Company NameF & S Realisations Limited
Company StatusDissolved
Company Number00459989
CategoryPrivate Limited Company
Incorporation Date14 October 1948(75 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NameJohn Edward Cavilla
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(42 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressHigh Birches
Westwood Road
Windlesham
Surrey
Director NameMr David Lewis
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(42 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address91 Northway
London
NW11 6NY
Director NameJulian Peter Scott
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(42 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address57 St Mary Abbots Court
London
W14 8RB
Director NameMiss Melissa Augusta Harriet Scott
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(42 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address4 Leighton Crescent
London
NW5 2QY
Secretary NameJulian Peter Scott
NationalityBritish
StatusCurrent
Appointed25 May 1991(42 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address57 St Mary Abbots Court
London
W14 8RB
Director NameMr Paul Woodford
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(42 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 1992)
RoleCompany Director
Correspondence Address37 Leawood Road
Fleet
Hampshire
GU13 8AN

Location

Registered AddressC/O Mitchell Charlesworth
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 January 1996Dissolved (1 page)
26 October 1995Return of final meeting in a creditors' voluntary winding up (4 pages)
18 September 1995Liquidators statement of receipts and payments (8 pages)
19 April 1995Liquidators statement of receipts and payments (6 pages)