Company NameWS Realisations (2006) Limited
Company StatusDissolved
Company Number02817650
CategoryPrivate Limited Company
Incorporation Date13 May 1993(30 years, 11 months ago)
Dissolution Date22 March 2010 (14 years, 1 month ago)
Previous NamesManfold Trading Limited and Webley & Scott Limited

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameDavid Harrison Pickering
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1993(2 months, 1 week after company formation)
Appointment Duration16 years, 8 months (closed 22 March 2010)
RoleCompany Director
Correspondence AddressFincham Farm
Upper Hartfield
East Sussex
TN7 4DY
Secretary NameDavid Harrison Pickering
NationalityBritish
StatusClosed
Appointed22 July 1993(2 months, 1 week after company formation)
Appointment Duration16 years, 8 months (closed 22 March 2010)
RoleCompany Director
Correspondence AddressFincham Farm
Upper Hartfield
East Sussex
TN7 4DY
Director NameAnthony Leonard Hall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(1 year, 1 month after company formation)
Appointment Duration15 years, 8 months (closed 22 March 2010)
RoleCompany Director
Correspondence Address40 Aldridge Road
Streetly
Sutton Coldfield
B74 3TT
Director NameAnna Elizabeth Pickering
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(2 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressFincham Farm Cat Street
Upper Hartfield
Hartfield
East Sussex
TN7 4DY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressDte House
Hollins Mount Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£165,088
Cash£1,051
Current Liabilities£845,794

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

22 March 2010Final Gazette dissolved following liquidation (1 page)
22 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2009Completion of winding up (1 page)
22 December 2009Completion of winding up (1 page)
20 October 2008Order of court to wind up (2 pages)
20 October 2008Order of court to wind up (2 pages)
17 October 2008Order of court - restore and wind up (2 pages)
17 October 2008Order of court - restore and wind up (2 pages)
10 February 2007Dissolved (1 page)
10 February 2007Dissolved (1 page)
10 November 2006Notice of move from Administration to Dissolution (13 pages)
10 November 2006Administrator's progress report (12 pages)
10 November 2006Administrator's progress report (12 pages)
10 November 2006Notice of move from Administration to Dissolution (13 pages)
21 June 2006Administrator's progress report (7 pages)
21 June 2006Administrator's progress report (7 pages)
13 March 2006Company name changed webley & scott LIMITED\certificate issued on 13/03/06 (2 pages)
13 March 2006Company name changed webley & scott LIMITED\certificate issued on 13/03/06 (2 pages)
14 February 2006Result of meeting of creditors (4 pages)
14 February 2006Result of meeting of creditors (4 pages)
19 January 2006Statement of administrator's proposal (3 pages)
19 January 2006Statement of administrator's proposal (3 pages)
14 December 2005Registered office changed on 14/12/05 from: hampton house high street east grinstead west sussex RH19 3AW (1 page)
14 December 2005Registered office changed on 14/12/05 from: hampton house high street east grinstead west sussex RH19 3AW (1 page)
1 December 2005Appointment of an administrator (1 page)
1 December 2005Appointment of an administrator (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Accounts for a small company made up to 30 September 2004 (9 pages)
15 June 2005Accounts for a small company made up to 30 September 2004 (9 pages)
12 May 2005Return made up to 13/05/05; full list of members (7 pages)
12 May 2005Return made up to 13/05/05; full list of members (7 pages)
1 February 2005Accounts for a small company made up to 30 September 2003 (10 pages)
1 February 2005Accounts for a small company made up to 30 September 2003 (10 pages)
7 June 2004Return made up to 13/05/04; full list of members (7 pages)
7 June 2004Return made up to 13/05/04; full list of members (7 pages)
29 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
29 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
29 May 2003Return made up to 13/05/03; full list of members (7 pages)
29 May 2003Return made up to 13/05/03; full list of members (7 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
31 May 2002Return made up to 13/05/02; full list of members (7 pages)
31 May 2002Return made up to 13/05/02; full list of members (7 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
16 May 2001Return made up to 13/05/01; full list of members (6 pages)
16 May 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2000Return made up to 13/05/00; full list of members (6 pages)
19 May 2000Return made up to 13/05/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 September 1999Particulars of mortgage/charge (5 pages)
25 September 1999Particulars of mortgage/charge (5 pages)
12 May 1999Return made up to 13/05/99; full list of members (5 pages)
12 May 1999Return made up to 13/05/99; full list of members (5 pages)
15 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
22 September 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 September 1998Accounts for a small company made up to 30 September 1997 (7 pages)
29 May 1998Return made up to 13/05/98; no change of members (4 pages)
29 May 1998Return made up to 13/05/98; no change of members (4 pages)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
17 October 1997Accounts for a small company made up to 30 September 1996 (7 pages)
17 October 1997Accounts for a small company made up to 30 September 1996 (7 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
28 May 1997Return made up to 13/05/97; no change of members (4 pages)
28 May 1997Return made up to 13/05/97; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
25 May 1996Return made up to 13/05/96; full list of members (6 pages)
25 May 1996Return made up to 13/05/96; full list of members (6 pages)
19 May 1995Return made up to 13/05/95; no change of members (4 pages)
19 May 1995Return made up to 13/05/95; no change of members (4 pages)
9 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
9 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)