Company NameShapland & Petter Limited
Company StatusDissolved
Company Number02731049
CategoryPrivate Limited Company
Incorporation Date14 July 1992(31 years, 9 months ago)
Previous NameSilvertown Hitech Lighting Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMiss Judith Anne Vockings
NationalityBritish
StatusResigned
Appointed02 September 1992(1 month, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 10 December 1992)
RoleSolicitor
Correspondence Address13 Church Lane
Woodford
Stockport
Cheshire
SK7 1RQ
Director NameMr Andrew Robert Fishwick
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Gaddum Road
Bowdon
Altrincham
Cheshire
WA14 3PH
Secretary NameMiss Judith Anne Vockings
NationalityBritish
StatusResigned
Appointed02 September 1992(1 month, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 10 December 1992)
RoleSolicitor
Correspondence Address13 Church Lane
Woodford
Stockport
Cheshire
SK7 1RQ
Director NameMr Jonathan Stansby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 August 1994)
RoleGroup Chief Accountant
Correspondence Address41 Cedar Road
Hale
Altrincham
Cheshire
WA15 9JB
Secretary NameAnthony William Rippon
NationalityBritish
StatusResigned
Appointed10 December 1992(4 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedway
Burrow Bridge
Bridgwater
Somerset
TA7 0RM
Director NameRobert Trevor Dunkley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1995)
RoleSolicitor
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Secretary NameRobert Trevor Dunkley
NationalityBritish
StatusResigned
Appointed01 March 1994(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1995)
RoleSolicitor
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Director NameMartyn Anthony Ellis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 29 February 2000)
RoleGroup Finance Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Director NameMichael Joseph Christian Derbyshire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 23 February 2000)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Hill
Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HU
Secretary NameMartyn Anthony Ellis
NationalityBritish
StatusResigned
Appointed05 May 1995(2 years, 9 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 22 May 1995)
RoleCompany Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Director NameJames Robert Ewen Coley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(2 years, 10 months after company formation)
Appointment Duration4 years (resigned 15 June 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHerongate
39 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Secretary NameJames Robert Ewen Coley
NationalityBritish
StatusResigned
Appointed22 May 1995(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 September 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHerongate
39 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Director NameMr Nigel Rodney James
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 1999)
RoleCompany Director
Correspondence Address24 Rose Vale
Cheadle
Cheshire
SK8 3RN
Director NameIan Roy Gooding
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 1999)
Role"A" Director
Correspondence Address29 Brynsworthy Park
Roundswell
Barnstaple
North Devon
EX31 3RB
Director NameTimothy Roy Wakeman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 1999)
RoleChief Executive
Correspondence AddressPegson House 19 Chapel Street
Steeple Bumpstead
Haverhill
Suffolk
CB9 7DQ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed25 August 1992(1 month, 1 week after company formation)
Appointment Duration1 week, 2 days (resigned 03 September 1992)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed25 August 1992(1 month, 1 week after company formation)
Appointment Duration1 week, 1 day (resigned 02 September 1992)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address100 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£13,042,000
Gross Profit£4,714,000
Cash£3,000
Current Liabilities£5,822,000

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 January 2005Dissolved (1 page)
12 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
4 October 2004Liquidators statement of receipts and payments (5 pages)
8 September 2004Liquidators statement of receipts and payments (5 pages)
8 June 2004Cert. - release of liquidator (1 page)
18 May 2004Appointment of a voluntary liquidator (1 page)
15 March 2004Liquidators statement of receipts and payments (5 pages)
16 September 2003Liquidators statement of receipts and payments (5 pages)
20 March 2003Liquidators statement of receipts and payments (5 pages)
20 September 2002Liquidators statement of receipts and payments (5 pages)
17 April 2002Resignation of a liquidator (1 page)
17 April 2002Appointment of a voluntary liquidator (1 page)
8 March 2002Liquidators statement of receipts and payments (5 pages)
7 September 2001Liquidators statement of receipts and payments (5 pages)
7 March 2001Liquidators statement of receipts and payments (5 pages)
2 May 2000Secretary resigned (1 page)
23 March 2000Res re specie (1 page)
23 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 March 2000Registered office changed on 10/03/00 from: 51 water lane wilmslow cheshire SK9 5BX (1 page)
8 March 2000Declaration of solvency (4 pages)
8 March 2000Appointment of a voluntary liquidator (1 page)
8 March 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
30 November 1999Full accounts made up to 31 March 1999 (15 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned (1 page)
19 July 1999Return made up to 14/07/99; full list of members (11 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1998Full accounts made up to 31 March 1998 (15 pages)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
29 January 1998Company name changed silvertown hitech lighting limit ed\certificate issued on 29/01/98 (2 pages)
13 November 1997Full accounts made up to 31 March 1997 (7 pages)
27 July 1997Return made up to 14/07/97; full list of members (8 pages)
21 July 1996Return made up to 14/07/96; full list of members (8 pages)
15 June 1996Secretary's particulars changed (1 page)
7 December 1995Full accounts made up to 31 March 1995 (7 pages)
19 July 1995Return made up to 14/07/95; full list of members (14 pages)
29 June 1995Director resigned;new director appointed (4 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)
1 June 1995New director appointed (4 pages)
31 May 1995Company name changed hitech architectural lighting li mited\certificate issued on 01/06/95 (4 pages)