Rothley
Leicester
Le7
Director Name | William Albert Irvine |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 1995(56 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 24 August 2010) |
Role | Company Director |
Correspondence Address | 21 Beech Avenue Cale Green Stockport Cheshire SK3 8HA |
Director Name | Oscar Muto |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 January 1992(52 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 March 1996) |
Role | Designer |
Correspondence Address | South View 1 Main Street Leicester Leicestershire LE3 3AL |
Director Name | Mr Gerald Anthony Henry Palfreyman |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(52 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1994) |
Role | Managing Director |
Correspondence Address | Home Farm Great Oxendon Market Harborough Leicestershire LE16 8NE |
Director Name | Edward John Pratt |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(52 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 May 1992) |
Role | Company Director |
Correspondence Address | 31 Bullimore Grove Kenilworth Warwickshire CV8 2QF |
Director Name | Mr Ivor John Tilley |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 1993) |
Role | Merchanting Manager |
Correspondence Address | 2 York Road Wollaston Wellingborough Northamptonshire NN29 7SG |
Director Name | William Williams |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(52 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 April 1994) |
Role | Salesman |
Correspondence Address | 56 Syston Road Queniborough Leicester Leicestershire LE7 3FX |
Director Name | David Stuart Winterbottom |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(52 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 May 1992) |
Role | Company Director |
Correspondence Address | Walnuts End 6 The Paddock Whitegate Northwich Cheshire WA16 0GZ |
Secretary Name | Mr Robert Frank Kilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(52 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 May 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thatch Cottage Sale Green Droitwich Worcestershire WR9 7LW |
Director Name | Mr James Hall Dale |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(53 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 October 1996) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Bradda Brae Bradda East Port Erin Isle Of Man IM9 6QB |
Director Name | Mr Daniel Joseph Sullivan |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 1992(53 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 June 1996) |
Role | Entrepreneur |
Correspondence Address | 4525 Laclede St Louis Missouri 63108 United States |
Secretary Name | Mr James Hall Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(53 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 1994) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Bradda Brae Bradda East Port Erin Isle Of Man IM9 6QB |
Director Name | Philip Gregory Jones |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1996) |
Role | Group Financial Director |
Correspondence Address | Infield Lodge Infield Road Glatton Huntingdon Cambridgeshire PE28 5RY |
Secretary Name | Philip Gregory Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(55 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Infield Lodge Infield Road Glatton Huntingdon Cambridgeshire PE28 5RY |
Registered Address | Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,310,000 |
Gross Profit | £3,197,000 |
Net Worth | -£543,000 |
Cash | £3,105,000 |
Current Liabilities | £13,234,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 March |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2009 | Receiver's abstract of receipts and payments to 23 February 2009 (2 pages) |
4 March 2009 | Notice of ceasing to act as receiver or manager (2 pages) |
4 March 2009 | Receiver's abstract of receipts and payments to 23 February 2009 (2 pages) |
4 March 2009 | Notice of ceasing to act as receiver or manager (2 pages) |
17 October 2008 | Receiver's abstract of receipts and payments to 18 August 2008 (2 pages) |
17 October 2008 | Receiver's abstract of receipts and payments to 18 August 2008 (2 pages) |
16 October 2007 | Receiver's abstract of receipts and payments (2 pages) |
16 October 2007 | Receiver's abstract of receipts and payments (2 pages) |
13 October 2006 | Receiver's abstract of receipts and payments (2 pages) |
13 October 2006 | Receiver's abstract of receipts and payments (2 pages) |
29 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
29 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
6 October 2004 | Receiver's abstract of receipts and payments (3 pages) |
6 October 2004 | Receiver's abstract of receipts and payments (3 pages) |
7 May 2004 | Receiver ceasing to act (1 page) |
7 May 2004 | Receiver ceasing to act (1 page) |
15 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
15 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: fothergill house 16 kings street nottingham NG1 2AS (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: fothergill house 16 kings street nottingham NG1 2AS (1 page) |
14 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
14 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
19 October 2001 | Receiver's abstract of receipts and payments (2 pages) |
19 October 2001 | Receiver's abstract of receipts and payments (2 pages) |
15 September 2000 | Receiver's abstract of receipts and payments (2 pages) |
15 September 2000 | Receiver's abstract of receipts and payments (2 pages) |
12 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
12 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
5 October 1998 | Receiver's abstract of receipts and payments (4 pages) |
5 October 1998 | Receiver's abstract of receipts and payments (4 pages) |
4 November 1997 | Receiver's abstract of receipts and payments (5 pages) |
4 November 1997 | Receiver's abstract of receipts and payments (5 pages) |
20 May 1997 | Particulars of mortgage/charge (4 pages) |
20 May 1997 | Particulars of mortgage/charge (4 pages) |
19 May 1997 | Company name changed chamberlain phipps materials lim ited\certificate issued on 19/05/97 (2 pages) |
19 May 1997 | Company name changed chamberlain phipps materials lim ited\certificate issued on 19/05/97 (2 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Secretary resigned;director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Secretary resigned;director resigned (1 page) |
29 August 1996 | Registered office changed on 29/08/96 from: c/o chamberlain phipps group PLC 44 maiden lane london WC2E 7LJ (1 page) |
29 August 1996 | Registered office changed on 29/08/96 from: c/o chamberlain phipps group PLC 44 maiden lane london WC2E 7LJ (1 page) |
27 August 1996 | Appointment of receiver/manager (1 page) |
27 August 1996 | Appointment of receiver/manager (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
12 April 1996 | Particulars of mortgage/charge (15 pages) |
12 April 1996 | Particulars of mortgage/charge (15 pages) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
17 February 1996 | Location of register of members (non legible) (1 page) |
17 February 1996 | Location of register of members (non legible) (1 page) |
31 January 1996 | Return made up to 24/01/96; no change of members (7 pages) |
31 January 1996 | Return made up to 24/01/96; no change of members (7 pages) |
13 October 1995 | Company name changed chamberlain vinyl products limit ed\certificate issued on 16/10/95 (4 pages) |
13 October 1995 | Company name changed chamberlain vinyl products limit ed\certificate issued on 16/10/95 (2 pages) |
26 September 1995 | New director appointed (4 pages) |
26 September 1995 | New director appointed (2 pages) |
19 September 1995 | Full accounts made up to 1 April 1995 (18 pages) |
19 September 1995 | Full accounts made up to 1 April 1995 (18 pages) |
19 September 1995 | Full accounts made up to 1 April 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (138 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (147 pages) |