Company NameCharles E.Chaplin And Co. Limited
DirectorDavid John O'Connell
Company StatusDissolved
Company Number00702861
CategoryPrivate Limited Company
Incorporation Date11 September 1961(61 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr David John O'Connell
Date of BirthDecember 1945 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(29 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tarnside Fold
Glossop
Derbyshire
SK13 9ND
Secretary NameJennifer Anne O'Connell
NationalityBritish
StatusCurrent
Appointed25 June 1993(31 years, 9 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address2 Tarnside Fold
Glossop
Derbyshire
SK13 6ND
Director NameMr Robert William Inglis
Date of BirthMarch 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(29 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2000)
RoleSales Director
Correspondence Address11 Bethersden Road
Wigan
Lancashire
WN1 2RL
Secretary NameMr Robert William Inglis
NationalityBritish
StatusResigned
Appointed09 May 1991(29 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 1993)
RoleCompany Director
Correspondence Address11 Bethersden Road
Wigan
Lancashire
WN1 2RL

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,278
Cash£249
Current Liabilities£133,648

Accounts

Latest Accounts31 May 2003 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 June 2006Dissolved (1 page)
20 March 2006Notice of move from Administration to Dissolution (9 pages)
26 October 2005Administrator's progress report (16 pages)
24 June 2005Result of meeting of creditors (3 pages)
15 June 2005Statement of affairs (8 pages)
15 June 2005Appointment of an administrator (1 page)
7 April 2005Registered office changed on 07/04/05 from: mirage house st chads street cheetham manchester lancashire M8 8QA (1 page)
31 March 2005Particulars of mortgage/charge (11 pages)
10 June 2004Return made up to 09/05/04; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
7 June 2003Return made up to 09/05/03; full list of members (7 pages)
20 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 May 2002Return made up to 09/05/02; full list of members (7 pages)
4 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 June 2001Return made up to 09/05/01; full list of members (7 pages)
12 June 2000Return made up to 09/05/00; full list of members (7 pages)
12 June 2000Director resigned (1 page)
22 November 1999Accounting reference date extended from 30/11/99 to 31/05/00 (1 page)
21 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
24 May 1999Return made up to 09/05/99; full list of members (6 pages)
7 August 1998Accounts for a small company made up to 30 November 1997 (6 pages)
31 May 1998Return made up to 09/05/98; no change of members (4 pages)
18 May 1998Registered office changed on 18/05/98 from: fern street cheetham manchester 8 (1 page)
29 May 1997Return made up to 09/05/97; no change of members (4 pages)
22 April 1997Accounts for a small company made up to 30 November 1996 (6 pages)
13 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
9 August 1996Accounts for a small company made up to 30 November 1995 (6 pages)
16 May 1996Return made up to 09/05/96; full list of members (5 pages)
21 June 1995Return made up to 09/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 1995Accounts for a small company made up to 30 November 1994 (6 pages)
9 January 1982Allotment of shares (2 pages)
28 July 1975Allotment of shares (2 pages)
20 March 1972Allotment of shares (2 pages)