Company NameW H A Realisations Limited
Company StatusDissolved
Company Number00234767
CategoryPrivate Limited Company
Incorporation Date12 November 1928(95 years, 5 months ago)
Dissolution Date17 January 2017 (7 years, 2 months ago)
Previous NameW.H.Anderton & Sons,Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Peter John Ward
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(75 years, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnderton House
Fifth Avenue
Trafford Park
Manchester
M17 1TN
Director NameMr Robert David Ward
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(75 years, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnderton House
Fifth Avenue
Trafford Park
Manchester
M17 1TN
Secretary NameRobert David Ward
NationalityBritish
StatusClosed
Appointed26 March 2004(75 years, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnderton House
Fifth Avenue
Trafford Park
Manchester
M17 1TN
Director NameMr Bruce Alistair Ian Murray
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(79 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnderton House
Fifth Avenue
Trafford Park
Manchester
M17 1TN
Director NameSimon Jon Woodhouse
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(79 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnderton House
Fifth Avenue
Trafford Park
Manchester
M17 1TN
Director NameMr Christopher Charles Anderton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(62 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 26 March 2004)
RolePaper Merchant
Country of ResidenceEngland
Correspondence AddressEdge View Farm
Paddock Hill, Mobberley
Knutsford
WA16 7DF
Director NameMr David Charles Stanford Anderton
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(62 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 26 March 2004)
RolePaper Merchant
Correspondence AddressOne Oak Manchester Road
Knutsford
Cheshire
WA16 0NS
Director NameMrs Kathleen Joy Anderton
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(62 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 26 March 2004)
RolePaper Merchant
Correspondence AddressOne Oak Manchester Road
Knutsford
Cheshire
WA16 0NS
Secretary NameMrs Kathleen Joy Anderton
NationalityBritish
StatusResigned
Appointed14 August 1991(62 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 26 March 2004)
RoleCompany Director
Correspondence AddressOne Oak Manchester Road
Knutsford
Cheshire
WA16 0NS
Director NameMrs Krista Mary Charlotte Anderton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(65 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 February 2004)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressEdge View Farm
Paddock Hill
Mobberley
Cheshire
WA16 7DF
Director NameMr Jon Davis Emanuel Rayman
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(75 years, 5 months after company formation)
Appointment Duration4 years (resigned 28 March 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1
17 Dawson Place
London
W2 4TH
Director NameHilary Ward
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(75 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 August 2004)
RoleCompany Director
Correspondence AddressThe Hollies Hollies Lane
Wilmslow
Cheshire
SK9 2BW
Secretary NameHilary Ward
NationalityBritish
StatusResigned
Appointed26 March 2004(75 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 August 2004)
RoleCompany Director
Correspondence AddressThe Hollies Hollies Lane
Wilmslow
Cheshire
SK9 2BW
Director NameMr James Alexander Stott
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(75 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables Knowsley Road
Ainsworth
Bolton
Lancashire
BL2 5QB

Contact

Websitedoricanderton.com
Email address[email protected]
Telephone0161 8681910
Telephone regionManchester

Location

Registered AddressAnderton House
Fifth Avenue
Trafford Park
Manchester
M17 1TN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

7k at £1Doric Anderton LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,000
Cash£7,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

22 November 2000Delivered on: 13 December 2000
Satisfied on: 27 February 2004
Persons entitled: Npi Trustee Services LTD,Christopher Charles Anderton and Krista Mary Charlotte Anderton

Classification: Legal charge
Secured details: £125,000.00 due from the company to the chargee.
Particulars: F/Hold land and buildings on the south side of ashburton road east,stretford,district of trafford,gt.manchester; t/no gm 538988.
Fully Satisfied
5 November 1996Delivered on: 11 November 1996
Satisfied on: 5 April 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at fifth avenue, trafford park, manchester, greater manchester t/n-GM602084 and GM568988.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
21 October 2016Application to strike the company off the register (3 pages)
21 October 2016Application to strike the company off the register (3 pages)
27 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
16 September 2016Audited abridged accounts made up to 31 March 2016 (6 pages)
16 September 2016Audited abridged accounts made up to 31 March 2016 (6 pages)
28 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
28 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
1 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 7,000
(5 pages)
1 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 7,000
(5 pages)
3 September 2014Full accounts made up to 31 March 2014 (8 pages)
3 September 2014Full accounts made up to 31 March 2014 (8 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 7,000
(5 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 7,000
(5 pages)
4 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 7,000
(5 pages)
4 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 7,000
(5 pages)
19 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
19 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
17 October 2011Director's details changed for Simon Jon Woodhouse on 1 October 2009 (2 pages)
17 October 2011Director's details changed for Simon Jon Woodhouse on 1 October 2009 (2 pages)
17 October 2011Director's details changed for Robert David Ward on 22 January 2010 (2 pages)
17 October 2011Director's details changed for Robert David Ward on 22 January 2010 (2 pages)
17 October 2011Director's details changed for Simon Jon Woodhouse on 1 October 2009 (2 pages)
10 October 2011Secretary's details changed for Robert David Ward on 14 August 2011 (1 page)
10 October 2011Director's details changed for Peter John Ward on 14 August 2011 (2 pages)
10 October 2011Secretary's details changed for Robert David Ward on 14 August 2011 (1 page)
10 October 2011Director's details changed for Robert David Ward on 14 August 2011 (2 pages)
10 October 2011Director's details changed for Simon Jon Woodhouse on 14 August 2011 (2 pages)
10 October 2011Director's details changed for Robert David Ward on 14 August 2011 (2 pages)
10 October 2011Director's details changed for Bruce Alistair Ian Murray on 14 August 2011 (2 pages)
10 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
10 October 2011Director's details changed for Simon Jon Woodhouse on 14 August 2011 (2 pages)
10 October 2011Director's details changed for Bruce Alistair Ian Murray on 14 August 2011 (2 pages)
10 October 2011Director's details changed for Peter John Ward on 14 August 2011 (2 pages)
15 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
15 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
1 October 2010Accounts for a small company made up to 31 March 2010 (5 pages)
1 October 2010Accounts for a small company made up to 31 March 2010 (5 pages)
3 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
3 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
25 August 2009Return made up to 14/08/09; full list of members (4 pages)
25 August 2009Return made up to 14/08/09; full list of members (4 pages)
19 June 2009Accounts for a small company made up to 31 March 2009 (5 pages)
19 June 2009Accounts for a small company made up to 31 March 2009 (5 pages)
29 October 2008Director's change of particulars / bruce murry / 28/10/2008 (1 page)
29 October 2008Director's change of particulars / bruce murry / 28/10/2008 (1 page)
24 October 2008Director's change of particulars / bruce humay / 28/03/2008 (1 page)
24 October 2008Return made up to 14/08/08; full list of members (4 pages)
24 October 2008Return made up to 14/08/08; full list of members (4 pages)
24 October 2008Director's change of particulars / bruce humay / 28/03/2008 (1 page)
1 July 2008Accounts for a small company made up to 31 March 2008 (5 pages)
1 July 2008Accounts for a small company made up to 31 March 2008 (5 pages)
8 April 2008Director appointed simon jon woodhouse (1 page)
8 April 2008Appointment terminated director jon rayman (1 page)
8 April 2008Appointment terminated director james stott (1 page)
8 April 2008Appointment terminated director jon rayman (1 page)
8 April 2008Director appointed bruce alistair ian humay (1 page)
8 April 2008Director appointed bruce alistair ian humay (1 page)
8 April 2008Appointment terminated director james stott (1 page)
8 April 2008Director appointed simon jon woodhouse (1 page)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 August 2007Return made up to 14/08/07; full list of members (8 pages)
22 August 2007Return made up to 14/08/07; full list of members (8 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 September 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
6 September 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
16 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
16 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
23 September 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
23 September 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
2 September 2005Return made up to 14/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 September 2005Return made up to 14/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 April 2005Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 April 2005Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
28 July 2004New secretary appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
23 April 2004Accounts for a medium company made up to 29 February 2004 (18 pages)
23 April 2004Accounts for a medium company made up to 29 February 2004 (18 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004New secretary appointed;new director appointed (2 pages)
22 April 2004New secretary appointed;new director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Secretary resigned (1 page)
16 April 2004Secretary resigned (1 page)
16 April 2004Director resigned (1 page)
15 April 2004Resolutions
  • RES13 ‐ Articles 26 & 29 24/03/04
(1 page)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 April 2004Resolutions
  • RES13 ‐ Articles 26 & 29 24/03/04
(1 page)
15 April 2004Resolutions
  • RES13 ‐ Paid divs £4341000 26/03/04
(1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
26 March 2004Company name changed W.H.anderton & sons,LIMITED\certificate issued on 26/03/04 (2 pages)
26 March 2004Company name changed W.H.anderton & sons,LIMITED\certificate issued on 26/03/04 (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2003Return made up to 14/08/03; full list of members (9 pages)
10 September 2003Return made up to 14/08/03; full list of members (9 pages)
13 July 2003Total exemption full accounts made up to 28 February 2003 (20 pages)
13 July 2003Total exemption full accounts made up to 28 February 2003 (20 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Return made up to 14/08/02; full list of members (9 pages)
29 August 2002Return made up to 14/08/02; full list of members (9 pages)
5 August 2002Full accounts made up to 28 February 2002 (20 pages)
5 August 2002Full accounts made up to 28 February 2002 (20 pages)
23 August 2001Accounts for a small company made up to 28 February 2001 (6 pages)
23 August 2001Accounts for a small company made up to 28 February 2001 (6 pages)
23 August 2001Return made up to 14/08/01; full list of members (8 pages)
23 August 2001Return made up to 14/08/01; full list of members (8 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
30 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
30 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
16 August 2000Return made up to 14/08/00; full list of members (8 pages)
16 August 2000Return made up to 14/08/00; full list of members (8 pages)
17 August 1999Return made up to 14/08/99; no change of members (4 pages)
17 August 1999Return made up to 14/08/99; no change of members (4 pages)
13 August 1999Accounts for a small company made up to 28 February 1999 (7 pages)
13 August 1999Accounts for a small company made up to 28 February 1999 (7 pages)
30 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
30 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
12 August 1998Return made up to 14/08/98; full list of members
  • 363(287) ‐ Registered office changed on 12/08/98
(6 pages)
12 August 1998Return made up to 14/08/98; full list of members
  • 363(287) ‐ Registered office changed on 12/08/98
(6 pages)
15 September 1997Accounts for a small company made up to 28 February 1997 (8 pages)
15 September 1997Accounts for a small company made up to 28 February 1997 (8 pages)
21 August 1997Return made up to 14/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 August 1997Return made up to 14/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 November 1996Particulars of mortgage/charge (3 pages)
11 November 1996Particulars of mortgage/charge (3 pages)
11 August 1996Return made up to 14/08/96; no change of members (4 pages)
11 August 1996Return made up to 14/08/96; no change of members (4 pages)
25 May 1996Accounts for a small company made up to 29 February 1996 (8 pages)
25 May 1996Accounts for a small company made up to 29 February 1996 (8 pages)
7 August 1995Return made up to 14/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1995Return made up to 14/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1995Accounts for a small company made up to 28 February 1995 (7 pages)
3 July 1995Accounts for a small company made up to 28 February 1995 (7 pages)