Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director Name | Neil Christopher Morley |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 62 Prospect Road Ash Vale Surrey GU12 5EL |
Director Name | Derek Alfred Wheeler |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Technical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Maybelle Close Beare Green Dorking Surrey RH5 4RJ |
Director Name | Prof Richard Andrew Williams |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Rosemullion 10 Brinklow Way Harrogate North Yorkshire HG2 9JW |
Secretary Name | Jane Margaret Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Mullion 10 Brinklow Way Harrogate North Yorkshire HG2 9JW |
Director Name | Dr Fraser John Dickin |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 May 1996(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1997) |
Role | University Lecturer |
Correspondence Address | 7 Woodlands Drive Goostrey Crewe Cheshire CW4 8JH |
Director Name | Mr Richard William Twydell |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 January 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Sutherland Drive Guildford Surrey GU4 7YJ |
Secretary Name | Mr Richard William Twydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 January 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Sutherland Drive Guildford Surrey GU4 7YJ |
Director Name | Mr Antony Brian Williams |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 February 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Circuit Wilmslow Stockport Cheshire SK9 6DB |
Secretary Name | Mr Antony Brian Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Circuit Wilmslow Stockport Cheshire SK9 6DB |
Director Name | Dave Harris |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 2 Sheridan Place Winwick Park Warrington Cheshire WA2 8XG |
Director Name | Mr Philip John McDowell |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(12 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 46, Eresby House Rutland Gate London SW7 1BG |
Director Name | Mr Roger Steven McDowell |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(12 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carnworth Lodge 295 Ashley Road Hale Altrincham Cheshire WA14 3NH |
Secretary Name | Mr Philip John McDowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(12 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 46, Eresby House Rutland Gate London SW7 1BG |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | disperse-ltd.co.uk |
---|
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Dovehoco 201 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £616,564 |
Cash | £255,069 |
Current Liabilities | £104,117 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (1 month ago) |
---|---|
Next Return Due | 12 May 2024 (11 months, 2 weeks from now) |
30 April 2003 | Delivered on: 8 May 2003 Satisfied on: 9 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits with the bank's treasury division in the name of the bank re the company (in whatever currency denominated). Fully Satisfied |
---|---|
1 March 2002 | Delivered on: 7 March 2002 Satisfied on: 18 September 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
---|---|
17 August 2021 | Termination of appointment of Philip John Mcdowell as a director on 5 August 2021 (1 page) |
17 August 2021 | Termination of appointment of Philip John Mcdowell as a secretary on 5 August 2021 (1 page) |
17 August 2021 | Termination of appointment of Roger Steven Mcdowell as a director on 5 August 2021 (1 page) |
27 June 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
15 December 2020 | Appointment of Mr Derek James Case as a director on 15 December 2020 (2 pages) |
9 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 June 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Director's details changed for Mr Philip John Mcdowell on 28 April 2014 (2 pages) |
16 May 2014 | Secretary's details changed for Mr Philip John Mcdowell on 28 April 2014 (1 page) |
16 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Director's details changed for Mr Philip John Mcdowell on 28 April 2014 (2 pages) |
16 May 2014 | Secretary's details changed for Mr Philip John Mcdowell on 28 April 2014 (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 September 2012 | Registered office address changed from Dovecote House Off Old Hall Road Sale Cheshire M33 2HG on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Dovecote House Off Old Hall Road Sale Cheshire M33 2HG on 18 September 2012 (1 page) |
3 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Director's details changed for Mr Philip John Mcdowell on 1 September 2011 (2 pages) |
3 May 2012 | Secretary's details changed for Mr Philip John Mcdowell on 1 September 2011 (2 pages) |
3 May 2012 | Director's details changed for Mr Philip John Mcdowell on 1 September 2011 (2 pages) |
3 May 2012 | Secretary's details changed for Mr Philip John Mcdowell on 1 September 2011 (2 pages) |
3 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Director's details changed for Mr Philip John Mcdowell on 1 September 2011 (2 pages) |
3 May 2012 | Secretary's details changed for Mr Philip John Mcdowell on 1 September 2011 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Secretary's details changed for Mr Philip John Mcdowell on 1 October 2010 (2 pages) |
3 May 2011 | Director's details changed for Mr Philip John Mcdowell on 1 October 2010 (2 pages) |
3 May 2011 | Secretary's details changed for Mr Philip John Mcdowell on 1 October 2010 (2 pages) |
3 May 2011 | Director's details changed for Mr Philip John Mcdowell on 1 October 2010 (2 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Secretary's details changed for Mr Philip John Mcdowell on 1 October 2010 (2 pages) |
3 May 2011 | Director's details changed for Mr Philip John Mcdowell on 1 October 2010 (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
10 July 2009 | Return made up to 28/04/09; full list of members (3 pages) |
10 July 2009 | Return made up to 28/04/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 August 2008 | Return made up to 28/04/08; full list of members (4 pages) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from dovecote house off old hall road sale moor cheshire M33 2HG (1 page) |
11 August 2008 | Return made up to 28/04/08; full list of members (4 pages) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from dovecote house off old hall road sale moor cheshire M33 2HG (1 page) |
17 September 2007 | Resolutions
|
17 September 2007 | New secretary appointed;new director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: unit 10 stretton distribution centre barleycastle lane appleton warrington cheshire WA4 4QT (1 page) |
17 September 2007 | Resolutions
|
17 September 2007 | New secretary appointed;new director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: unit 10 stretton distribution centre barleycastle lane appleton warrington cheshire WA4 4QT (1 page) |
17 July 2007 | Return made up to 28/04/07; no change of members
|
17 July 2007 | Return made up to 28/04/07; no change of members
|
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
2 February 2007 | Full accounts made up to 31 December 2005 (16 pages) |
2 February 2007 | Full accounts made up to 31 December 2005 (16 pages) |
9 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | Director resigned (1 page) |
16 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
16 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
3 February 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
3 February 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
30 August 2005 | Full accounts made up to 31 August 2004 (15 pages) |
30 August 2005 | Full accounts made up to 31 August 2004 (15 pages) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | New secretary appointed (2 pages) |
14 June 2005 | Return made up to 28/04/05; full list of members (7 pages) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Return made up to 28/04/05; full list of members (7 pages) |
14 June 2005 | New secretary appointed (2 pages) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 40 alan turing road surrey research park guildford surrey GU2 7YF (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 40 alan turing road surrey research park guildford surrey GU2 7YF (1 page) |
11 January 2005 | Director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
7 May 2004 | Return made up to 28/04/04; full list of members
|
7 May 2004 | Return made up to 28/04/04; full list of members
|
16 February 2004 | Registered office changed on 16/02/04 from: st james's court brown street manchester M2 2JF (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: st james's court brown street manchester M2 2JF (1 page) |
17 December 2003 | Full accounts made up to 31 August 2003 (14 pages) |
17 December 2003 | Full accounts made up to 31 August 2003 (14 pages) |
8 May 2003 | Particulars of mortgage/charge (5 pages) |
8 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
8 May 2003 | Particulars of mortgage/charge (5 pages) |
8 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
20 January 2003 | Full accounts made up to 31 August 2002 (17 pages) |
20 January 2003 | Full accounts made up to 31 August 2002 (17 pages) |
18 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
16 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
7 March 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Full accounts made up to 31 August 2001 (14 pages) |
11 December 2001 | Full accounts made up to 31 August 2001 (14 pages) |
4 September 2001 | Return made up to 28/04/01; full list of members (7 pages) |
4 September 2001 | Return made up to 28/04/01; full list of members (7 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: amelyn house ansell road dorking surrey RH4 1UN (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: amelyn house ansell road dorking surrey RH4 1UN (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
20 June 2001 | New secretary appointed;new director appointed (2 pages) |
20 June 2001 | New secretary appointed;new director appointed (2 pages) |
22 February 2001 | Full accounts made up to 31 August 2000 (13 pages) |
22 February 2001 | Full accounts made up to 31 August 2000 (13 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
23 May 2000 | Return made up to 28/04/00; full list of members
|
23 May 2000 | Return made up to 28/04/00; full list of members
|
25 January 2000 | Registered office changed on 25/01/00 from: amelyn house ansell road dorking surrey RH4 1UN (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: amelyn house ansell road dorking surrey RH4 1UN (1 page) |
20 January 2000 | Full accounts made up to 31 August 1999 (13 pages) |
20 January 2000 | Full accounts made up to 31 August 1999 (13 pages) |
6 January 2000 | Company name changed disperse technologies LIMITED\certificate issued on 06/01/00 (2 pages) |
6 January 2000 | Company name changed disperse technologies LIMITED\certificate issued on 06/01/00 (2 pages) |
28 May 1999 | Return made up to 28/04/99; full list of members
|
28 May 1999 | Return made up to 28/04/99; full list of members
|
16 April 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
16 April 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: 21 carlidnack road mawnan smith falnouth cornwall TR11 5HA (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: 21 carlidnack road mawnan smith falnouth cornwall TR11 5HA (1 page) |
21 June 1998 | Return made up to 28/04/98; no change of members (4 pages) |
21 June 1998 | Return made up to 28/04/98; no change of members (4 pages) |
16 March 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
16 March 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
23 June 1997 | Return made up to 28/04/97; no change of members (4 pages) |
23 June 1997 | Return made up to 28/04/97; no change of members (4 pages) |
19 January 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
19 January 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
30 April 1996 | Return made up to 28/04/96; full list of members
|
30 April 1996 | Return made up to 28/04/96; full list of members
|
25 September 1995 | Accounting reference date notified as 31/08 (1 page) |
25 September 1995 | Ad 28/04/95--------- £ si [email protected]=1 £ ic 2/3 (4 pages) |
25 September 1995 | Accounting reference date notified as 31/08 (1 page) |
25 September 1995 | Ad 28/04/95--------- £ si [email protected]=1 £ ic 2/3 (4 pages) |
3 May 1995 | Secretary resigned (2 pages) |
3 May 1995 | Secretary resigned (2 pages) |
28 April 1995 | Incorporation (40 pages) |
28 April 1995 | Incorporation (40 pages) |