Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
MN Realisations Ltd
MN Realisations Ltd is a dissolved company incorporated on 12 March 2007 with the registered office located in . MN Realisations Ltd was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 April 2014
(11 years ago)
Was
7 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
06150430
Private limited company
Age
18 years
Incorporated
12 March 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about MN Realisations Ltd
Contact
Address
ABBEY TAYLOR LIMITED
The Blades Enterprise Centre
John Street
Sheffield
South Yorkshire
S3 4SW
Same address for the past
13 years
Companies in
Telephone
Unreported
Email
Unreported
Website
Morganagency.co.uk
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Samuel Burgess
Director • Secretary • British • Lives in England • Born in Oct 1975
Miss Maria Genevieve Vardy
Director • British • Lives in UK • Born in Nov 1967
David John Wood
Director • British • Lives in England • Born in Aug 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hera Films LLP
Miss Maria Genevieve Vardy and David John Wood are mutual people.
Active
Pavement Creative Ltd
David John Wood is a mutual person.
Active
Boom Consults Ltd
Miss Maria Genevieve Vardy is a mutual person.
Active
Mentor Intro Ltd
Samuel Burgess is a mutual person.
Active
Maru Projects Limited
David John Wood is a mutual person.
Active
Pisces Films LLP
Miss Maria Genevieve Vardy is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2011)
Period Ended
31 Mar 2011
For period
31 Mar
⟶
31 Mar 2011
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£396.21K
Decreased by £8.74K (-2%)
Total Liabilities
-£353.84K
Decreased by £49.49K (-12%)
Net Assets
£42.37K
Increased by £40.75K (+2509%)
Debt Ratio (%)
89%
Decreased by 10.29% (-10%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 20 Apr 2014
Voluntary Liquidator Appointed
13 Years Ago on 13 Feb 2012
Registered Address Changed
13 Years Ago on 13 Feb 2012
Small Accounts Submitted
14 Years Ago on 22 Aug 2011
Confirmation Submitted
14 Years Ago on 18 Apr 2011
Small Accounts Submitted
14 Years Ago on 23 Dec 2010
Confirmation Submitted
15 Years Ago on 17 May 2010
Samuel Burgess Details Changed
15 Years Ago on 12 Mar 2010
Small Accounts Submitted
15 Years Ago on 7 Oct 2009
Small Accounts Submitted
16 Years Ago on 7 Jan 2009
Get Alerts
Get Credit Report
Discover MN Realisations Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 20 Apr 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 20 Jan 2014
Liquidators' statement of receipts and payments to 31 January 2013
Submitted on 3 Apr 2013
Certificate of change of name
Submitted on 14 Apr 2012
Resolutions
Submitted on 20 Mar 2012
Change of name notice
Submitted on 20 Mar 2012
Resolutions
Submitted on 16 Feb 2012
Registered office address changed from the Attic Calls Landing 36-38 the Calls Leeds LS2 7EW on 13 February 2012
Submitted on 13 Feb 2012
Statement of affairs with form 4.19
Submitted on 13 Feb 2012
Appointment of a voluntary liquidator
Submitted on 13 Feb 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs