Company NameW K Realisations Plc
DirectorsMark Raven and Peter Henry Wood
Company StatusDissolved
Company Number03048967
CategoryPublic Limited Company
Incorporation Date24 April 1995(29 years ago)
Previous NameWren Kitchens Plc

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMark Raven
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1995(3 months, 3 weeks after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address7 Paddock Close
Drighlington
Bradford
West Yorkshire
BD11 1LD
Secretary NameMark Raven
NationalityBritish
StatusCurrent
Appointed14 August 1995(3 months, 3 weeks after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address7 Paddock Close
Drighlington
Bradford
West Yorkshire
BD11 1LD
Director NameMr Peter Henry Wood
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1995(4 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrandfield House 5 Saxton Avenue
Bessacarr
Doncaster
South Yorkshire
DN4 7AY
Director NameRon Farr
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address7 Breary Lane East
Bramhope
Leeds
LS16 9BH
Director NameMr William Thomas Rooney
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(3 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 02 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops Northedge Lane
Norwood Green
Halifax
West Yorkshire
HX8 3AG
Director NameJohn Stewart Farr
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressChapterhouse
63 Gainsborough Road, Scotter
Gainsborough
Lincolnshire
DN21 3RU
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered Address1 The Embankment
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 October 2002Liquidators statement of receipts and payments (5 pages)
30 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
16 September 2002Liquidators statement of receipts and payments (5 pages)
14 March 2002Liquidators statement of receipts and payments (5 pages)
13 September 2001Liquidators statement of receipts and payments (5 pages)
20 March 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Liquidators statement of receipts and payments (5 pages)
1 November 1999Administrator's abstract of receipts and payments (2 pages)
28 October 1999Administrator's abstract of receipts and payments (2 pages)
24 September 1999Registered office changed on 24/09/99 from: arthur andersen 1 city square leeds west yorkshire LS1 2AL (1 page)
23 September 1999Notice of discharge of Administration Order (3 pages)
23 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
23 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 1999Appointment of a voluntary liquidator (1 page)
23 September 1999Statement of affairs (4 pages)
6 July 1999Notice of result of meeting of creditors (3 pages)
25 June 1999Statement of administrator's proposal (52 pages)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
24 May 1999Company name changed wren kitchens PLC\certificate issued on 25/05/99 (2 pages)
19 April 1999Administration Order (4 pages)
9 April 1999Registered office changed on 09/04/99 from: billet lane lysaghts enterprise park scunthorpe north lincolnshire DN15 9YH (1 page)
26 March 1999Notice of Administration Order (1 page)
3 November 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
8 October 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
6 February 1998Registered office changed on 06/02/98 from: dodgson street rochdale lancashire OL16 5SJ (1 page)
3 November 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
2 June 1997Return made up to 24/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
11 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
4 June 1996Return made up to 24/05/96; full list of members (8 pages)
15 November 1995New director appointed (2 pages)
3 November 1995Ad 25/09/95--------- premium £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 November 1995£ nc 1000/50000 25/09/95 (1 page)
2 November 1995Auditor's report (4 pages)
2 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
2 November 1995Auditor's statement (2 pages)
2 November 1995Re-registration of Memorandum and Articles (160 pages)
2 November 1995Certificate of re-registration from Private to Public Limited Company (1 page)
2 November 1995Application for reregistration from private to PLC (1 page)
2 November 1995Declaration on reregistration from private to PLC (1 page)
2 November 1995Balance Sheet (4 pages)
25 September 1995Director resigned;new director appointed (2 pages)
21 September 1995Accounting reference date notified as 31/03 (1 page)
21 September 1995New director appointed (2 pages)
21 September 1995Registered office changed on 21/09/95 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
21 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 September 1995New director appointed (2 pages)
5 July 1995Company name changed broomco (924) LIMITED\certificate issued on 05/07/95 (4 pages)
24 April 1995Incorporation (32 pages)