Company NameM&C Realisations Limited
Company StatusDissolved
Company Number00499291
CategoryPrivate Limited Company
Incorporation Date8 September 1951(72 years, 8 months ago)
Dissolution Date5 April 2005 (19 years ago)
Previous NameMacDermott & Chant Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameTimothy John Chant
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(39 years, 8 months after company formation)
Appointment Duration13 years, 11 months (closed 05 April 2005)
RoleWorks Director
Correspondence Address39 Newgate Street Village
Hertford
Hertfordshire
SG13 8RA
Director NameMichael James Joyce
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(39 years, 8 months after company formation)
Appointment Duration13 years, 11 months (closed 05 April 2005)
RoleProduction Director
Correspondence Address40 Park Drive
Winchmore Hill
London
N21 2LR
Director NameMichael John Zimbler
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(39 years, 8 months after company formation)
Appointment Duration13 years, 11 months (closed 05 April 2005)
RoleWorks Director
Correspondence AddressThe Ffaldau
Milloon Gardens
West Felton
Shropshire
SY11 4EW
Wales
Director NameRichard Norman Varney
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1995(44 years after company formation)
Appointment Duration9 years, 6 months (closed 05 April 2005)
RoleChartered Accountant
Correspondence AddressDormer Cottage Water Lane
Stainby
Grantham
Lincolnshire
NG33 5QY
Secretary NamePhillip Charles Wright
NationalityBritish
StatusClosed
Appointed03 June 1996(44 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 05 April 2005)
RoleCompany Director
Correspondence AddressBrooklands 49 Chester Road
Chigwell
Essex
IG7 6AN
Director NameMr Jeremy Huw Jenkins
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1997(45 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 05 April 2005)
RoleDiary Manufacturer
Country of ResidenceEngland
Correspondence Address124a Chediston Street
Halesworth
Suffolk
IP19 8BJ
Director NameMr John Zimbler
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(39 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 July 1995)
RoleChairman & M D
Country of ResidenceEngland
Correspondence AddressStags Head House
Church Way
Whittlebury
Northamptonshire
NN12 8XS
Director NameJack Warren
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(39 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 1995)
RoleInvestment Banker
Correspondence AddressMaple House 35 Clarelawn Avenue
East Sheen
London
SW14 8BE
Director NameBenjamin John Chant
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(39 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 April 1992)
RoleChairman
Correspondence AddressHeston Paddocks
Drivers End, Codicote
Hitchin
Hertfordshire
SG4 8TR
Secretary NameMr Clifford Arthur Hill
NationalityBritish
StatusResigned
Appointed08 May 1991(39 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 1993)
RoleCompany Director
Correspondence Address252 Baker Street
Enfield
Middlesex
EN1 3LD
Director NameMr Selwyn Jacoby Foreman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(40 years after company formation)
Appointment Duration2 years, 8 months (resigned 26 May 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Vernon Drive
Stanmore
Middlesex
HA7 2BT
Secretary NameMr Selwyn Jacoby Foreman
NationalityBritish
StatusResigned
Appointed08 April 1993(41 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Vernon Drive
Stanmore
Middlesex
HA7 2BT
Director NameMr Raymond Softley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(41 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 November 1995)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Lawn
Horton Road
Datchet
Berkshire
SL3 9HB
Director NameRichard Paul Hodgson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(42 years after company formation)
Appointment Duration1 year, 9 months (resigned 03 July 1995)
RoleCompany Director
Correspondence AddressTwitten Cottage Upper Street
East Dean
Eastbourne
East Sussex
BN20 0BS
Secretary NameMichael John Zimbler
NationalityBritish
StatusResigned
Appointed26 May 1994(42 years, 9 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 20 June 1994)
RolePrinter And Bookbinder
Correspondence AddressThe Ffaldau
Milloon Gardens
West Felton
Shropshire
SY11 4EW
Wales
Secretary NameWilliam Jack Whittaker
NationalityBritish
StatusResigned
Appointed20 June 1994(42 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1996)
RoleAccountant
Correspondence Address179 Newchurch Road
Rossendale
Lancashire
BB4 7SU
Director NameDerek James Morgan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(43 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressHoldenbrook Farm Pisley Lane
Ockley
Dorking
Surrey
RH5 5PD
Director NameBrian Philip Windsor
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(44 years, 7 months after company formation)
Appointment Duration2 months (resigned 07 June 1996)
RoleCompany Director
Correspondence Address2 Longmead Drive
Fiskerton
Southwell
Nottinghamshire
NG25 0UP

Location

Registered AddressProgress Way.
Great Cambridge Road
Enfield,Middlesex
EN1 1UT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London

Financials

Year2014
Turnover£11,067,000
Gross Profit£696,000
Net Worth£2,301,000
Cash£518,000
Current Liabilities£2,382,000

Accounts

Latest Accounts29 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
30 July 2004Receiver's abstract of receipts and payments (3 pages)
29 July 2004Receiver ceasing to act (1 page)
22 March 2004Receiver's abstract of receipts and payments (3 pages)
12 March 2003Receiver's abstract of receipts and payments (3 pages)
9 April 2002Receiver's abstract of receipts and payments (3 pages)
21 March 2001Receiver's abstract of receipts and payments (3 pages)
31 March 2000Receiver's abstract of receipts and payments (3 pages)
5 March 1999Director resigned (1 page)
10 February 1999Receiver's abstract of receipts and payments (3 pages)
9 February 1998Receiver's abstract of receipts and payments (4 pages)
23 April 1997Statement of affairs (17 pages)
23 April 1997Administrative Receiver's report (12 pages)
4 March 1997Company name changed macdermott & chant LIMITED\certificate issued on 04/03/97 (2 pages)
29 January 1997Appointment of receiver/manager (1 page)
9 January 1997New director appointed (2 pages)
30 October 1996Full accounts made up to 29 December 1995 (17 pages)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
18 June 1996Secretary resigned (1 page)
10 June 1996New secretary appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996Return made up to 12/04/96; full list of members (8 pages)
25 April 1996Particulars of mortgage/charge (11 pages)
25 April 1996Particulars of mortgage/charge (4 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (1 page)
28 December 1995New director appointed (2 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
27 November 1995Director resigned (2 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
14 August 1995Director resigned (2 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
11 July 1995Director resigned (2 pages)
11 July 1995New director appointed (2 pages)
23 June 1995Full group accounts made up to 31 December 1994 (18 pages)
14 June 1995Return made up to 12/04/95; change of members (8 pages)