Company NameSR Realisations Limited
Company StatusDissolved
Company Number02727837
CategoryPrivate Limited Company
Incorporation Date1 July 1992(31 years, 9 months ago)
Previous NameScenic Route Limited

Business Activity

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

Directors

Director NamePeter Donohoe
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1992(1 week, 6 days after company formation)
Appointment Duration31 years, 9 months
RoleArtistic Director
Correspondence AddressWalnut Cottage
17 Tadcaster Road
York
North Yorkshire
YO24 1QG
Director NameMr Stephen Jackson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1992(1 week, 6 days after company formation)
Appointment Duration31 years, 9 months
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressTatton House
Thixendale
Malton
North Yorkshire
YO17 9TG
Director NameColin Clifford Pyrah
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1992(1 week, 6 days after company formation)
Appointment Duration31 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Beckhole
Whitby
North Yorkshire
YO22 5LE
Secretary NameMs Denise Priddey
NationalityBritish
StatusCurrent
Appointed09 June 1997(4 years, 11 months after company formation)
Appointment Duration26 years, 10 months
RoleHuman Resources Co Ordinator
Correspondence AddressTatton House
Thixendale
Malton
North Yorkshire
YO17 9TG
Director NameMr Mark Colin Pyrah
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2003(11 years, 4 months after company formation)
Appointment Duration20 years, 5 months
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address5 Saint Olaves Road
York
YO30 7AL
Secretary NameJane Ann Gardiner
NationalityBritish
StatusResigned
Appointed14 July 1992(1 week, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 30 May 1997)
RoleAdministrative Assistant
Correspondence Address49 Wistowgate
Cawood
Selby
North Yorkshire
YO8 0SH
Director NameMr David William John Russell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(3 weeks, 2 days after company formation)
Appointment Duration12 years, 1 month (resigned 31 August 2004)
RoleManagement Consultant
Correspondence Address7 Melbourne Park
Melbourne
York
YO42 4QP
Director NameMr Mark Colin Pyrah
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 2003)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address5 Saint Olaves Road
York
YO30 7AL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£115,536
Cash£4,736
Current Liabilities£586,313

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

14 February 2007Notice of move from Administration to Dissolution (13 pages)
14 February 2007Administrator's progress report (4 pages)
16 October 2006Administrator's progress report (9 pages)
24 March 2006Result of meeting of creditors (33 pages)
17 March 2006Statement of affairs (10 pages)
16 March 2006Statement of administrator's proposal (32 pages)
13 March 2006Appointment of an administrator (1 page)
7 March 2006Registered office changed on 07/03/06 from: brinkworth rush the airfield elvington york north yorkshire YO41 4AU (1 page)
3 March 2006Company name changed scenic route LIMITED\certificate issued on 03/03/06 (2 pages)
7 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
1 July 2005Return made up to 01/07/05; full list of members (3 pages)
10 September 2004Director resigned (1 page)
8 July 2004Return made up to 01/07/04; full list of members (8 pages)
11 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
12 December 2003New director appointed (2 pages)
18 October 2003Director resigned (1 page)
31 July 2003Return made up to 01/07/03; full list of members (8 pages)
18 November 2002Accounts made up to 31 August 2002 (12 pages)
30 July 2002Director's particulars changed (1 page)
20 June 2002Accounts for a small company made up to 31 August 2001 (5 pages)
26 January 2002Director's particulars changed (1 page)
26 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
3 November 2000Particulars of mortgage/charge (7 pages)
3 August 2000Return made up to 01/07/00; full list of members (7 pages)
30 December 1999Nc inc already adjusted 23/08/99 (1 page)
29 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 November 1999Accounts for a small company made up to 31 August 1999 (5 pages)
1 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1999Ad 27/08/99--------- £ si 135000@1=135000 £ ic 15000/150000 (2 pages)
1 August 1999Director's particulars changed (1 page)
28 July 1999Return made up to 01/07/99; full list of members (6 pages)
23 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
27 November 1997Accounts for a small company made up to 31 August 1997 (7 pages)
4 July 1997Return made up to 01/07/97; no change of members (4 pages)
13 June 1997Director's particulars changed (1 page)
13 June 1997Director's particulars changed (1 page)
13 June 1997New secretary appointed (2 pages)
13 June 1997Registered office changed on 13/06/97 from: brinkworth rush the airfield elvington york north yorkshire YO4 5AU (1 page)
5 June 1997Secretary resigned (1 page)
2 June 1997Accounts for a small company made up to 31 August 1996 (9 pages)
25 April 1997Registered office changed on 25/04/97 from: windmill lane york YO1 3LJ (1 page)
7 July 1996Return made up to 01/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 December 1995Accounts for a small company made up to 31 August 1995 (9 pages)
2 October 1995£ ic 60000/15000 30/08/95 £ sr 45000@1=45000 (1 page)
20 July 1995Return made up to 01/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
26 May 1993Ad 12/05/93--------- £ si 45000@1=45000 £ ic 15000/60000 (2 pages)
30 September 1992Ad 08/09/92--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)