Company NameMaterials Realisations Limited
Company StatusDissolved
Company Number00350748
CategoryPrivate Limited Company
Incorporation Date18 March 1939(85 years, 1 month ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameBertram Roger Payne
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1992(52 years, 10 months after company formation)
Appointment Duration18 years, 7 months (closed 24 August 2010)
RoleProduction Manager
Correspondence Address36 Cross Lane
Rothley
Leicester
Le7
Director NameWilliam Albert Irvine
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1995(56 years, 6 months after company formation)
Appointment Duration14 years, 11 months (closed 24 August 2010)
RoleCompany Director
Correspondence Address21 Beech Avenue
Cale Green
Stockport
Cheshire
SK3 8HA
Director NameOscar Muto
Date of BirthApril 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed24 January 1992(52 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 March 1996)
RoleDesigner
Correspondence AddressSouth View 1 Main Street
Leicester
Leicestershire
LE3 3AL
Director NameMr Gerald Anthony Henry Palfreyman
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(52 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1994)
RoleManaging Director
Correspondence AddressHome Farm
Great Oxendon
Market Harborough
Leicestershire
LE16 8NE
Director NameEdward John Pratt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(52 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 May 1992)
RoleCompany Director
Correspondence Address31 Bullimore Grove
Kenilworth
Warwickshire
CV8 2QF
Director NameMr Ivor John Tilley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(52 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1993)
RoleMerchanting Manager
Correspondence Address2 York Road
Wollaston
Wellingborough
Northamptonshire
NN29 7SG
Director NameWilliam Williams
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(52 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 April 1994)
RoleSalesman
Correspondence Address56 Syston Road
Queniborough
Leicester
Leicestershire
LE7 3FX
Director NameDavid Stuart Winterbottom
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(52 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 May 1992)
RoleCompany Director
Correspondence AddressWalnuts End
6 The Paddock Whitegate
Northwich
Cheshire
WA16 0GZ
Secretary NameMr Robert Frank Kilby
NationalityBritish
StatusResigned
Appointed24 January 1992(52 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThatch Cottage
Sale Green
Droitwich
Worcestershire
WR9 7LW
Director NameMr James Hall Dale
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(53 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 October 1996)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBradda Brae
Bradda East
Port Erin
Isle Of Man
IM9 6QB
Director NameMr Daniel Joseph Sullivan
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 1992(53 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 June 1996)
RoleEntrepreneur
Correspondence Address4525 Laclede
St Louis
Missouri 63108
United States
Secretary NameMr James Hall Dale
NationalityBritish
StatusResigned
Appointed11 May 1992(53 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 1994)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBradda Brae
Bradda East
Port Erin
Isle Of Man
IM9 6QB
Director NamePhilip Gregory Jones
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(54 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1996)
RoleGroup Financial Director
Correspondence AddressInfield Lodge
Infield Road Glatton
Huntingdon
Cambridgeshire
PE28 5RY
Secretary NamePhilip Gregory Jones
NationalityBritish
StatusResigned
Appointed24 June 1994(55 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressInfield Lodge
Infield Road Glatton
Huntingdon
Cambridgeshire
PE28 5RY

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£13,310,000
Gross Profit£3,197,000
Net Worth-£543,000
Cash£3,105,000
Current Liabilities£13,234,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 March 2009Notice of ceasing to act as receiver or manager (2 pages)
4 March 2009Receiver's abstract of receipts and payments to 23 February 2009 (2 pages)
4 March 2009Notice of ceasing to act as receiver or manager (2 pages)
4 March 2009Receiver's abstract of receipts and payments to 23 February 2009 (2 pages)
17 October 2008Receiver's abstract of receipts and payments to 18 August 2008 (2 pages)
17 October 2008Receiver's abstract of receipts and payments to 18 August 2008 (2 pages)
16 October 2007Receiver's abstract of receipts and payments (2 pages)
16 October 2007Receiver's abstract of receipts and payments (2 pages)
13 October 2006Receiver's abstract of receipts and payments (2 pages)
13 October 2006Receiver's abstract of receipts and payments (2 pages)
29 September 2005Receiver's abstract of receipts and payments (2 pages)
29 September 2005Receiver's abstract of receipts and payments (2 pages)
6 October 2004Receiver's abstract of receipts and payments (3 pages)
6 October 2004Receiver's abstract of receipts and payments (3 pages)
7 May 2004Receiver ceasing to act (1 page)
7 May 2004Receiver ceasing to act (1 page)
15 October 2003Receiver's abstract of receipts and payments (3 pages)
15 October 2003Receiver's abstract of receipts and payments (3 pages)
20 January 2003Registered office changed on 20/01/03 from: fothergill house 16 kings street nottingham NG1 2AS (1 page)
20 January 2003Registered office changed on 20/01/03 from: fothergill house 16 kings street nottingham NG1 2AS (1 page)
14 October 2002Receiver's abstract of receipts and payments (3 pages)
14 October 2002Receiver's abstract of receipts and payments (3 pages)
19 October 2001Receiver's abstract of receipts and payments (2 pages)
19 October 2001Receiver's abstract of receipts and payments (2 pages)
15 September 2000Receiver's abstract of receipts and payments (2 pages)
15 September 2000Receiver's abstract of receipts and payments (2 pages)
12 October 1999Receiver's abstract of receipts and payments (2 pages)
12 October 1999Receiver's abstract of receipts and payments (2 pages)
5 October 1998Receiver's abstract of receipts and payments (4 pages)
5 October 1998Receiver's abstract of receipts and payments (4 pages)
4 November 1997Receiver's abstract of receipts and payments (5 pages)
4 November 1997Receiver's abstract of receipts and payments (5 pages)
20 May 1997Particulars of mortgage/charge (4 pages)
20 May 1997Particulars of mortgage/charge (4 pages)
19 May 1997Company name changed chamberlain phipps materials lim ited\certificate issued on 19/05/97 (2 pages)
19 May 1997Company name changed chamberlain phipps materials lim ited\certificate issued on 19/05/97 (2 pages)
28 October 1996Secretary resigned;director resigned (1 page)
28 October 1996Director resigned (1 page)
28 October 1996Secretary resigned;director resigned (1 page)
28 October 1996Director resigned (1 page)
29 August 1996Registered office changed on 29/08/96 from: c/o chamberlain phipps group PLC 44 maiden lane london WC2E 7LJ (1 page)
29 August 1996Registered office changed on 29/08/96 from: c/o chamberlain phipps group PLC 44 maiden lane london WC2E 7LJ (1 page)
27 August 1996Appointment of receiver/manager (1 page)
27 August 1996Appointment of receiver/manager (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
12 April 1996Particulars of mortgage/charge (15 pages)
12 April 1996Particulars of mortgage/charge (15 pages)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
17 February 1996Location of register of members (non legible) (1 page)
17 February 1996Location of register of members (non legible) (1 page)
31 January 1996Return made up to 24/01/96; no change of members (7 pages)
31 January 1996Return made up to 24/01/96; no change of members (7 pages)
13 October 1995Company name changed chamberlain vinyl products limit ed\certificate issued on 16/10/95 (2 pages)
13 October 1995Company name changed chamberlain vinyl products limit ed\certificate issued on 16/10/95 (4 pages)
26 September 1995New director appointed (4 pages)
19 September 1995Full accounts made up to 1 April 1995 (18 pages)
19 September 1995Full accounts made up to 1 April 1995 (18 pages)
19 September 1995Full accounts made up to 1 April 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (138 pages)