Company NameChilwood Holdings Limited
Company StatusDissolved
Company Number02504862
CategoryPrivate Limited Company
Incorporation Date23 May 1990(33 years, 11 months ago)
Dissolution Date30 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian Edgar Dixon Sutcliffe
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(1 year, 9 months after company formation)
Appointment Duration17 years, 5 months (closed 30 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Avenue
Bromley Cross
Bolton
Greater Manchester
BL7 9NG
Secretary NameMichael Shaun Booth
NationalityBritish
StatusClosed
Appointed30 May 1997(7 years after company formation)
Appointment Duration12 years, 2 months (closed 30 July 2009)
RoleCompany Director
Correspondence Address27 Ashcombe Drive
Breightmet
Bolton
Greater Manchester
BL2 6TD
Director NameMr David Lyndon Barraclough
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(8 years, 3 months after company formation)
Appointment Duration10 years, 11 months (closed 30 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfields Farm
Whitwell Road, Empingham
Oakham
Leicestershire
LE15 8PX
Director NameMichael Shaun Booth
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(8 years, 3 months after company formation)
Appointment Duration10 years, 11 months (closed 30 July 2009)
RoleCompany Director
Correspondence Address27 Ashcombe Drive
Breightmet
Bolton
Greater Manchester
BL2 6TD
Director NameRichard John Walker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(8 years, 3 months after company formation)
Appointment Duration10 years, 11 months (closed 30 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Valencia Road
Coombe Fields
Binley Coventry
Warwickshire
CV3 2AF
Director NameMr Alan William Pickup
Date of BirthJuly 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 1992(1 year, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 August 1998)
RoleChartered Accountant
Correspondence Address11 Walnut Lane
Hartford
Northwich
Cheshire
CW8 1QN
Director NameMr Alan Tipping
Date of BirthJune 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 1992(1 year, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 October 2000)
RoleCompany Director
Correspondence AddressWoodcroft 7 Morwick Road
Warkworth
Morpeth
Northumberland
NE65 0TG
Director NameAnthony Elliott Whitworth
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address2 Downsway
Alderley Edge
Cheshire
SK9 7XB
Director NameMr Alan Stafford Woods
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Ridings
Whittle Le Woods
Chorley
Lancashire
PR6 7QH
Secretary NameMr Alan William Pickup
NationalityEnglish
StatusResigned
Appointed28 February 1992(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address11 Walnut Lane
Hartford
Northwich
Cheshire
CW8 1QN
Director NameGraham Ward
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(11 years after company formation)
Appointment Duration3 years, 11 months (resigned 29 April 2005)
RoleCompany Director
Correspondence Address7 Calder Drive
Swinton
Manchester
Lancashire
M27 9SY

Location

Registered AddressClb Coopers Century House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£39,789,000
Gross Profit£7,474,000
Net Worth£4,548,000
Cash£296,000
Current Liabilities£11,893,000

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 August

Filing History

30 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
27 November 2008Liquidators statement of receipts and payments to 3 November 2008 (5 pages)
27 May 2008Liquidators statement of receipts and payments to 3 November 2008 (5 pages)
20 November 2007Liquidators statement of receipts and payments (5 pages)
2 June 2007Liquidators statement of receipts and payments (5 pages)
5 December 2006Liquidators statement of receipts and payments (6 pages)
22 November 2005Appointment of a voluntary liquidator (1 page)
17 November 2005Registered office changed on 17/11/05 from: makerfield mill windsor road ashton in makerfield lancashire WN4 9EW (1 page)
16 November 2005Declaration of solvency (3 pages)
10 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 September 2005Particulars of mortgage/charge (3 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
22 March 2005Return made up to 28/02/05; full list of members (4 pages)
21 March 2005Group of companies' accounts made up to 31 August 2004 (26 pages)
30 March 2004Return made up to 28/02/04; full list of members (11 pages)
22 December 2003Group of companies' accounts made up to 31 August 2003 (25 pages)
23 October 2003Director's particulars changed (1 page)
25 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 March 2003Return made up to 28/02/03; full list of members (11 pages)
11 November 2002Group of companies' accounts made up to 31 August 2002 (27 pages)
10 August 2002Auditor's resignation (1 page)
12 March 2002Return made up to 28/02/02; full list of members (10 pages)
8 November 2001Group of companies' accounts made up to 31 August 2001 (25 pages)
5 September 2001New director appointed (2 pages)
19 March 2001Return made up to 28/02/01; full list of members (9 pages)
19 March 2001Full group accounts made up to 31 August 2000 (22 pages)
13 November 2000Director resigned (1 page)
24 March 2000Full group accounts made up to 31 August 1999 (24 pages)
24 March 2000Return made up to 28/02/00; full list of members (10 pages)
16 September 1999Ad 25/08/99--------- £ si 14444@1=14444 £ ic 260000/274444 (2 pages)
16 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
16 September 1999Nc inc already adjusted 25/08/99 (1 page)
22 April 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 April 1999Full group accounts made up to 31 August 1998 (25 pages)
15 September 1998Director resigned (1 page)
15 September 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
15 September 1998Resolutions
  • WRES13 ‐ Written resolution
(9 pages)
15 September 1998Director resigned (1 page)
15 September 1998Declaration of assistance for shares acquisition (12 pages)
15 September 1998£ ic 508475/260000 27/08/98 £ sr 248475@1=248475 (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
2 September 1998Particulars of mortgage/charge (6 pages)
26 March 1998Full group accounts made up to 31 August 1997 (26 pages)
26 March 1998Return made up to 28/02/98; no change of members (8 pages)
4 November 1997Director's particulars changed (1 page)
24 June 1997New secretary appointed (2 pages)
24 June 1997Secretary resigned (1 page)
12 March 1997Full group accounts made up to 31 August 1996 (24 pages)
12 March 1997Return made up to 28/02/97; full list of members (9 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
8 March 1996Full group accounts made up to 31 August 1995 (22 pages)
8 March 1996Return made up to 28/02/96; change of members (9 pages)
20 December 1994£ ic 1200000/854237 30/11/94 £ sr 345763@1=345763 (1 page)
18 December 1994Memorandum and Articles of Association (48 pages)
18 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(48 pages)
28 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(60 pages)
14 June 1991Company name changed slatershelfco 207 LIMITED\certificate issued on 17/06/91 (2 pages)
22 October 1990Nc inc already adjusted 13/09/90 (1 page)
15 October 1990Memorandum and Articles of Association (59 pages)
15 October 1990Ad 13/09/90--------- £ si 1199998@1=1199998 £ ic 2/1200000 (3 pages)
23 May 1990Incorporation (15 pages)