Company NameConsumer Products
Company StatusDissolved
Company Number01502448
CategoryPrivate Unlimited Company
Incorporation Date17 June 1980(43 years, 10 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)
Previous NameCurver Consumer Products Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameDale Lewis Matschullat
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed25 June 1999(19 years after company formation)
Appointment Duration6 years, 4 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address1410 Geneva Club
Lake Geneva
Wisconsin Wi 53147
Foreign
Secretary NameMichael John Howlett
NationalityBritish
StatusClosed
Appointed02 September 2003(23 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameDouglas Martin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed20 October 2004(24 years, 4 months after company formation)
Appointment Duration1 year (closed 15 November 2005)
RoleVp Treasurer
Correspondence Address40 N Wise
Freeport
Illinois 61032
Illinois
Director NameMr Claude Jean Joseph Troisfontaines
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed24 May 1991(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressAvenue De L'Aviation 39
1150 Bruxelles
Foreign
Director NameMr Cornelius Marinus Aerts
Date of BirthAugust 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed24 May 1991(10 years, 11 months after company formation)
Appointment Duration10 months (resigned 23 March 1992)
RoleCompany Director
Correspondence AddressT Looyke
Slikstraat 2a
Director NameMr John Samuel Cooper
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(10 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address16 Barker Road
Sutton Coldfield
West Midlands
B74 2NY
Director NameAnthony Lenders
Date of BirthJuly 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed24 May 1991(10 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1995)
RoleCompany Director
Correspondence AddressGerbrandyhof No 2
5631 Eindhoven
The Netherlands
Director NameMr Rene Horsten
Date of BirthMarch 1940 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed24 May 1991(10 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address20 Esdoorngaard
Goirle 5051 Zw
Foreign
Secretary NameMr Roel Johan Marie Noten
NationalityDutch
StatusResigned
Appointed24 May 1991(10 years, 11 months after company formation)
Appointment Duration10 months (resigned 23 March 1992)
RoleCompany Director
Correspondence Address38 Northampton Road
Market Harborough
Leicestershire
LE16 9HE
Director NameRonald Willem Veldhuizen
Date of BirthJune 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed23 March 1992(11 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1995)
RoleFinancial Director
Correspondence Address8 Farmfield Close
Barton Seagrave
Kettering
Northamptonshire
NN15 5PR
Secretary NameRonald Willem Veldhuizen
NationalityDutch
StatusResigned
Appointed23 March 1992(11 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address8 Farmfield Close
Barton Seagrave
Kettering
Northamptonshire
NN15 5PR
Secretary NameSteven Martin Tyrrell
NationalityBritish
StatusResigned
Appointed01 January 1995(14 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 May 2000)
RoleCompany Director
Correspondence Address114 Coventry Road
Market Harborough
Leicestershire
LE16 9DA
Director NameMarcus Rupert Jeremy Clarke
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(14 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 February 2000)
RoleManufacturing Director
Correspondence Address113 Benefield Road
Oundle
Peterborough
Cambridgeshire
PE8 4EU
Director NamePhilip Charles Royle
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(14 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 1999)
RoleCommercial Director
Correspondence Address7 The Avenue
Poulton Le Fylde
Lancashire
FY6 7NA
Director NameRichard Harper Wolff
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(19 years after company formation)
Appointment Duration3 years (resigned 12 July 2002)
RoleCS
Correspondence Address8863 Harvest Hills Trail
Rockford
Illinois Il 61111
Il 61111
Secretary NameRichard Harper Wolff
NationalityBritish
StatusResigned
Appointed13 August 2001(21 years, 2 months after company formation)
Appointment Duration11 months (resigned 12 July 2002)
RoleCompany Director
Correspondence Address8863 Harvest Hills Trail
Rockford
Illinois Il 61111
Il 61111
Director NameAndrea Lynn Horne
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2002(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 2003)
RoleAttorney
Correspondence Address810 Livingston Lane
Barrington
Il 60010 Iillinois
Il 60010
Secretary NameAndrea Lynn Horne
NationalityAmerican
StatusResigned
Appointed12 July 2002(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 2003)
RoleAttorney
Correspondence Address810 Livingston Lane
Barrington
Il 60010 Iillinois
Il 60010
Director NameDaniele Dardy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed02 September 2003(23 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 2004)
RoleLegal Counsel
Correspondence Address253-25 Avenue Winston Churchill
Brussels
1180
Foreign

Location

Registered Address123 Deansgate
Manchester
M3 2BU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,761,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
24 June 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 June 2005Application for striking-off (1 page)
5 May 2005Certificate of re-registration from Limited to Unlimited (1 page)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 May 2005Members' assent for rereg from LTD to UNLTD (1 page)
5 May 2005Application for reregistration from LTD to UNLTD (2 pages)
5 May 2005Declaration of assent for reregistration to UNLTD (1 page)
5 May 2005Re-registration of Memorandum and Articles (11 pages)
27 October 2004Director resigned (1 page)
27 October 2004New director appointed (3 pages)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 May 2004Return made up to 16/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (10 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003Secretary resigned;director resigned (1 page)
18 June 2003Return made up to 16/05/03; full list of members (7 pages)
17 June 2003Registered office changed on 17/06/03 from: curver way willowbrook industrial estate corby northamptonshire NN17 5XN (1 page)
17 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2003Auditor's resignation (1 page)
13 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
7 August 2002Secretary resigned;director resigned (1 page)
29 July 2002New secretary appointed;new director appointed (2 pages)
29 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2002Return made up to 16/05/02; full list of members (7 pages)
20 November 2001Full accounts made up to 31 December 2000 (12 pages)
5 September 2001New secretary appointed (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Return made up to 16/05/01; full list of members (7 pages)
20 August 2001Return made up to 16/05/00; full list of members (7 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
14 April 2001Full accounts made up to 31 December 1999 (15 pages)
29 October 1999Full accounts made up to 31 December 1998 (16 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
20 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1999£ nc 6500000/7500000 18/05/99 (2 pages)
20 July 1999Memorandum and Articles of Association (5 pages)
20 July 1999Ad 15/12/98--------- £ si 1000000@1 (2 pages)
2 July 1999Return made up to 16/05/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 December 1997 (16 pages)
17 July 1998Return made up to 16/05/98; full list of members (6 pages)
31 March 1998Ad 15/01/98--------- £ si 1000000@1=1000000 £ ic 5500000/6500000 (2 pages)
23 March 1998£ nc 5500000/6500000 15/01/98 (1 page)
23 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 October 1997Full accounts made up to 31 December 1996 (17 pages)
23 May 1997Return made up to 16/05/97; no change of members (4 pages)
28 October 1996Full accounts made up to 31 December 1995 (20 pages)
25 May 1996Return made up to 17/05/96; full list of members (6 pages)
17 May 1996Director resigned (1 page)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
25 October 1995Full accounts made up to 31 December 1994 (16 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Return made up to 24/05/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 August 1995Director resigned (2 pages)
15 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
15 February 1985Memorandum and Articles of Association (10 pages)