusClosed
Appointed10 November 1990(3 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address9 Langton Close
Gomersal
Cleckheaton
West Yorkshire
BD19 4AS
Director NamePaul Anthony Doherty
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1991(4 years, 1 month after company formation)
Appointment Duration16 years, 3 months (closed 28 August 2007)
RoleManaging Director
Correspondence Address9 Random Close
Exley Head
Keighley
West Yorkshire
BD22 6LZ
Director NameMr John Andrew Madine
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1990(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 December 1991)
RoleCompany Director
Correspondence Address14 Batterbee Court
Haslington
Crewe
Cheshire
CW1 1NN

Location

Registered AddressErnst & Young
Cloth Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£3,421,280
Net Worth£1,910,585
Cash£322,168
Current Liabilities£878,121

Accounts

Latest Accounts31 March 1990 (34 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April