Company NameM Signs Realisations Limited
Company StatusDissolved
Company Number01603507
CategoryPrivate Limited Company
Incorporation Date11 December 1981(42 years, 4 months ago)
Previous NameMorelock Signs Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Keith Arthur Chester
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dawes Lane
Browhills
Walsall
Staffordshire
WS8 7QJ
Director NameMr Eugene Anthony Harrington
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityIrish
StatusCurrent
Appointed27 July 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address56 Winchendon Road
London
Sw6
Director NameStephen James Line
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address11 Valley Road
Littleton
Winchester
Hampshire
SO22 6QZ
Director NameJohn Dawson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1994(12 years, 10 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence AddressNursey Farm House
Broadhead Road
Bolton
Greater Manchester
BL7 0BP
Director NameMelvyn Stuart Pryce
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1994(12 years, 10 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address5 Brooklyn Avenue
Hursted
Rochdale
Greater Manchester
OL16 2SG
Secretary NameMelvyn Stuart Pryce
NationalityBritish
StatusCurrent
Appointed31 December 1994(13 years after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address5 Brooklyn Avenue
Hursted
Rochdale
Greater Manchester
OL16 2SG
Director NameMr Eamon Ambrose Guilmartin
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed27 July 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Denningtons
Royal Arms
Worcester Park
Surrey
KT4 7PL
Director NamePatrick Andrew McNamee
Date of BirthOctober 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed27 July 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 October 1994)
RoleCompany Director
Correspondence Address17 Greenwood Park
Coombe Hill Road
Kingston
Surrey
KT2 7EA
Secretary NameMr Eamon Ambrose Guilmartin
NationalityIrish
StatusResigned
Appointed27 July 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Denningtons
Royal Arms
Worcester Park
Surrey
KT4 7PL
Secretary NameStephen James Line
NationalityBritish
StatusResigned
Appointed14 October 1994(12 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1994)
RoleCompany Director
Correspondence Address11 Valley Road
Littleton
Winchester
Hampshire
SO22 6QZ

Location

Registered Address3-5 Rickmansworth Road
Watford
WD1 7JH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Financials

Year2014
Turnover£5,121,611
Gross Profit£990,936
Net Worth£554,543
Cash£5,486
Current Liabilities£1,159,095

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 April 2002Dissolved (1 page)
14 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
31 December 2001Liquidators statement of receipts and payments (5 pages)
31 December 2001Liquidators statement of receipts and payments (5 pages)
31 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Liquidators statement of receipts and payments (5 pages)
6 November 2000Liquidators statement of receipts and payments (5 pages)
12 June 2000Liquidators statement of receipts and payments (5 pages)
22 October 1999Liquidators statement of receipts and payments (5 pages)
30 April 1999Liquidators statement of receipts and payments (5 pages)
19 February 1999Receiver's abstract of receipts and payments (3 pages)
18 February 1999Receiver ceasing to act (1 page)
26 October 1998Liquidators statement of receipts and payments (5 pages)
30 July 1998Receiver's abstract of receipts and payments (2 pages)
28 April 1998Liquidators statement of receipts and payments (5 pages)
27 October 1997Liquidators statement of receipts and payments (5 pages)
29 July 1997Receiver's abstract of receipts and payments (2 pages)
18 October 1996Administrative Receiver's report (7 pages)
18 October 19963.10 re statement of affairs (16 pages)
15 October 1996Notice of Constitution of Liquidation Committee (2 pages)
15 October 1996Appointment of a voluntary liquidator (2 pages)
15 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 1996Registered office changed on 12/09/96 from: 45 church street birmingham west midlands B3 2DL (1 page)
4 September 1996Company name changed morelock signs LIMITED\certificate issued on 05/09/96 (2 pages)
25 July 1996Appointment of receiver/manager (3 pages)
19 July 1996Registered office changed on 19/07/96 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page)
5 July 1996Accounting reference date extended from 31/12/95 to 30/06/96 (1 page)
21 March 1996Return made up to 27/07/95; full list of members (7 pages)
10 August 1995Full accounts made up to 31 December 1994 (15 pages)
22 May 1995New secretary appointed (4 pages)
22 May 1995Secretary resigned (4 pages)