Company NameChartwell Two Limited
Company StatusDissolved
Company Number01108870
CategoryPrivate Limited Company
Incorporation Date17 April 1973(50 years, 11 months ago)
Dissolution Date1 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Pearl June Brotherton
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(18 years, 4 months after company formation)
Appointment Duration17 years, 3 months (closed 01 December 2008)
RoleDirector/Company Secretary
Correspondence Address2 Farthingdale Close
Cosby
Leicester
Leicestershire
LE9 1UN
Director NameMr David Jolley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(18 years, 4 months after company formation)
Appointment Duration17 years, 3 months (closed 01 December 2008)
RoleManaging Director
Correspondence Address21 Fieldcourt Road
Groby
Leicester
Leicestershire
LE6 0DG
Secretary NameMrs Pearl June Brotherton
NationalityBritish
StatusClosed
Appointed24 August 1991(18 years, 4 months after company formation)
Appointment Duration17 years, 3 months (closed 01 December 2008)
RoleCompany Director
Correspondence Address2 Farthingdale Close
Cosby
Leicester
Leicestershire
LE9 1UN
Director NameMr Nicholas Paul David Winks
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(18 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 January 1993)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways
Battenhall Place
Worcester
WR5 2DT
Director NameMr Robert Michael Zenker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(18 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 April 1993)
RoleGroup Financial Director
Correspondence AddressThe Old Bakehouse
Maidwell
Northants
NN6 9JF

Location

Registered Address2 Hardman Street
Manchester
Lancashire
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,196,513
Gross Profit£706,711
Net Worth£185,075
Current Liabilities£402,495

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
27 August 2008Liquidators statement of receipts and payments to 27 July 2008 (5 pages)
26 February 2008Liquidators statement of receipts and payments to 27 July 2008 (5 pages)
3 September 2007Liquidators statement of receipts and payments (5 pages)
31 August 2007Liquidators statement of receipts and payments (5 pages)
1 March 2007Liquidators statement of receipts and payments (5 pages)
21 December 2006Registered office changed on 21/12/06 from: one colmore row birmingham B3 2DB (1 page)
14 August 2006Liquidators statement of receipts and payments (5 pages)
28 February 2006Liquidators statement of receipts and payments (5 pages)
2 September 2005Notice of ceasing to act as a voluntary liquidator (1 page)
2 September 2005O/C - replacement of liquidator (8 pages)
2 September 2005Appointment of a voluntary liquidator (1 page)
15 August 2005S/S cert. Release of liquidator (1 page)
11 August 2005Liquidators statement of receipts and payments (5 pages)
3 February 2005Liquidators statement of receipts and payments (5 pages)
1 September 2004Liquidators statement of receipts and payments (5 pages)
23 February 2004Liquidators statement of receipts and payments (5 pages)
26 August 2003Liquidators statement of receipts and payments (5 pages)
25 February 2003Liquidators statement of receipts and payments (5 pages)
11 February 2003Appointment of a voluntary liquidator (1 page)
11 February 2003O/C - replacement of liquidator (9 pages)
11 February 2003Notice of ceasing to act as a voluntary liquidator (1 page)
24 December 2002Receiver's abstract of receipts and payments (3 pages)
24 December 2002Receiver ceasing to act (1 page)
11 September 2002Receiver's abstract of receipts and payments (3 pages)
22 August 2002Liquidators statement of receipts and payments (5 pages)
22 July 2002O/C 20/06/02 rem/APP5 liqs (10 pages)
22 July 2002Appointment of a voluntary liquidator (1 page)
22 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
10 June 2002Registered office changed on 10/06/02 from: four brindley place birmingham B1 2HZ (1 page)
25 February 2002Liquidators statement of receipts and payments (5 pages)
10 September 2001O/C replacement of liquidator (11 pages)
10 September 2001Appointment of a voluntary liquidator (1 page)
5 September 2001Liquidators statement of receipts and payments (5 pages)
1 August 2001Registered office changed on 01/08/01 from: abacus house 32 friar lane leicester LE1 5RA (1 page)
31 July 2001Receiver's abstract of receipts and payments (2 pages)
28 February 2001Liquidators statement of receipts and payments (5 pages)
23 August 2000Liquidators statement of receipts and payments (5 pages)
7 August 2000Receiver's abstract of receipts and payments (2 pages)
1 March 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000Cocomp replace liquidator (9 pages)
8 February 2000Appointment of a voluntary liquidator (1 page)
27 August 1999Liquidators statement of receipts and payments (5 pages)
22 July 1999Receiver's abstract of receipts and payments (2 pages)
26 February 1999Liquidators statement of receipts and payments (5 pages)
7 September 1998Liquidators statement of receipts and payments (5 pages)
13 August 1998Receiver's abstract of receipts and payments (2 pages)
16 February 1998Liquidators statement of receipts and payments (5 pages)
29 August 1997Liquidators statement of receipts and payments (5 pages)
7 August 1997Receiver's abstract of receipts and payments (2 pages)
21 February 1997Liquidators statement of receipts and payments (5 pages)
29 August 1996Receiver's abstract of receipts and payments (2 pages)
27 August 1996Liquidators statement of receipts and payments (5 pages)
7 February 1996Liquidators statement of receipts and payments (5 pages)
13 September 1995Receiver's abstract of receipts and payments (2 pages)
11 August 1995Liquidators statement of receipts and payments (10 pages)
20 January 1993Statement of Affairs in administrative receivership following report to creditors (13 pages)
3 September 1992Company name changed colorplan LIMITED\certificate issued on 04/09/92 (2 pages)
26 July 1991Company name changed color plan LIMITED\certificate issued on 29/07/91 (2 pages)