Company NameH L Realizations Limited
Company StatusDissolved
Company Number00582446
CategoryPrivate Limited Company
Incorporation Date16 April 1957(67 years ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)
Previous NameHighfield Leathers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJames Norman Nicholas Boston
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(34 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 11 February 2003)
RoleTanner
Correspondence AddressThe Meadow
Well Lane
Gayton
Wirral
L60 5SY
Director NameCharles James William Boston
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(35 years, 11 months after company formation)
Appointment Duration9 years, 10 months (closed 11 February 2003)
RoleTanner
Correspondence Address12 Heather Road
Heswell
Wirral
L60 5SY
Secretary NameMatthew Anthony Maher
NationalityBritish
StatusClosed
Appointed08 September 1995(38 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address106 Warrington Road
Penketh
Warrington
Cheshire
WA5 2JZ
Director NameAnthony Harley Boston
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(34 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressDeeside
Moreside Lane Neston
Wirral
Cheshire
Director NameLeslie Peter James
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(34 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 September 1993)
RoleAccountant
Correspondence Address12 Alma Road
Liverpool
Merseyside
L17 6AJ
Secretary NameLeslie Peter James
NationalityBritish
StatusResigned
Appointed14 September 1991(34 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 September 1995)
RoleCompany Director
Correspondence Address12 Alma Road
Liverpool
Merseyside
L17 6AJ

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£769,389
Net Worth-£32,142
Current Liabilities£244,541

Accounts

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

Filing History

11 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2002Receiver's abstract of receipts and payments (3 pages)
17 June 2002Receiver ceasing to act (1 page)
17 October 2001Receiver's abstract of receipts and payments (3 pages)
18 October 2000Receiver's abstract of receipts and payments (4 pages)
20 October 1999Receiver's abstract of receipts and payments (3 pages)
30 November 1998Administrative Receiver's report (10 pages)
15 September 1998Company name changed highfield leathers LIMITED\certificate issued on 16/09/98 (2 pages)
10 September 1998Registered office changed on 10/09/98 from: K1NG street garston liverpool L19 8EF (1 page)
4 September 1998Appointment of receiver/manager (1 page)
26 February 1998Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
23 September 1997Return made up to 25/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1997Declaration of satisfaction of mortgage/charge (1 page)
19 August 1997Particulars of mortgage/charge (5 pages)
13 August 1997Declaration of assistance for shares acquisition (6 pages)
25 September 1996Full accounts made up to 30 June 1996 (11 pages)
18 September 1996Return made up to 25/08/96; full list of members (6 pages)
18 September 1995Full accounts made up to 30 June 1995 (9 pages)
18 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
18 September 1995Return made up to 25/08/95; no change of members (4 pages)
19 April 1995Particulars of mortgage/charge (8 pages)