Company NameCF Foundries Realisations Limited
Company StatusDissolved
Company Number02135645
CategoryPrivate Limited Company
Incorporation Date29 May 1987(36 years, 11 months ago)
Previous NameCraven Fawcett Foundries Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Edward Craven
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(4 years, 11 months after company formation)
Appointment Duration32 years
RoleEngineer
Correspondence Address28 Sandal Avenue
Sandal
Wakefield
West Yorkshire
WF2 7LR
Director NameMr Richard Alfred Draper
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(4 years, 11 months after company formation)
Appointment Duration32 years
RoleChartered Accountant
Correspondence AddressAlma Farm Cottage
Thick Hollins Road Meltham
Huddersfield
West Yorkshire
HD7 2XD
Director NameMr Michael Wilson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(4 years, 11 months after company formation)
Appointment Duration32 years
RoleEngineer
Correspondence Address8 Carlton Croft
Sandal
Wakefield
West Yorkshire
WF2 6DA
Director NameMartin Ben Holroyd
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1993(5 years, 9 months after company formation)
Appointment Duration31 years, 1 month
RoleOperations Director
Correspondence Address13 Stratford Close
Golcar
Huddersfield
Yorkshire
HD7 4BU
Secretary NameMr Richard Alfred Draper
NationalityBritish
StatusCurrent
Appointed01 December 1995(8 years, 6 months after company formation)
Appointment Duration28 years, 5 months
RoleChartered Accountant
Correspondence AddressAlma Farm Cottage
Thick Hollins Road Meltham
Huddersfield
West Yorkshire
HD7 2XD
Director NameVictor Anthony Clapshaw
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(9 years, 4 months after company formation)
Appointment Duration27 years, 7 months
RoleSales Director
Correspondence Address71 Cross Lane
Wakefield
West Yorkshire
WF2 8DA
Director NamePeter Squires Hogan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 1993)
RoleEngineer
Correspondence AddressKinver House
32 Thornbury Road
Thornes Wakefield
West Yorkshire
WF2 8BH
Secretary NameMr Richard Alfred Draper
NationalityBritish
StatusResigned
Appointed23 April 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 August 1993)
RoleCompany Director
Correspondence AddressAlma Farm Cottage
Thick Hollins Road Meltham
Huddersfield
West Yorkshire
HD7 2XD
Secretary NameMr Andrew John Williams
NationalityBritish
StatusResigned
Appointed11 August 1993(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Barnside Close
Penistone
Sheffield
South Yorkshire
S30 6UB
Director NameMr David John Thornton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(6 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 November 1994)
RoleCompany Director
Correspondence AddressNunnery House
Clifford
Wetherby
West Yorkshire
LS23 6JN
Director NameTerry Stuart Smith
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 April 1997)
RoleSales Director
Correspondence Address3 Woodthorpe Park Drive
Sandal
Wakefield
West Yorkshire
WF2 6HY

Location

Registered AddressGeoffrey Martin & Company
30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£1,740,167
Cash£39,663
Current Liabilities£2,910,410

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 March 2003Dissolved (1 page)
6 December 2002Liquidators statement of receipts and payments (5 pages)
6 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 2002Liquidators statement of receipts and payments (5 pages)
25 March 2002Liquidators statement of receipts and payments (5 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
23 March 2001Liquidators statement of receipts and payments (5 pages)
28 September 2000Liquidators statement of receipts and payments (5 pages)
16 June 2000Receiver's abstract of receipts and payments (2 pages)
15 June 2000Receiver ceasing to act (1 page)
31 March 2000Receiver's abstract of receipts and payments (2 pages)
21 March 2000Liquidators statement of receipts and payments (5 pages)
29 September 1999Liquidators statement of receipts and payments (5 pages)
13 April 1999Receiver's abstract of receipts and payments (1 page)
18 March 1999Liquidators statement of receipts and payments (5 pages)
18 September 1998Liquidators statement of receipts and payments (5 pages)
24 April 1998Receiver's abstract of receipts and payments (3 pages)
9 April 1998Receiver ceasing to act (1 page)
20 January 1998Registered office changed on 20/01/98 from: st johns centre 110 albion street leeds LS2 8LA (1 page)
1 October 1997Statement of affairs (6 pages)
1 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 1997Appointment of a voluntary liquidator (1 page)
31 July 1997Director resigned (1 page)
8 July 1997Form 3.2 statement of affairs (3 pages)
8 July 1997Administrative Receiver's report (6 pages)
20 June 1997Company name changed craven fawcett foundries LIMITED\certificate issued on 23/06/97 (2 pages)
28 April 1997Registered office changed on 28/04/97 from: P.O.box 21 dewsbury rd wakefield WF2 9BD (1 page)
2 April 1997Appointment of receiver/manager (2 pages)
25 November 1996New director appointed (2 pages)
20 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 October 1996Particulars of mortgage/charge (11 pages)
23 July 1996Particulars of mortgage/charge (15 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
24 May 1996Return made up to 23/04/96; no change of members (6 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 May 1995Return made up to 23/04/95; full list of members (8 pages)
11 May 1995Director resigned (2 pages)