Company NameY & M Realisations Limited
Company StatusDissolved
Company Number00061380
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameYoung And Marten,Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameDavid Clement Rawdon Hesketh
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(89 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Correspondence Address34 West Hill Avenue
Epsom
Surrey
KT19 8JU
Director NameMr Michael Leach
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(89 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleFinancial Director/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFarringford 34 Hadham Road
Bishops Stortford
Hertfordshire
CM23 2QS
Director NameMr John Richard Millard
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(89 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLynton Lodge 35 West Street
Reigate
Surrey
RH2 9BL
Director NameRichard John Rimington
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(89 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Correspondence Address29 Sunbury Avenue
Mill Hill
London
NW7 3SL
Secretary NameMr Michael Leach
NationalityBritish
StatusCurrent
Appointed05 June 1991(89 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarringford 34 Hadham Road
Bishops Stortford
Hertfordshire
CM23 2QS
Director NameHarold John Hesketh
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(89 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 December 1991)
RoleRetired Builders Merchant
Correspondence AddressThe Grand The Leas
Folkestone
Kent
CT20 2LR

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£6,474,635
Gross Profit£1,304,315
Net Worth£858,200
Current Liabilities£2,744,696

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 August 2005Bona Vacantia disclaimer (1 page)
18 June 2003Dissolved (1 page)
18 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 2003Liquidators statement of receipts and payments (5 pages)
29 August 2002Liquidators statement of receipts and payments (5 pages)
22 February 2002Liquidators statement of receipts and payments (5 pages)
21 August 2001Liquidators statement of receipts and payments (5 pages)
24 May 2001S/S cert. Release of liquidator (1 page)
19 April 2001Notice of ceasing to act as a voluntary liquidator (1 page)
1 March 2001Liquidators statement of receipts and payments (5 pages)
19 January 2001O/C replacement of liquidator (34 pages)
19 January 2001Appointment of a voluntary liquidator (1 page)
23 August 2000Liquidators statement of receipts and payments (7 pages)
1 March 2000Liquidators statement of receipts and payments (10 pages)
20 August 1999Liquidators statement of receipts and payments (5 pages)
8 March 1999Liquidators statement of receipts and payments (5 pages)
18 August 1998Liquidators statement of receipts and payments (5 pages)
20 March 1998Liquidators statement of receipts and payments (5 pages)
26 August 1997Liquidators statement of receipts and payments (5 pages)
27 June 1997Receiver ceasing to act (1 page)
27 June 1997Receiver's abstract of receipts and payments (3 pages)
14 April 1997Receiver's abstract of receipts and payments (3 pages)
14 April 1997Receiver's abstract of receipts and payments (4 pages)
24 February 1997Liquidators statement of receipts and payments (5 pages)
2 September 1996Liquidators statement of receipts and payments (5 pages)
26 March 1996Receiver's abstract of receipts and payments (4 pages)
18 August 1995Registered office changed on 18/08/95 from: grove crescent road stratford london E15 1BT (1 page)
17 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
17 August 1995Appointment of a voluntary liquidator (2 pages)
7 June 1995Administrative Receiver's report (56 pages)