Company NameCh (International Realisations) Limited
DirectorGordon Henry Cockin
Company StatusDissolved
Company Number01984993
CategoryPrivate Limited Company
Incorporation Date3 February 1986(38 years, 3 months ago)
Previous NameCooperheat International Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameGordon Henry Cockin
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1992(6 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address595 Hohenweg
Oberwinkl
Grobming
A8962
Secretary NameMr Graham Tipper
NationalityBritish
StatusCurrent
Appointed12 September 1997(11 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address6 Elswick Gardens
Mellor
Lancashire
BB2 7JD
Director NameKeith Arthur Stait
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(6 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 September 1997)
RoleCompany Director
Correspondence Address69 Avondale Road North
Southport
Merseyside
PR9 0NE
Secretary NameMr Joseph Bryan Shaw
NationalityBritish
StatusResigned
Appointed25 August 1992(6 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Myddleton Lane
Winwick
Warrington
Cheshire
WA2 8NA
Secretary NameAlan Horridge
NationalityBritish
StatusResigned
Appointed07 June 1993(7 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 02 May 1994)
RoleSecretary
Correspondence Address49 Daniels Lane
Skelmersdale
Lancashire
WN8 9NH
Secretary NameDavid Andrew Miller
NationalityBritish
StatusResigned
Appointed03 May 1994(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address12 Rostrevor Close
Leyland
Preston
Lancashire
PR5 3SR
Director NamePeter Candeland
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 December 1997)
RoleMetalurgist
Correspondence Address7a Lulworth Road
Birkdale
Southport
Merseyside
PR8 2AS
Secretary NamePaul Frederick Biddlestone
NationalityBritish
StatusResigned
Appointed22 November 1996(10 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 September 1997)
RoleCompany Director
Correspondence Address35 Birchway Avenue
Blackpool
Lancashire
FY3 8EZ

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£15,647,000
Gross Profit£3,927,000
Net Worth£2,733,000
Cash£316,000
Current Liabilities£8,295,000

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 November 2006Dissolved (1 page)
31 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 June 2006Liquidators statement of receipts and payments (5 pages)
3 April 2006Receiver ceasing to act (1 page)
3 April 2006Receiver's abstract of receipts and payments (3 pages)
20 December 2005Liquidators statement of receipts and payments (5 pages)
26 August 2005Receiver's abstract of receipts and payments (2 pages)
16 June 2005Liquidators statement of receipts and payments (5 pages)
7 March 2005Sec/state release of liquidator (1 page)
22 December 2004Liquidators statement of receipts and payments (5 pages)
6 August 2004Receiver's abstract of receipts and payments (3 pages)
21 June 2004Liquidators statement of receipts and payments (5 pages)
15 December 2003Liquidators statement of receipts and payments (5 pages)
3 September 2003Receiver's abstract of receipts and payments (3 pages)
13 June 2003Liquidators statement of receipts and payments (5 pages)
19 December 2002Liquidators statement of receipts and payments (5 pages)
15 August 2002Receiver's abstract of receipts and payments (3 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
1 June 2002Registered office changed on 01/06/02 from: c/o arthur anderson bank house 9 charlotte street manchester lancashire M1 4EU (1 page)
24 December 2001Liquidators statement of receipts and payments (5 pages)
9 August 2001Receiver's abstract of receipts and payments (3 pages)
3 August 2001Liquidators statement of receipts and payments (5 pages)
8 January 2001Liquidators statement of receipts and payments (5 pages)
8 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2000Receiver's abstract of receipts and payments (2 pages)
12 January 2000Appointment of a voluntary liquidator (1 page)
21 December 1999Statement of affairs (7 pages)
25 October 1999Administrative Receiver's report (11 pages)
22 July 1999Registered office changed on 22/07/99 from: slaidburn crescent fylde road trading estate southport merseyside PR9 9YF (1 page)
20 July 1999Appointment of receiver/manager (1 page)
10 June 1999Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
24 September 1998Return made up to 25/08/98; no change of members (4 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
19 November 1997Full group accounts made up to 31 December 1996 (33 pages)
22 October 1997Return made up to 25/08/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 September 1997New secretary appointed (2 pages)
24 September 1997Secretary resigned (1 page)
25 February 1997New secretary appointed (2 pages)
10 November 1996New director appointed (2 pages)
9 September 1996Return made up to 25/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1996Full group accounts made up to 31 December 1995 (31 pages)
6 November 1995Return made up to 25/08/95; no change of members (4 pages)
1 November 1995Full group accounts made up to 31 December 1994 (31 pages)