Company NameYP Realisations Limited
Company StatusDissolved
Company Number00764180
CategoryPrivate Limited Company
Incorporation Date13 June 1963(60 years, 11 months ago)
Dissolution Date31 August 2012 (11 years, 7 months ago)
Previous NamesYeoman Pressings (Cradley Heath) Limited and Yeoman Pressings Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Angela Susan Strangward
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1994(31 years, 1 month after company formation)
Appointment Duration18 years, 1 month (closed 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurcot Cottage
Greenhill
Burcot
Worcestershire
B60 1BJ
Director NameMr Ian Kenneth Strangward
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1994(31 years, 1 month after company formation)
Appointment Duration18 years, 1 month (closed 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurcot Cottage
Greenhill
Burcot
Worcestershire
B60 1BJ
Secretary NameMrs Angela Susan Strangward
NationalityBritish
StatusClosed
Appointed11 July 1994(31 years, 1 month after company formation)
Appointment Duration18 years, 1 month (closed 31 August 2012)
RoleBusiness Adminstrator
Country of ResidenceUnited Kingdom
Correspondence AddressBurcot Cottage
Greenhill
Burcot
Worcestershire
B60 1BJ
Director NameMr Allan John Jones
Date of BirthApril 1952 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed18 February 2000(36 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Darnford Lane
Lichfield
Staffordshire
WS14 9RW
Director NameJoan Mary Billingham
Date of BirthNovember 1928 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 July 1994)
RoleCompany Director
Correspondence Address11 New Wood Lane
Blakedown
Kidderminster
Worcestershire
DY10 3LD
Director NameNorman John Billingham
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 July 1994)
RoleDirector/Company Secretary
Correspondence Address11 New Wood Lane
Blakedown
Kidderminster
Worcestershire
DY10 3LD
Director NamePhilip Douglas Leopold Yeomans
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 July 1994)
RoleCompany Director
Correspondence Address24 Wildacres
Wollaston
Stourbridge
West Midlands
DY8 3PH
Director NamePhilip Leopold Yeomans
Date of BirthApril 1912 (Born 112 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 July 1994)
RoleCompany Director
Correspondence Address39 Eveson Road
Norton
Stourbridge
West Midlands
DY8 3BS
Director NamePhoebe Marion Yeomans
Date of BirthApril 1915 (Born 109 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 July 1994)
RoleCompany Director
Correspondence Address39 Eveson Road
Norton
Stourbridge
West Midlands
DY8 3BS
Secretary NameNorman John Billingham
NationalityEnglish
StatusResigned
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 July 1994)
RoleCompany Director
Correspondence Address11 New Wood Lane
Blakedown
Kidderminster
Worcestershire
DY10 3LD
Director NameMr Eric James Blunt
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(31 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 13 March 2008)
RoleCompany Director
Correspondence Address22 Ryecroft
Wollescote
Stourbridge
West Midlands
DY9 9EH
Director NameKenneth Sydney Strangward
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(31 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 13 March 2008)
RoleCompany Director
Correspondence Address46 Evesham Street
Alcester
Warwickshire
B49 5DW
Director NameMark Wynne Jones
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(36 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 June 2003)
RoleCompany Director
Correspondence Address38 Napoleon Drive
Bicton Heath
Shrewsbury
Salop
SY3 5PH
Wales
Director NameMr Lloyd Douglas Evans
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(38 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 07 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashcroft
Bridgnorth
Shropshire
WV16 5PG
Director NameMr Peter Churchill
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(38 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cedar Close
Stratford Upon Avon
Warwickshire
CV37 6UP

Location

Registered AddressD T E House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£491,019
Cash£153
Current Liabilities£1,528,508

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 August 2012Final Gazette dissolved following liquidation (1 page)
31 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2012Final Gazette dissolved following liquidation (1 page)
31 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
31 May 2012Liquidators statement of receipts and payments to 15 May 2012 (5 pages)
31 May 2012Liquidators' statement of receipts and payments to 15 May 2012 (5 pages)
31 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
31 May 2012Liquidators' statement of receipts and payments to 15 May 2012 (5 pages)
24 January 2012Liquidators' statement of receipts and payments to 10 January 2012 (6 pages)
24 January 2012Liquidators' statement of receipts and payments to 10 January 2012 (6 pages)
24 January 2012Liquidators statement of receipts and payments to 10 January 2012 (6 pages)
11 January 2011Administrator's progress report to 4 January 2011 (11 pages)
11 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
11 January 2011Administrator's progress report to 4 January 2011 (11 pages)
11 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
11 January 2011Administrator's progress report to 4 January 2011 (11 pages)
5 August 2010Administrator's progress report to 7 July 2010 (10 pages)
5 August 2010Administrator's progress report to 7 July 2010 (10 pages)
5 August 2010Administrator's progress report to 7 July 2010 (10 pages)
19 April 2010Change of name notice (2 pages)
19 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-08
(2 pages)
19 April 2010Change of name notice (2 pages)
19 April 2010Company name changed yeoman pressings LIMITED\certificate issued on 19/04/10
  • RES15 ‐ Change company name resolution on 2010-01-08
(2 pages)
3 March 2010Statement of administrator's proposal (29 pages)
3 March 2010Statement of administrator's proposal (29 pages)
21 January 2010Appointment of an administrator (1 page)
21 January 2010Appointment of an administrator (1 page)
20 January 2010Registered office address changed from Unit 10 Cannon Business Park Gough Road Coseley West Midlands WV14 8XR on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from Unit 10 Cannon Business Park Gough Road Coseley West Midlands WV14 8XR on 20 January 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
29 December 2008Return made up to 02/12/08; full list of members (4 pages)
29 December 2008Return made up to 02/12/08; full list of members (4 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
17 March 2008Appointment Terminated Director eric blunt (1 page)
17 March 2008Appointment terminated director eric blunt (1 page)
17 March 2008Appointment terminated director kenneth strangward (1 page)
17 March 2008Appointment Terminated Director kenneth strangward (1 page)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
19 January 2008Particulars of mortgage/charge (5 pages)
19 January 2008Particulars of mortgage/charge (5 pages)
13 December 2007Return made up to 02/12/07; full list of members (3 pages)
13 December 2007Return made up to 02/12/07; full list of members (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
28 July 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
28 July 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
20 December 2006Return made up to 02/12/06; full list of members (3 pages)
20 December 2006Return made up to 02/12/06; full list of members (3 pages)
15 March 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
15 March 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
16 December 2005Return made up to 02/12/05; full list of members (3 pages)
16 December 2005Return made up to 02/12/05; full list of members (3 pages)
22 March 2005Full accounts made up to 30 September 2004 (17 pages)
22 March 2005Full accounts made up to 30 September 2004 (17 pages)
21 March 2005Auditor's resignation (1 page)
21 March 2005Auditor's resignation (1 page)
18 March 2005Accounts for a small company made up to 30 September 2003 (8 pages)
18 March 2005Accounts for a small company made up to 30 September 2003 (8 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Return made up to 02/12/04; full list of members (8 pages)
16 December 2004Return made up to 02/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/12/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
26 November 2003Return made up to 02/12/03; full list of members (9 pages)
26 November 2003Return made up to 02/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
2 April 2003Accounts for a small company made up to 30 September 2002 (8 pages)
2 April 2003Accounts for a small company made up to 30 September 2002 (8 pages)
13 January 2003Particulars of mortgage/charge (4 pages)
13 January 2003Particulars of mortgage/charge (4 pages)
2 January 2003Return made up to 02/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
2 January 2003Return made up to 02/12/02; full list of members (10 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
26 October 2002Director's particulars changed (1 page)
26 October 2002Director's particulars changed (1 page)
26 October 2002Secretary's particulars changed;director's particulars changed (1 page)
26 October 2002Secretary's particulars changed;director's particulars changed (1 page)
26 October 2002Director's particulars changed (1 page)
26 October 2002Director's particulars changed (1 page)
27 May 2002Accounts for a small company made up to 30 September 2001 (8 pages)
27 May 2002Accounts for a small company made up to 30 September 2001 (8 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
24 January 2002Registered office changed on 24/01/02 from: unit 27 cannon business park darkhouse lane coseley west midlands WV14 8XQ (1 page)
24 January 2002Registered office changed on 24/01/02 from: unit 27 cannon business park darkhouse lane coseley west midlands WV14 8XQ (1 page)
8 January 2002Return made up to 02/12/01; full list of members (8 pages)
8 January 2002Return made up to 02/12/01; full list of members (8 pages)
10 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2001Registered office changed on 16/10/01 from: new road netherton dudley west midlands DY2 9AJ (1 page)
16 October 2001Registered office changed on 16/10/01 from: new road netherton dudley west midlands DY2 9AJ (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
24 July 2001Auditor's resignation (1 page)
24 July 2001Auditor's resignation (1 page)
5 June 2001Auditor's resignation (1 page)
5 June 2001Auditor's resignation (1 page)
31 May 2001Particulars of mortgage/charge (6 pages)
31 May 2001Particulars of mortgage/charge (6 pages)
5 April 2001Accounts for a small company made up to 30 September 2000 (8 pages)
5 April 2001Accounts for a small company made up to 30 September 2000 (8 pages)
6 February 2001Return made up to 02/12/00; full list of members (8 pages)
6 February 2001Return made up to 02/12/00; full list of members (8 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
24 February 2000Particulars of mortgage/charge (5 pages)
24 February 2000Particulars of mortgage/charge (5 pages)
14 January 2000Accounts for a small company made up to 30 September 1999 (8 pages)
14 January 2000Accounts for a small company made up to 30 September 1999 (8 pages)
8 December 1999Return made up to 02/12/99; full list of members (7 pages)
8 December 1999Return made up to 02/12/99; full list of members (7 pages)
1 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
21 December 1998Return made up to 10/12/98; no change of members (4 pages)
21 December 1998Particulars of mortgage/charge (3 pages)
21 December 1998Return made up to 10/12/98; no change of members (4 pages)
21 December 1998Particulars of mortgage/charge (3 pages)
21 January 1998Return made up to 29/12/97; no change of members (4 pages)
21 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
21 January 1998Return made up to 29/12/97; no change of members (4 pages)
21 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
29 August 1997Company name changed yeoman pressings (cradley heath) LIMITED\certificate issued on 01/09/97 (2 pages)
29 August 1997Company name changed yeoman pressings (cradley heath) LIMITED\certificate issued on 01/09/97 (2 pages)
29 May 1997Full accounts made up to 30 September 1996 (13 pages)
29 May 1997Full accounts made up to 30 September 1996 (13 pages)
19 February 1997Return made up to 31/12/96; full list of members (6 pages)
19 February 1997Return made up to 31/12/96; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 18/01/96
(4 pages)
18 January 1996Full accounts made up to 30 September 1995 (15 pages)
18 January 1996Full accounts made up to 30 September 1995 (15 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
13 June 1963Incorporation (13 pages)
13 June 1963Certificate of incorporation (1 page)
13 June 1963Incorporation (13 pages)
13 June 1963Certificate of incorporation (1 page)