MATERIALS REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

MATERIALS REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00350748

Incorporation date

18/03/1939

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ernst & Young Llp, 100 Barbirolli Square, Manchester M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1987)
dot icon24/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon04/03/2009
Receiver's abstract of receipts and payments to 2009-02-23
dot icon04/03/2009
Notice of ceasing to act as receiver or manager
dot icon17/10/2008
Receiver's abstract of receipts and payments to 2008-08-18
dot icon16/10/2007
Receiver's abstract of receipts and payments
dot icon13/10/2006
Receiver's abstract of receipts and payments
dot icon29/09/2005
Receiver's abstract of receipts and payments
dot icon06/10/2004
Receiver's abstract of receipts and payments
dot icon07/05/2004
Receiver ceasing to act
dot icon15/10/2003
Receiver's abstract of receipts and payments
dot icon20/01/2003
Registered office changed on 20/01/03 from: fothergill house 16 kings street nottingham NG1 2AS
dot icon14/10/2002
Receiver's abstract of receipts and payments
dot icon19/10/2001
Receiver's abstract of receipts and payments
dot icon15/09/2000
Receiver's abstract of receipts and payments
dot icon12/10/1999
Receiver's abstract of receipts and payments
dot icon05/10/1998
Receiver's abstract of receipts and payments
dot icon04/11/1997
Receiver's abstract of receipts and payments
dot icon20/05/1997
Particulars of mortgage/charge
dot icon19/05/1997
Certificate of change of name
dot icon28/10/1996
Director resigned
dot icon28/10/1996
Secretary resigned;director resigned
dot icon29/08/1996
Registered office changed on 29/08/96 from: c/o chamberlain phipps group PLC 44 maiden lane london WC2E 7LJ
dot icon27/08/1996
Appointment of receiver/manager
dot icon16/07/1996
Director resigned
dot icon12/04/1996
Particulars of mortgage/charge
dot icon11/04/1996
Director resigned
dot icon17/02/1996
Location of register of members (non legible)
dot icon31/01/1996
Return made up to 24/01/96; no change of members
dot icon13/10/1995
Certificate of change of name
dot icon26/09/1995
New director appointed
dot icon19/09/1995
Full accounts made up to 1995-04-01
dot icon05/02/1995
Return made up to 24/01/95; full list of members
dot icon05/02/1995
Location of debenture register address changed
dot icon29/01/1995
Location of register of directors' interests
dot icon12/01/1995
Director resigned
dot icon12/01/1995
Location of register of members
dot icon12/01/1995
Registered office changed on 12/01/95 from: heathfield way kings heath northampton NN5 7QU
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Declaration of satisfaction of mortgage/charge
dot icon18/10/1994
Declaration of satisfaction of mortgage/charge
dot icon18/10/1994
Declaration of satisfaction of mortgage/charge
dot icon18/10/1994
Declaration of satisfaction of mortgage/charge
dot icon13/10/1994
Full accounts made up to 1994-04-02
dot icon19/08/1994
Particulars of mortgage/charge
dot icon11/07/1994
Secretary resigned;new secretary appointed
dot icon21/04/1994
Director resigned
dot icon26/01/1994
Return made up to 24/01/94; no change of members
dot icon03/12/1993
New director appointed
dot icon02/08/1993
Full accounts made up to 1993-04-03
dot icon23/04/1993
Particulars of property mortgage/charge
dot icon23/04/1993
Particulars of property mortgage/charge
dot icon08/04/1993
Certificate of change of name
dot icon17/03/1993
Director resigned
dot icon25/02/1993
Ad 11/05/92--------- £ si 5270000@1
dot icon24/01/1993
Return made up to 24/01/93; full list of members
dot icon24/01/1993
Location of debenture register address changed
dot icon28/09/1992
Accounting reference date extended from 31/03 to 30/03
dot icon27/07/1992
Full accounts made up to 1991-09-28
dot icon10/06/1992
Accounting reference date shortened from 30/09 to 31/03
dot icon29/05/1992
Particulars of mortgage/charge
dot icon29/05/1992
Secretary resigned
dot icon29/05/1992
New secretary appointed;director resigned;new director appointed
dot icon29/05/1992
Director resigned;new director appointed
dot icon29/05/1992
Registered office changed on 29/05/92 from: c/o evode group PLC common road stafford ST16 3EH
dot icon29/05/1992
Resolutions
dot icon29/05/1992
Resolutions
dot icon29/05/1992
Resolutions
dot icon29/05/1992
Resolutions
dot icon29/05/1992
£ nc 56500/5326500 11/05/92
dot icon29/05/1992
Memorandum and Articles of Association
dot icon29/05/1992
Resolutions
dot icon29/05/1992
Declaration of assistance for shares acquisition
dot icon27/05/1992
Particulars of mortgage/charge
dot icon17/02/1992
Return made up to 24/01/92; no change of members
dot icon28/05/1991
Full accounts made up to 1990-09-29
dot icon02/05/1991
Director resigned;new director appointed
dot icon17/04/1991
Return made up to 13/01/91; no change of members
dot icon12/04/1991
Resolutions
dot icon12/04/1991
Memorandum and Articles of Association
dot icon08/01/1991
Director's particulars changed
dot icon02/11/1990
Return made up to 13/01/90; full list of members
dot icon16/10/1990
New director appointed
dot icon09/08/1990
Full accounts made up to 1989-09-30
dot icon10/05/1990
Director resigned
dot icon10/05/1990
Director resigned
dot icon12/03/1990
Return made up to 24/01/90; full list of members
dot icon09/02/1990
New director appointed
dot icon09/02/1990
New director appointed
dot icon16/11/1989
New secretary appointed
dot icon25/09/1989
Full accounts made up to 1989-03-31
dot icon14/06/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon14/06/1989
Registered office changed on 14/06/89 from: wood street higham ferrers wellingborough northants NN9 8DL
dot icon13/12/1988
Full accounts made up to 1988-03-31
dot icon13/12/1988
Return made up to 15/11/88; full list of members
dot icon17/12/1987
Return made up to 15/11/87; full list of members
dot icon23/10/1987
Full accounts made up to 1987-03-31
dot icon27/02/1987
Return made up to 14/01/87; full list of members
dot icon27/02/1987
Director resigned
dot icon03/02/1987
Director resigned
dot icon30/01/1987
Full accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Philip Gregory
Secretary
24/06/1994 - 30/09/1996
-
Dale, James Hall
Director
11/05/1992 - 03/10/1996
36
Jones, Philip Gregory
Director
10/11/1993 - 30/09/1996
8
Irvine, William Albert
Director
19/09/1995 - Present
-
Sullivan, Daniel Joseph
Director
11/05/1992 - 25/06/1996
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MATERIALS REALISATIONS LIMITED

MATERIALS REALISATIONS LIMITED is an(a) Dissolved company incorporated on 18/03/1939 with the registered office located at Ernst & Young Llp, 100 Barbirolli Square, Manchester M2 3EY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of MATERIALS REALISATIONS LIMITED?

toggle

MATERIALS REALISATIONS LIMITED is currently Dissolved. It was registered on 18/03/1939 and dissolved on 24/08/2010.

Where is MATERIALS REALISATIONS LIMITED located?

toggle

MATERIALS REALISATIONS LIMITED is registered at Ernst & Young Llp, 100 Barbirolli Square, Manchester M2 3EY.

What does MATERIALS REALISATIONS LIMITED do?

toggle

MATERIALS REALISATIONS LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for MATERIALS REALISATIONS LIMITED?

toggle

The latest filing was on 24/08/2010: Final Gazette dissolved via compulsory strike-off.