Company NameChartwell Three Limited
Company StatusDissolved
Company Number01573715
CategoryPrivate Limited Company
Incorporation Date13 July 1981(42 years, 9 months ago)
Dissolution Date30 November 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Gareth David Thomas
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(10 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 30 November 2008)
RoleSales Director
Correspondence Address10 Orchard Close
Alresford
Hampshire
SO24 9PY
Director NameWilliam James Thompson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(10 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 30 November 2008)
RoleFinance Director
Correspondence Address30 Rowley Hall Drive
Stafford
Staffordshire
ST17 9FF
Director NameMr Ronald Gilmore Welch
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(10 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 30 November 2008)
RoleCompany Director
Correspondence Address6 Meadow Hill High Street
Great Glen
Leicester
Leicestershire
LE8 9FX
Secretary NameWilliam James Thompson
NationalityBritish
StatusClosed
Appointed01 May 1992(10 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 30 November 2008)
RoleCompany Director
Correspondence Address30 Rowley Hall Drive
Stafford
Staffordshire
ST17 9FF
Director NameRoger Bell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(10 years, 9 months after company formation)
Appointment Duration2 months (resigned 30 June 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilloughby Cottage Swineshead Road
Frampton Fen
Boston
Lincolnshire
PE20 1SF
Director NameMr Nicholas Paul David Winks
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(10 years, 9 months after company formation)
Appointment Duration9 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
Appointed01 May 1992(10 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 April 1993)
RoleGroup Finance 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£7,026,680
Gross Profit£4,547,680
Net Worth£177,425
Current Liabilities£2,392,307

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
31 August 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: no 1 colmore square birmingham B4 6HQ (1 page)
31 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 2005C/O;-replacement of liquidator (8 pages)
2 September 2005Appointment of a voluntary liquidator (1 page)
12 August 2005S/S release of liquidator (1 page)
11 August 2005Liquidators statement of receipts and payments (5 pages)
28 April 2005Certificate of specific penalty (2 pages)
8 March 2005Form 3.6 receipts and payments (2 pages)
2 February 2005Liquidators statement of receipts and payments (5 pages)
1 February 2005Receiver ceasing to act (1 page)
2 September 2004Receiver's abstract of receipts and payments (2 pages)
31 August 2004Liquidators statement of receipts and payments (5 pages)
5 August 2004Registered office changed on 05/08/04 from: one colmore row birmingham B3 2DB (1 page)
27 February 2004Receiver ceasing to act (1 page)
23 February 2004Liquidators statement of receipts and payments (5 pages)
14 November 2003Appointment of receiver/manager (1 page)
26 August 2003Liquidators statement of receipts and payments (5 pages)
15 August 2003Receiver's abstract of receipts and payments (2 pages)
24 February 2003Liquidators statement of receipts and payments (5 pages)
7 February 2003O/C 30/12/02 rem/appt liqs (9 pages)
7 February 2003Appointment of a voluntary liquidator (1 page)
7 February 2003Notice of ceasing to act as a voluntary liquidator (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/appt liqs (10 pages)
22 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
22 July 2002Appointment of 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 January 2002Receiver ceasing to act (1 page)
10 September 2001Appointment of a voluntary liquidator (1 page)
10 September 2001O/C replacement of liquidator (11 pages)
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)
24 August 2000Liquidators statement of receipts and payments (5 pages)
4 August 2000Receiver's abstract of receipts and payments (2 pages)
1 March 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000Appointment of a voluntary liquidator (1 page)
8 February 2000O/C liq ipo (9 pages)
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)
23 August 1996Liquidators statement of receipts and payments (5 pages)
7 February 1996Liquidators statement of receipts and payments (5 pages)
16 October 1995Receiver's abstract of receipts and payments (2 pages)
16 October 1995Receiver's abstract of receipts and payments (2 pages)
11 August 1995Liquidators statement of receipts and payments (10 pages)
9 February 1993Statement of affairs (68 pages)
20 January 1993Statement of Affairs in administrative receivership following report to creditors (15 pages)
3 September 1992Company name changed promotion impressions LIMITED\certificate issued on 04/09/92 (2 pages)
17 June 1992Company name changed colorfactory LIMITED\certificate issued on 17/06/92 (2 pages)
26 July 1991Company name changed color factory LIMITED(the)\certificate issued on 29/07/91 (2 pages)