Company NameL C Realisations 1995 Limited
Company StatusDissolved
Company Number01223468
CategoryPrivate Limited Company
Incorporation Date19 August 1975(48 years, 8 months ago)
Previous NameMSS Group Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew Patrick Coll
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(15 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleChartered Accountant
Correspondence Address21 Norden Meadows
Maidenhead
Berkshire
SL6 4SB
Director NameJames Cocker Knott
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1992(16 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressThe Maltings High Street
Cookham
Maidenhead
Berkshire
SL6 9SL
Director NameVivienne Anne Knott
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1992(16 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressThe Maltings High Street
Cookham
Maidenhead
Berkshire
SL6 9SL
Secretary NameVivienne Anne Knott
NationalityBritish
StatusCurrent
Appointed18 January 1992(16 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressThe Maltings High Street
Cookham
Maidenhead
Berkshire
SL6 9SL
Director NameJohn Charles Milway
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(16 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleSales & Marketing Director
Correspondence AddressHarpers Cottage Radnage Lane
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4BE
Director NameColin Charles Kidd
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(16 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 1992)
RoleConsultant
Correspondence AddressBeggars Shaw Alleyns Lane
Cookham
Maidenhead
Berkshire
SL6 9AE

Location

Registered AddressPricewaterhousecoopers
101 Barbirolli Square
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,669,308
Gross Profit£1,023,112
Net Worth£378,323
Current Liabilities£1,297,024

Accounts

Latest Accounts30 November 1992 (31 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

25 July 2002Dissolved (1 page)
25 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
21 March 2002Registered office changed on 21/03/02 from: abacus court 6 minshull street manchester M1 3ED (1 page)
5 February 2002Liquidators statement of receipts and payments (6 pages)
20 July 2001Liquidators statement of receipts and payments (6 pages)
8 February 2001Liquidators statement of receipts and payments (6 pages)
16 August 2000O/C replacement of liquidator (8 pages)
16 August 2000Appointment of a voluntary liquidator (1 page)
26 July 2000Liquidators statement of receipts and payments (6 pages)
25 January 2000Liquidators statement of receipts and payments (5 pages)
18 October 1999Receiver's abstract of receipts and payments (2 pages)
18 October 1999Receiver's abstract of receipts and payments (2 pages)
11 October 1999Receiver ceasing to act (1 page)
5 August 1999Liquidators statement of receipts and payments (6 pages)
13 October 1998Notice of Constitution of Liquidation Committee (2 pages)
29 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 1998Appointment of a voluntary liquidator (1 page)
20 July 1998Statement of affairs (20 pages)
16 January 1998Receiver's abstract of receipts and payments (2 pages)
27 December 1996Receiver's abstract of receipts and payments (2 pages)
11 September 1996Receiver's abstract of receipts and payments (2 pages)
11 September 1996Receiver's abstract of receipts and payments (2 pages)
11 September 1996Receiver's abstract of receipts and payments (2 pages)
23 August 1996Receiver's abstract of receipts and payments (2 pages)
23 August 1996Receiver's abstract of receipts and payments (3 pages)
30 May 1996Receiver ceasing to act (1 page)
28 May 1996Administrative Receiver's report (7 pages)
31 January 1996Receiver's abstract of receipts and payments (3 pages)
6 November 1995Company name changed mss group LIMITED\certificate issued on 07/11/95 (4 pages)