Company NameW Realisations Limited
DirectorsPeter Bruce Slee and Barry Abraham Stiefel
Company StatusDissolved
Company Number02655768
CategoryPrivate Limited Company
Incorporation Date21 October 1991(32 years, 6 months ago)
Previous NameWoodgate Fulfilment Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Secretary NameMr Martin John Wells
NationalityBritish
StatusCurrent
Appointed29 July 2004(12 years, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Regent Place
St Leonards On Sea
East Sussex
TN37 7QG
Director NameMr Peter Bruce Slee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2004(13 years, 1 month after company formation)
Appointment Duration19 years, 5 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Birchfield Road
Sunderland
County Durham
SR2 7QQ
Director NameMr Barry Abraham Stiefel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityGerman
StatusCurrent
Appointed30 November 2004(13 years, 1 month after company formation)
Appointment Duration19 years, 5 months
RoleDirector Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Carlyle Close
Hampstead Garden Suburb
London
N2 0QU
Director NameJo-Ann Wood
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(1 month, 4 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 31 August 2001)
RoleManaging Director
Correspondence AddressChestnuts Mayfield Lane
Durgates
Wadhurst
East Sussex
TN5 6DG
Director NameMr Brian Leslie Solomon
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(1 month, 4 weeks after company formation)
Appointment Duration9 years (resigned 01 January 2001)
RoleOperations Director
Correspondence AddressChestnuts Mayfield Lane
Durgates
Wadhurst
East Sussex
TN5 6DG
Secretary NameMr Brian Leslie Solomon
NationalityBritish
StatusResigned
Appointed19 December 1991(1 month, 4 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 25 April 2000)
RoleGeneral Manager
Correspondence AddressChestnuts Mayfield Lane
Durgates
Wadhurst
East Sussex
TN5 6DG
Director NameMr David Thomas Ellingham
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(6 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Secretary NameMr Robert Gideon Middlemiss
NationalityBritish
StatusResigned
Appointed25 April 2000(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 October 2003)
RoleCompany Director
Correspondence Address1 Hillside Close
Brockham
Betchworth
Surrey
RH3 7ES
Director NameMr Martin Thorneycroft
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(8 years, 11 months after company formation)
Appointment Duration3 years (resigned 22 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Director NameSusan Jean Evans
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(9 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 March 2005)
RoleAccounts And Administrative Ma
Correspondence AddressTwo Oaks
Swainham Lane
Crowhurst
East Sussex
TN38 8ED
Director NameRichard Haddock
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 February 2004)
RoleCustomer Services Director
Correspondence Address37 Sandpiper Drive
Erith
Kent
DA8 2NH
Director NameJulian Charles John Scriven
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 February 2004)
RoleSales And Marketing Director
Correspondence Address8 Dukes Road
Tunbridge Wells
Kent
TN1 2PA
Director NameMr Martin John Wells
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2005)
RoleIT
Country of ResidenceEngland
Correspondence Address2 Regent Place
St Leonards On Sea
East Sussex
TN37 7QG
Director NameRobert Henry Armitage Chase
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(12 years after company formation)
Appointment Duration8 months (resigned 22 June 2004)
RoleChartered Accountant
Correspondence AddressThe Stables
Chawton
Alton
Hampshire
GU34 1SH
Director NameMr Alan Graham Hugh Gullan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(12 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 The Ridgeway
Tonbridge
Kent
TN10 4NJ
Director NameMr Jonathan Katz
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(12 years after company formation)
Appointment Duration3 months, 1 week (resigned 27 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Mount Ephraim Lane
London
SW16 1JD
Secretary NameMr Alan Graham Hugh Gullan
NationalityBritish
StatusResigned
Appointed22 October 2003(12 years after company formation)
Appointment Duration9 months, 1 week (resigned 29 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 The Ridgeway
Tonbridge
Kent
TN10 4NJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 October 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 October 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Robinson Laidler Llp
Fernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£4,944,145
Gross Profit£1,633,755
Net Worth-£869,511
Cash£172,681
Current Liabilities£2,021,869

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

31 October 2007Dissolved (1 page)
31 July 2007Notice of move from Administration to Dissolution (12 pages)
21 February 2007Administrator's progress report (12 pages)
26 January 2007Notice of extension of period of Administration (1 page)
22 December 2006Administrator's progress report (14 pages)
23 August 2006Administrator's progress report (13 pages)
3 April 2006Statement of affairs (28 pages)
3 April 2006Result of meeting of creditors (26 pages)
7 February 2006Registered office changed on 07/02/06 from: c/o spark response LIMITED follingsby avenue follingsby park gateshead NE10 8HQ (1 page)
2 February 2006Appointment of an administrator (1 page)
1 November 2005Full accounts made up to 30 June 2004 (20 pages)
27 October 2005Return made up to 21/10/05; full list of members
  • 363(287) ‐ Registered office changed on 27/10/05
(7 pages)
12 August 2005Director resigned (1 page)
19 April 2005Registered office changed on 19/04/05 from: follingsby avenue follingsby park gateshead tyne and wear NE10 8HQ (1 page)
15 March 2005Director resigned (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004Registered office changed on 15/12/04 from: unit 10,wheel farm business park wheel lane westfield,hastings east sussex TN35 4SE (1 page)
15 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2004New director appointed (2 pages)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2004Return made up to 21/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed (2 pages)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
1 July 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
26 February 2004Full accounts made up to 30 June 2003 (15 pages)
21 November 2003Director resigned (1 page)
21 November 2003Secretary resigned (1 page)
21 November 2003Director resigned (1 page)
20 November 2003New director appointed (2 pages)
13 November 2003New director appointed (3 pages)
13 November 2003New director appointed (3 pages)
13 November 2003New secretary appointed;new director appointed (2 pages)
26 October 2003Return made up to 21/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 May 2003Full accounts made up to 30 June 2002 (15 pages)
18 October 2002Director's particulars changed (1 page)
18 October 2002Return made up to 21/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2001Return made up to 21/10/01; full list of members (7 pages)
28 October 2001Full accounts made up to 30 June 2001 (13 pages)
21 September 2001Director resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
3 May 2001Particulars of mortgage/charge (3 pages)
9 January 2001Full accounts made up to 30 June 2000 (13 pages)
10 December 2000New director appointed (2 pages)
17 November 2000Return made up to 21/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
15 May 2000Full accounts made up to 31 December 1999 (14 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000New secretary appointed (2 pages)
3 November 1999Return made up to 21/10/99; full list of members (7 pages)
25 October 1999Full accounts made up to 31 December 1998 (14 pages)
21 February 1999Return made up to 21/10/98; full list of members (6 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 July 1998Declaration of assistance for shares acquisition (7 pages)
29 July 1998Particulars of mortgage/charge (9 pages)
28 July 1998New director appointed (3 pages)
13 November 1997Return made up to 21/10/97; full list of members (6 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 October 1996Location of register of members (1 page)
16 October 1996Return made up to 21/10/96; full list of members (5 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 November 1995Location of register of members (non legible) (1 page)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 October 1995Return made up to 21/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(16 pages)
21 October 1991Incorporation (7 pages)