Company NameWharf Realisations Limited
Company StatusDissolved
Company Number01502458
CategoryPrivate Limited Company
Incorporation Date17 June 1980(43 years, 10 months ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)
Previous NameApollo Display Equipment Limited

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Stephen John Jenkins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(12 years, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 24 July 2001)
RoleProduction Director
Correspondence AddressBridgeland 1 Hoby Road
Thrussington
Leicester
Leicestershire
LE7 4TH
Director NameMr Barry Jones
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(12 years, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 24 July 2001)
RoleFinance Director
Correspondence Address139 Belper Road
Stanley Common
Ilkeston
Derbyshire
DE7 6FS
Secretary NameMr Stuart Randolph MacDonald
NationalityBritish
StatusClosed
Appointed17 November 1995(15 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 24 July 2001)
RoleAccountant
Correspondence Address125 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8JD
Director NameMr Carl Frederick Bender
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(12 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 1995)
RoleSales Director
Correspondence Address47 Blue Bank View
New Whittington
Chesterfield
Derbyshire
S43 2DW
Director NameMr Robert Anthony Carss
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(12 years, 4 months after company formation)
Appointment Duration3 years (resigned 17 November 1995)
RoleFinance Director
Correspondence AddressAlton Lodge
78 Hoole Road
Chester
Cheshire
CH2 3NT
Wales
Director NameMr Raymond Walter Chambers
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(12 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 January 1996)
RoleAccountant
Correspondence AddressTowns Green Farm
Towns Green
Wettenhall
Cheshire
CW7 4HB
Director NameJohn Thomas Naylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(12 years, 4 months after company formation)
Appointment Duration3 years (resigned 17 November 1995)
RoleChief Executive
Correspondence AddressHall Farm Cottage
Thoroton
Nottinghamshire
NG13 9DS
Director NameMr Terence William Joseph Obrien
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(12 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1997)
RoleGroup Managing Director
Correspondence AddressThe Chantry
Old Highham
Alfreton
Derbyshire
DE55 6EH
Director NameMr David Anthony Egmont Palmer
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(12 years, 4 months after company formation)
Appointment Duration11 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address9 All Saints Road
Thurcaston
Leicester
Leicestershire
LE7 7JD
Director NameMr Jack Stanley Reading
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(12 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 December 1992)
RoleManaging Director
Correspondence AddressSomerford
The Cedars Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Secretary NameMr Robert Anthony Carss
NationalityBritish
StatusResigned
Appointed31 October 1992(12 years, 4 months after company formation)
Appointment Duration3 years (resigned 17 November 1995)
RoleCompany Director
Correspondence AddressAlton Lodge
78 Hoole Road
Chester
Cheshire
CH2 3NT
Wales
Director NameMr David Douglas Emslie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(15 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 June 1998)
RoleCompany Director
Correspondence Address7 Mere Close
Pickmere
Knutsford
Cheshire
WA16 0JR

Location

Registered AddressBroom House
Highfield Road
Levenshulme
Manchester
M19 3WD
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

24 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2001First Gazette notice for compulsory strike-off (1 page)
6 November 2000Receiver's abstract of receipts and payments (3 pages)
6 November 2000Receiver ceasing to act (1 page)
29 June 2000Receiver's abstract of receipts and payments (3 pages)
28 July 1999Receiver's abstract of receipts and payments (3 pages)
18 September 1998Statement of affairs (8 pages)
18 September 1998Administrative Receiver's report (6 pages)
11 August 1998Company name changed apollo display equipment LIMITED\certificate issued on 12/08/98 (2 pages)
15 June 1998Director resigned (1 page)
11 June 1998Appointment of receiver/manager (1 page)
26 January 1998Director resigned (1 page)
19 November 1997Return made up to 31/10/97; full list of members (6 pages)
27 June 1997Full accounts made up to 31 January 1997 (17 pages)
26 November 1996Return made up to 31/10/96; no change of members (4 pages)
18 October 1996Particulars of mortgage/charge (5 pages)
14 October 1996Full accounts made up to 31 January 1996 (20 pages)
20 March 1996Accounting reference date extended from 31/12 to 31/01 (1 page)
17 February 1996Director resigned (1 page)
17 February 1996New director appointed (2 pages)
6 December 1995Return made up to 31/10/95; no change of members (12 pages)
28 November 1995Secretary resigned;director resigned (2 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995Director resigned (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (17 pages)
10 July 1995Director resigned (2 pages)