Company NameYFW Realisations Limited
Company StatusDissolved
Company Number01964637
CategoryPrivate Limited Company
Incorporation Date25 November 1985(38 years, 5 months ago)
Dissolution Date30 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameFrederick Walter Frisby
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 1 month after company formation)
Appointment Duration18 years, 9 months (closed 30 September 2009)
RoleChartered Accountant
Correspondence AddressGlendorn
Milngavie
Glasgow
G62 7HQ
Scotland
Director NameMr William Pettinger
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 1 month after company formation)
Appointment Duration18 years, 9 months (closed 30 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBidston
Valley Road Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4PF
Secretary NameMr William Pettinger
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 1 month after company formation)
Appointment Duration18 years, 9 months (closed 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBidston
Valley Road Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4PF
Director NameMr Peter Talbot Hindley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 12 July 1991)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressBraye House
Uvedale Road Limpsfield
Oxted
Surrey
RH8 0EN
Director NameMrs Lesley Ivinson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 July 1991)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address14 Lower Dagnall Street
St Albans
Herts
AL3 4PA
Director NameRichard Guy Thomas Stenhouse
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 15 March 1996)
RoleCompany Director
Correspondence Address7 Craigends Avenue
Quarriers Homes
Bridge Of Weir
Renfrewshire
PA11 3SQ
Scotland

Location

Registered AddressGrant Thornton
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£11,781,000
Net Worth-£697,000
Cash£750,000
Current Liabilities£16,546,000

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009Completion of winding up (1 page)
18 February 2009Notice of completion of voluntary arrangement (2 pages)
18 February 2009Administrator's abstract of receipts and payments to 31 October 2008 (3 pages)
18 February 2009Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 2008 (2 pages)
20 November 2008Notice of discharge of Administration Order (4 pages)
17 November 2008Order of court to wind up (3 pages)
27 March 1996Director resigned (1 page)
12 July 1995Administrator's abstract of receipts and payments (2 pages)
12 July 1995Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 1994 (2 pages)
12 July 1995Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 1993 (2 pages)
12 July 1995Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 1994 (2 pages)
12 July 1995Administrator's abstract of receipts and payments (6 pages)
12 July 1995Administrator's abstract of receipts and payments (2 pages)
12 July 1995Administrator's abstract of receipts and payments (6 pages)
18 February 1992Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
23 December 1991Notice of result of meeting of creditors (4 pages)
11 December 1991Statement of administrator's proposal (7 pages)