Company NameDistillex Limited
Company StatusDissolved
Company Number01685976
CategoryPrivate Limited Company
Incorporation Date10 December 1982(41 years, 4 months ago)
Dissolution Date10 May 2009 (14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameGraham Hinckley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 August 1994)
RoleTechnical Sales Director
Correspondence Address5 Bankside
Clayton Le Woods
Chorley
Lancashire
PR6 7PZ
Director NameAdrian Jones
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(8 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 12 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNyhavn Hall Lane
Wrightington
Wigan
Lancashire
WN6 9EL
Director NamePeter Murphy
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(8 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 12 February 2003)
RoleCompany Director
Correspondence Address18 The Grange
Nedderton Village
Bedlington
Northumberland
NE22 6BQ
Secretary NameAdrian Jones
NationalityBritish
StatusResigned
Appointed13 June 1991(8 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 12 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNyhavn Hall Lane
Wrightington
Wigan
Lancashire
WN6 9EL
Director NameChristopher James Nicholls
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1997(15 years after company formation)
Appointment Duration5 years, 1 month (resigned 12 February 2003)
RoleCompany Director
Correspondence Address21 Westby Drive
St Annes
Lancashire
Director NameMr David Charles Skelton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(15 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address30 Wenlock Drive
North Shields
Tyne & Wear
NE29 9HD
Director NameMr Michael Joseph Heaps
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1999(16 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 February 2003)
RoleSales Director
Country of ResidenceEngland
Correspondence Address23 Leadale
Lea
Preston
Lancashire
PR2 1YU
Director NamePhilip Orford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(20 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 2004)
RoleCompany Director
Correspondence Address123b King Street
Knutsford
Cheshire
WA16 6EH
Director NameRobert Russell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(20 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 2004)
RoleCompany Director
Correspondence Address11 Tithebarn Lane
Maghull
Liverpool
Merseyside
L31 1EJ
Secretary NamePhilip Orford
NationalityBritish
StatusResigned
Appointed12 February 2003(20 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 2004)
RoleCompany Director
Correspondence Address123b King Street
Knutsford
Cheshire
WA16 6EH

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,440,380
Gross Profit£1,486,562
Net Worth£970,156
Cash£21,822
Current Liabilities£1,011,386

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

10 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
15 January 2009Liquidators statement of receipts and payments to 14 December 2008 (5 pages)
1 July 2008Liquidators statement of receipts and payments to 14 December 2008 (5 pages)
6 January 2008Liquidators statement of receipts and payments (5 pages)
26 June 2007Liquidators statement of receipts and payments (5 pages)
20 December 2006Liquidators statement of receipts and payments (5 pages)
20 June 2006Liquidators statement of receipts and payments (5 pages)
13 January 2006Liquidators statement of receipts and payments (5 pages)
12 August 2005O/C - replacement of liquidator (7 pages)
9 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
9 August 2005Appointment of a voluntary liquidator (1 page)
19 July 2005Ec/state release of liquidator (1 page)
19 January 2005Registered office changed on 19/01/05 from: 5 brindley road st helens merseyside WA9 4HY (1 page)
15 December 2004Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
1 December 2004Director resigned (1 page)
1 December 2004Secretary resigned;director resigned (1 page)
16 September 2004Administrator's progress report (10 pages)
21 July 2004Administrator's progress report (8 pages)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 January 2004Result of meeting of creditors (45 pages)
14 January 2004Appointment of an administrator (1 page)
17 September 2003Return made up to 13/06/03; full list of members (8 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2003Declaration of assistance for shares acquisition (3 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (1 page)
1 March 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003New secretary appointed;new director appointed (2 pages)
28 February 2003Secretary resigned;director resigned (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003Registered office changed on 28/02/03 from: 117 clydesdale place moss side industrial leyland lancashire PR26 7QS (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
26 February 2003Particulars of mortgage/charge (3 pages)
17 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2003Full accounts made up to 31 March 2002 (19 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
25 October 2002Registered office changed on 25/10/02 from: unit 120 moss side ind est leyland lancashire PR26 7QS (1 page)
30 May 2002Auditor's resignation (1 page)
20 September 2001Full accounts made up to 31 March 2001 (19 pages)
28 June 2001Return made up to 13/06/01; full list of members (8 pages)
10 April 2001Director resigned (1 page)
25 October 2000Full accounts made up to 31 March 2000 (19 pages)
19 June 2000Return made up to 13/06/00; full list of members (8 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
10 November 1999Full accounts made up to 31 March 1999 (19 pages)
6 September 1999New director appointed (2 pages)
15 June 1999Return made up to 13/06/99; no change of members (4 pages)
7 October 1998Full accounts made up to 31 March 1998 (19 pages)
7 July 1998Return made up to 13/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1998Statement of affairs (12 pages)
25 March 1998Ad 30/01/98--------- £ si [email protected]=5 £ ic 190/195 (2 pages)
4 March 1998New director appointed (2 pages)
3 March 1998£ ic 195/190 30/01/98 £ sr [email protected]=5 (1 page)
26 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
26 February 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(6 pages)
23 February 1998New director appointed (2 pages)
2 December 1997Memorandum and Articles of Association (12 pages)
2 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
2 December 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
16 September 1997Full accounts made up to 31 March 1997 (20 pages)
16 June 1997Return made up to 13/06/97; full list of members
  • 363(287) ‐ Registered office changed on 16/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1996Accounts for a small company made up to 31 March 1996 (13 pages)
18 June 1996Return made up to 13/06/96; full list of members (6 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 July 1995Return made up to 13/06/95; no change of members (4 pages)
21 July 1992Return made up to 13/06/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)