Company NameQuicktex Chatterton (U.P.V.C.) Limited
Company StatusDissolved
Company Number01590426
CategoryPrivate Limited Company
Incorporation Date9 October 1981(42 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJohn Anthony Barrett
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressOld Bridge Hall Bridge Hall Lane
Bury
Lancashire
BL9 7PB
Director NameHoward Nichols
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1992(10 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address58 Thomas Street
Lees
Oldham
Lancashire
OL4 5BT
Director NameFrank James Swift
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1992(10 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address9 Hurstfield Road
Worsley
Manchester
M28 7UJ
Director NamePaul Anthony Ingham
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(10 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address59 Green Bank Road
Radcliffe
Manchester
M26 4FR
Director NameAlex James Nicol
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(12 years, 3 months after company formation)
Appointment Duration30 years, 3 months
RoleAccountant
Correspondence Address1 Lumwood
Smithills
Bolton
Gt Manchester
BL1 6TZ
Secretary NameAlex James Nicol
NationalityBritish
StatusCurrent
Appointed01 February 1994(12 years, 3 months after company formation)
Appointment Duration30 years, 3 months
RoleAccountant
Correspondence Address1 Lumwood
Smithills
Bolton
Gt Manchester
BL1 6TZ
Secretary NameJohn Anthony Barrett
NationalityBritish
StatusResigned
Appointed17 July 1991(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressOld Bridge Hall Bridge Hall Lane
Bury
Lancashire
BL9 7PB

Location

Registered AddressKpmg
St Jamess Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£502,860
Gross Profit£79,377
Net Worth-£19,179
Current Liabilities£182,027

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 November 2001Dissolved (1 page)
20 August 2001Liquidators statement of receipts and payments (5 pages)
20 August 2001Return of final meeting in a creditors' voluntary winding up (5 pages)
2 March 2001Liquidators statement of receipts and payments (7 pages)
29 August 2000Liquidators statement of receipts and payments (5 pages)
1 March 2000Liquidators statement of receipts and payments (7 pages)
4 March 1999Statement of affairs (8 pages)
15 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 1999Appointment of a voluntary liquidator (1 page)
12 February 1999Registered office changed on 12/02/99 from: 29-33 ellesmere street swinton manchester M27 3LA (1 page)
13 August 1998Return made up to 17/07/98; no change of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
29 July 1997Return made up to 17/07/97; full list of members (8 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
5 August 1996Return made up to 17/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
20 July 1995Return made up to 17/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)