Company NameW T C Realisations Limited
Company StatusDissolved
Company Number00543852
CategoryPrivate Limited Company
Incorporation Date27 January 1955(69 years, 3 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)
Previous NameWaltham Tannery Company Limited

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameHugh Ian Boston
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(36 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 25 March 2003)
RoleTanner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
South Cockerington
Louth
Lincs
LN11 7EE
Director NameJames Norman Nicholas Boston
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(36 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 25 March 2003)
RoleTanner
Correspondence AddressThe Meadow
Well Lane
Gayton
Wirral
L60 5SY
Secretary NameMatthew Anthony Maher
NationalityBritish
StatusClosed
Appointed08 September 1995(40 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 25 March 2003)
RoleCompany Director
Correspondence Address106 Warrington Road
Penketh
Warrington
Cheshire
WA5 2JZ
Director NameLeslie Peter James
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(36 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 September 1995)
RoleAccountant
Correspondence Address12 Alma Road
Liverpool
Merseyside
L17 6AJ
Secretary NameHugh Ian Boston
NationalityBritish
StatusResigned
Appointed14 September 1991(36 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
South Cockerington
Louth
Lincs
LN11 7EE
Director NameDavid Owen Cole
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(38 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 May 1994)
RoleTanner
Correspondence Address4 Cherry Tree Way
Bradshaw
Bolton
Lancashire
BL2 3BS

Location

Registered AddressAbacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,481,349
Net Worth£248,448
Cash£71,659
Current Liabilities£529,484

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
17 June 2002Receiver ceasing to act (1 page)
29 May 2002Receiver's abstract of receipts and payments (3 pages)
18 October 2001Receiver's abstract of receipts and payments (3 pages)
19 October 2000Receiver's abstract of receipts and payments (4 pages)
21 October 1999Receiver's abstract of receipts and payments (3 pages)
8 March 1999Statement of Affairs in administrative receivership following report to creditors (4 pages)
2 December 1998Administrative Receiver's report (12 pages)
25 September 1998Appointment of receiver/manager (1 page)
10 September 1998Registered office changed on 10/09/98 from: c/o the garston tanning co. LTD king street garston liverpool L19 8EF (1 page)
26 August 1998Company name changed waltham tannery company LIMITED\certificate issued on 26/08/98 (2 pages)
26 February 1998Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
23 September 1997Return made up to 14/09/97; no change of members (4 pages)
30 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 August 1997Particulars of mortgage/charge (4 pages)
19 August 1997Particulars of mortgage/charge (5 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 August 1997Declaration of assistance for shares acquisition (6 pages)
25 September 1996Accounts made up to 30 June 1996 (16 pages)
18 September 1996Return made up to 14/09/96; full list of members (6 pages)
18 September 1995New secretary appointed;director resigned (2 pages)
18 September 1995Secretary resigned (2 pages)
18 September 1995Return made up to 14/09/95; no change of members (4 pages)
18 September 1995Accounts made up to 30 June 1995 (14 pages)
19 April 1995Particulars of mortgage/charge (8 pages)