Company NameJoe Realisations Limited
Company StatusDissolved
Company Number01517096
CategoryPrivate Limited Company
Incorporation Date12 September 1980(43 years, 6 months ago)
Dissolution Date6 April 2004 (19 years, 12 months ago)
Previous NameOldham Signs Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr John Frank Waterhouse
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(12 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address8 Hargill Road
Redmire
Leyburn
North Yorkshire
DL8 4DE
Director NameHarry Atkinson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1994(13 years, 3 months after company formation)
Appointment Duration10 years, 3 months (closed 06 April 2004)
RoleManufacturing Director
Correspondence Address16 Aireville Close
Keighley
West Yorkshire
BD20 6EG
Director NameMr John Nigel Michael Waites
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed13 October 1995(15 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 06 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old House
Water End
Hemel Hempstead
Hertfordshire
HP1 3BH
Director NameColin Finlay Ash
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(16 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 06 April 2004)
RoleCompany Director
Correspondence AddressBalls Farm
Pump Lane
Danbury
Essex
CM3 4JP
Director NamePeter Rimmington
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(17 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 06 April 2004)
RoleManufacturing Director
Correspondence Address9 Southlea Road
Hoyland
Barnsley
South Yorkshire
S74 9NB
Director NameJohn Patrick McSwaine
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1999(18 years, 12 months after company formation)
Appointment Duration4 years, 7 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address19 Foxglove Avenue
Roundhay
Leeds
West Yorkshire
LS8 2QR
Secretary NameMr John Frank Waterhouse
NationalityBritish
StatusClosed
Appointed06 September 1999(18 years, 12 months after company formation)
Appointment Duration4 years, 7 months (closed 06 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher
Hargill Drive Redmirf
Leyburn
North Yorkshire
DL8 4DZ
Director NameMr Paul Stuart Harding
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1999(19 years after company formation)
Appointment Duration4 years, 6 months (closed 06 April 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Coast Road
West Mersea
Colchester
Essex
CO5 8LS
Director NamePaul Lazslo Torday
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(12 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChipchase Castle
Wark
Hexham
Northumberland
NE48 3NT
Director NameMr Mervyn Scroton Smith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(12 years, 1 month after company formation)
Appointment Duration2 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address15 Westgate
Guiseley
Leeds
West Yorkshire
LS20 8HN
Director NameMr John Lowe
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(12 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressCorylus Hagg Lane
Colton
Tadcaster
North Yorkshire
LS24 8ET
Director NameElliot Hirst
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(12 years, 1 month after company formation)
Appointment Duration8 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address297 Harrogate Road
Leeds
West Yorkshire
LS17 6PA
Director NameMr John Robert Barnes
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(12 years, 1 month after company formation)
Appointment Duration1 month (resigned 30 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mullions Back Lane
Sicklinghall
Wetherby
West Yorkshire
LS22 4BQ
Secretary NameMr Geoffrey Garrett
NationalityBritish
StatusResigned
Appointed31 October 1992(12 years, 1 month after company formation)
Appointment Duration3 months (resigned 01 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lichfield Road
Dewsbury
West Yorkshire
WF12 7NA
Secretary NameGary James Scott
NationalityBritish
StatusResigned
Appointed01 February 1993(12 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 September 1999)
RoleChartered Accountant
Correspondence Address4 Sunnydale Park
East Morton
Keighley
West Yorkshire
BD20 5UF
Director NameStephen Michael Scott
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 October 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Woolsington Gardens
Woolsington
Newcastle Upon Tyne
NE13 8AP
Director NameMr Eric Arthur Brightmore
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 1995)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address6 Kilburn Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QA
Director NamePeter Thomas Hain
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 1996)
RoleCommercial Director
Correspondence Address20 The Chine
Broadmeadows South Normanton
Alfreton
Derbyshire
DE55 3AN
Director NameStephen Joseph Quinn
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 1997)
RoleGeneral Manager
Correspondence Address29 St Michaels Way
Steeple Claydon
Buckingham
MK18 2QD
Director NameGary James Scott
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(15 years, 11 months after company formation)
Appointment Duration3 years (resigned 06 September 1999)
RoleChartered Accountant
Correspondence Address4 Sunnydale Park
East Morton
Keighley
West Yorkshire
BD20 5UF
Director NameMax Scott Adams
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(17 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 February 1999)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressLynwood
June Lane
Midhurst
Surrey
GU29 9EW
Director NameMr Humfrey John Smeeton
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(17 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 July 1999)
RoleNon Executive Dir
Correspondence AddressCourt Orchard
Blockley
Moreton In Marsh
Gloucestershire
GL56 9BW
Wales

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£9,060,000
Gross Profit£4,356,000
Net Worth-£1,068,000
Cash£12,000
Current Liabilities£7,925,000

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
1 July 2003Receiver ceasing to act (1 page)
1 July 2003Receiver's abstract of receipts and payments (3 pages)
13 February 2003Receiver ceasing to act (1 page)
13 March 2002Receiver's abstract of receipts and payments (3 pages)
30 March 2001Receiver's abstract of receipts and payments (3 pages)
27 September 2000Registered office changed on 27/09/00 from: po box YR15 cross green approach leeds west yorkshire LS9 0TQ (1 page)
20 July 2000Administrative Receiver's report (13 pages)
20 July 2000Appointment of receiver/manager (1 page)
16 March 2000Company name changed oldham signs LIMITED\certificate issued on 16/03/00 (2 pages)
6 December 1999Return made up to 31/10/99; full list of members (8 pages)
18 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned;director resigned (1 page)
23 September 1999Full accounts made up to 31 December 1998 (27 pages)
3 September 1999Particulars of mortgage/charge (7 pages)
3 September 1999Particulars of mortgage/charge (7 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
1 March 1999Return made up to 31/10/98; full list of members (8 pages)
12 October 1998New director appointed (2 pages)
26 March 1998Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 March 1998Full accounts made up to 31 December 1997 (14 pages)
29 April 1997Full accounts made up to 31 December 1996 (15 pages)
29 April 1997Full accounts made up to 31 December 1995 (14 pages)
19 February 1997New director appointed (2 pages)
13 February 1997Return made up to 31/10/96; no change of members
  • 363(287) ‐ Registered office changed on 13/02/97
  • 363(288) ‐ Director resigned
(6 pages)
13 February 1997New director appointed (2 pages)
31 January 1997Registered office changed on 31/01/97 from: 37 strode road willesden green london NW10 2NP (1 page)
29 February 1996Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
28 February 1996Director resigned (2 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
13 November 1995Director resigned;new director appointed (6 pages)
13 November 1995Registered office changed on 13/11/95 from: po box YR15 cross green approach leeds LS9 0TQ (1 page)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1995Auditor's resignation (2 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
6 July 1995Full accounts made up to 31 December 1994 (13 pages)
26 June 1995New director appointed (2 pages)
2 November 1994Full accounts made up to 31 December 1993 (14 pages)