Company NameWKS Realisations (1995) Limited
Company StatusDissolved
Company Number00601819
CategoryPrivate Limited Company
Incorporation Date31 March 1958(65 years, 2 months ago)
Dissolution Date14 June 2005 (17 years, 12 months ago)
Previous NameW.Kilbride & Sons Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Albert Joseph Kilbride
Date of BirthAugust 1921 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1991(33 years, 3 months after company formation)
Appointment Duration13 years, 12 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address1 Halstone Avenue
Wilmslow
Cheshire
SK9 6NA
Director NameWilfrid Kilbride
Date of BirthAugust 1923 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1991(33 years, 3 months after company formation)
Appointment Duration13 years, 12 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address30 Strawberry Lane
Wilmslow
Cheshire
SK9 6AQ
Director NameMr William James Kilbride
Date of BirthJuly 1977 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1991(33 years, 3 months after company formation)
Appointment Duration13 years, 12 months (closed 14 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Torkington Road
Wilmslow
Cheshire
SK9 2AE
Secretary NameMichael Etty
NationalityBritish
StatusClosed
Appointed23 September 1992(34 years, 6 months after company formation)
Appointment Duration12 years, 8 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address4 Kirklands
Sale
Cheshire
M33 3SG
Secretary NameMr William James Kilbride
NationalityBritish
StatusResigned
Appointed23 June 1991(33 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Torkington Road
Wilmslow
Cheshire
SK9 2AE

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£393,215
Current Liabilities£535,940

Accounts

Latest Accounts31 March 1993 (30 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2004Receiver's abstract of receipts and payments (2 pages)
7 October 2004Receiver ceasing to act (1 page)
4 February 2004Receiver's abstract of receipts and payments (3 pages)
25 February 2003Receiver's abstract of receipts and payments (3 pages)
6 February 2002Receiver's abstract of receipts and payments (3 pages)
9 January 2001Receiver's abstract of receipts and payments (3 pages)
21 January 2000Receiver's abstract of receipts and payments (3 pages)
20 January 1999Receiver's abstract of receipts and payments (2 pages)
20 January 1999O/C re. Removal of liquidator (5 pages)
26 January 1998Receiver's abstract of receipts and payments (2 pages)
21 February 1997Receiver's abstract of receipts and payments (2 pages)
27 March 1996Statement of Affairs in administrative receivership following report to creditors (7 pages)
12 March 1996Receiver's abstract of receipts and payments (2 pages)