Company NameWilliam Birtwistle Realisations Limited
DirectorsJoseph Menaged and Maurice Menaged
Company StatusActive
Company Number00516666
CategoryPrivate Limited Company
Incorporation Date2 March 1953(71 years, 2 months ago)
Previous NameWilliam Birtwistle Allied Mills Limited

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameJoseph Menaged
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(38 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressRavenswood Flat 18/19
1 Spath Road
West Didsbury
Manchester
M20 2FA
Director NameMaurice Menaged
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(38 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressHeawood Hall Cottage Congleton Road
Nether Alderley
Macclesfield
Cheshire
SK10 4TN
Secretary NameMr William Hindle
NationalityBritish
StatusCurrent
Appointed01 October 1994(41 years, 7 months after company formation)
Appointment Duration29 years, 7 months
RoleCS
Correspondence Address14 Hillside Avenue
Fulwood
Preston
Lancashire
PR2 3QN
Director NameMr William John Beggs
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(38 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 1993)
RoleCompany Director
Correspondence AddressLantern Cottage
Pendleton Village
Clitheroe
Lancashire
Director NameJoseph Anthony Hinchliffe
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(38 years, 7 months after company formation)
Appointment Duration2 years (resigned 04 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Marys Avenue
Walton Le Dale
Preston
Lancashire
PR5 4UE
Secretary NamePeter Mark Hinchliffe
NationalityBritish
StatusResigned
Appointed25 September 1991(38 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 May 1994)
RoleCompany Director
Correspondence Address24 St Marys Close
Walton Le Dale
Preston
Lancashire
PR5 4UN
Director NameBruce Stanley Calveley
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(40 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 May 1994)
RoleCompany Director
Correspondence AddressBowers Folly
Greaves Road
Wilmslow
Cheshire
SK9 5NJ
Secretary NamePranab Kumar Roy Choudhuri
NationalityBritish
StatusResigned
Appointed05 May 1994(41 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 September 1994)
RoleCompany Director
Correspondence Address10 Waddington Close
Lowercroft
Bury
Lancashire
BL8 2JB

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£493,985
Current Liabilities£1,268,736

Accounts

Next Accounts Due31 October 2001 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due9 October 2016 (overdue)

Filing History

30 May 2020Restoration by order of the court (3 pages)
18 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
2 November 2005Order of court - dissolution void (4 pages)
18 August 2000Dissolved (1 page)
18 May 2000Return of final meeting in a members' voluntary winding up (3 pages)
13 January 2000Liquidators statement of receipts and payments (5 pages)
6 July 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Liquidators statement of receipts and payments (4 pages)
8 July 1998Liquidators statement of receipts and payments (5 pages)
28 January 1998Liquidators statement of receipts and payments (5 pages)
2 July 1997Liquidators statement of receipts and payments (5 pages)
14 January 1997Liquidators statement of receipts and payments (5 pages)
12 July 1996Liquidators statement of receipts and payments (5 pages)
11 July 1995Registered office changed on 11/07/95 from: crimble mill crimble lane heywood lancashire OL10 4DJ (1 page)
7 July 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
7 July 1995Appointment of a voluntary liquidator (2 pages)
7 July 1995Declaration of solvency (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
3 October 1994Accounts for a small company made up to 31 December 1993 (7 pages)
3 October 1994Return made up to 25/09/94; no change of members (4 pages)
21 October 1993Return made up to 25/09/93; full list of members (6 pages)
18 November 1986Return made up to 19/09/86; full list of members (5 pages)
11 December 1981Annual return made up to 25/09/81 (5 pages)
4 November 1980Annual return made up to 19/09/80 (5 pages)
31 October 1979Annual return made up to 14/09/79 (5 pages)
14 October 1978Annual return made up to 15/09/78 (8 pages)
2 March 1953Incorporation (44 pages)