Company NameW F Realisations Limited
Company StatusDissolved
Company Number01174678
CategoryPrivate Limited Company
Incorporation Date20 June 1974(49 years, 10 months ago)
Dissolution Date22 February 2014 (10 years, 2 months ago)
Previous NameWoodfit Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameJudith Ann Bruck
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1995(21 years, 1 month after company formation)
Appointment Duration18 years, 6 months (closed 22 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossfields
Bury Lane Withnell
Chorley
Lancashire
PR6 8BH
Director NameThomas McLeod Bruck
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2012(38 years after company formation)
Appointment Duration1 year, 7 months (closed 22 February 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address100 Barbirolli Square
Manchester
M2 3EY
Director NameJohn Garth Bruck
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(17 years, 9 months after company formation)
Appointment Duration19 years, 2 months (resigned 09 June 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrossfields Bury Lane
Withnell
Chorley
Lancashire
PR6 8BH
Director NameMarjorie Bruck
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(17 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address9a Watkin Road
Clayton Le Woods
Chorley
Lancashire
PR6 7PU
Director NameRaschid Paul Gibrail
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(17 years, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 15 April 1992)
RoleCompany Director
Correspondence AddressThe Limes 36 Breck Road
Poulton Le Fylde
Lancashire
FY6 7AQ
Director NameMr William Robinson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(17 years, 9 months after company formation)
Appointment Duration20 years, 3 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowena Pope Lane
Whitestake
Preston
Lancashire
PR4 4BA
Secretary NameMr William Robinson
NationalityBritish
StatusResigned
Appointed04 April 1992(17 years, 9 months after company formation)
Appointment Duration20 years, 3 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowena Pope Lane
Whitestake
Preston
Lancashire
PR4 4BA

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

9k at £1Dovemens LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,053,226
Cash£480
Current Liabilities£674,575

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2014Final Gazette dissolved following liquidation (1 page)
22 February 2014Final Gazette dissolved following liquidation (1 page)
22 November 2013Notice of move from Administration to Dissolution (12 pages)
22 November 2013Notice of move from Administration to Dissolution on 18 November 2013 (12 pages)
27 June 2013Administrator's progress report to 26 May 2013 (14 pages)
27 June 2013Administrator's progress report to 26 May 2013 (14 pages)
14 February 2013Result of meeting of creditors (2 pages)
14 February 2013Result of meeting of creditors (2 pages)
21 January 2013Statement of administrator's proposal (23 pages)
21 January 2013Statement of administrator's proposal (23 pages)
16 January 2013Statement of affairs with form 2.14B (6 pages)
16 January 2013Statement of affairs with form 2.14B (6 pages)
8 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-21
(2 pages)
8 January 2013Change of name notice (2 pages)
8 January 2013Change of name notice (2 pages)
8 January 2013Company name changed woodfit LIMITED\certificate issued on 08/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
(2 pages)
4 December 2012Registered office address changed from Kem Mill Whittle-Le-Woods Chorley PR6 7EA on 4 December 2012 (2 pages)
4 December 2012Registered office address changed from Kem Mill Whittle-Le-Woods Chorley PR6 7EA on 4 December 2012 (2 pages)
4 December 2012Registered office address changed from Kem Mill Whittle-Le-Woods Chorley PR6 7EA on 4 December 2012 (2 pages)
3 December 2012Appointment of an administrator (1 page)
3 December 2012Appointment of an administrator (1 page)
24 July 2012Termination of appointment of William Robinson as a secretary on 30 June 2012 (2 pages)
24 July 2012Appointment of Thomas Mcleod Bruck as a director on 30 June 2012 (3 pages)
24 July 2012Termination of appointment of William Robinson as a director (2 pages)
24 July 2012Termination of appointment of William Robinson as a secretary (2 pages)
24 July 2012Appointment of Thomas Mcleod Bruck as a director (3 pages)
24 July 2012Termination of appointment of William Robinson as a director on 30 June 2012 (2 pages)
2 April 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 9,000
(5 pages)
2 April 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 9,000
(5 pages)
27 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
27 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 August 2011Termination of appointment of John Bruck as a director (2 pages)
3 August 2011Termination of appointment of John Bruck as a director (2 pages)
1 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
3 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
3 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
15 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for William Robinson on 22 March 2010 (2 pages)
15 April 2010Director's details changed for William Robinson on 22 March 2010 (2 pages)
15 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
29 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
29 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
5 June 2009Return made up to 22/03/09; full list of members (4 pages)
5 June 2009Return made up to 22/03/09; full list of members (4 pages)
14 January 2009Accounts for a small company made up to 30 June 2008 (7 pages)
14 January 2009Accounts for a small company made up to 30 June 2008 (7 pages)
28 August 2008Return made up to 22/03/08; full list of members (4 pages)
28 August 2008Return made up to 22/03/08; full list of members (4 pages)
2 June 2008Accounts for a small company made up to 30 June 2007 (7 pages)
2 June 2008Accounts for a small company made up to 30 June 2007 (7 pages)
8 May 2007Return made up to 22/03/07; full list of members (2 pages)
8 May 2007Return made up to 22/03/07; full list of members (2 pages)
6 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
6 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
31 March 2006Return made up to 22/03/06; full list of members (2 pages)
31 March 2006Return made up to 22/03/06; full list of members (2 pages)
23 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
23 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
8 April 2005Return made up to 22/03/05; full list of members (2 pages)
8 April 2005Return made up to 22/03/05; full list of members (2 pages)
22 December 2004Accounts for a medium company made up to 30 June 2004 (16 pages)
22 December 2004Accounts for a medium company made up to 30 June 2004 (16 pages)
15 April 2004Return made up to 22/03/04; full list of members (7 pages)
15 April 2004Return made up to 22/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 November 2003Accounts for a medium company made up to 30 June 2003 (18 pages)
13 November 2003Accounts for a medium company made up to 30 June 2003 (18 pages)
4 April 2003Return made up to 22/03/03; full list of members (7 pages)
4 April 2003Return made up to 22/03/03; full list of members (7 pages)
21 October 2002Accounts for a medium company made up to 30 June 2002 (19 pages)
21 October 2002Accounts for a medium company made up to 30 June 2002 (19 pages)
3 April 2002Return made up to 22/03/02; full list of members (7 pages)
3 April 2002Return made up to 22/03/02; full list of members (7 pages)
13 December 2001Director resigned (2 pages)
13 December 2001Director resigned (2 pages)
10 October 2001Accounts for a medium company made up to 30 June 2001 (18 pages)
10 October 2001Accounts for a medium company made up to 30 June 2001 (18 pages)
13 April 2001Return made up to 22/03/01; full list of members (7 pages)
13 April 2001Return made up to 22/03/01; full list of members (7 pages)
13 October 2000Accounts for a medium company made up to 30 June 2000 (17 pages)
13 October 2000Accounts for a medium company made up to 30 June 2000 (17 pages)
28 March 2000Return made up to 22/03/00; full list of members (7 pages)
28 March 2000Return made up to 22/03/00; full list of members (7 pages)
12 October 1999Accounts for a medium company made up to 30 June 1999 (17 pages)
12 October 1999Accounts for a medium company made up to 30 June 1999 (17 pages)
6 November 1998Accounts for a medium company made up to 30 June 1998 (17 pages)
6 November 1998Accounts for a medium company made up to 30 June 1998 (17 pages)
29 April 1998Return made up to 22/03/98; full list of members (6 pages)
29 April 1998Return made up to 22/03/98; full list of members (6 pages)
21 October 1997Accounts for a medium company made up to 30 June 1997 (17 pages)
21 October 1997Accounts for a medium company made up to 30 June 1997 (17 pages)
19 March 1997Return made up to 22/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 March 1997Return made up to 22/03/97; no change of members (4 pages)
29 October 1996Full accounts made up to 30 June 1996 (19 pages)
29 October 1996Full accounts made up to 30 June 1996 (19 pages)
31 March 1996Return made up to 22/03/96; full list of members (6 pages)
31 March 1996Return made up to 22/03/96; full list of members (6 pages)
10 October 1995Full accounts made up to 30 June 1995 (18 pages)
10 October 1995Full accounts made up to 30 June 1995 (18 pages)
3 October 1995New director appointed (2 pages)
3 October 1995New director appointed (2 pages)
2 September 1987Memorandum and Articles of Association (11 pages)
2 September 1987Memorandum and Articles of Association (11 pages)