Company NameDisperse Limited
Company StatusDissolved
Company Number03051146
CategoryPrivate Limited Company
Incorporation Date28 April 1995(29 years ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)
Previous NameDisperse Technologies Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Derek James Case
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2020(25 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameNeil Christopher Morley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address62 Prospect Road
Ash Vale
Surrey
GU12 5EL
Director NameDerek Alfred Wheeler
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleTechnical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Maybelle Close
Beare Green
Dorking
Surrey
RH5 4RJ
Director NameProf Richard Andrew Williams
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressRosemullion
10 Brinklow Way
Harrogate
North Yorkshire
HG2 9JW
Secretary NameJane Margaret Williams
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressRose Mullion
10 Brinklow Way
Harrogate
North Yorkshire
HG2 9JW
Director NameDr Fraser John Dickin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed16 May 1996(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1997)
RoleUniversity Lecturer
Correspondence Address7 Woodlands Drive
Goostrey
Crewe
Cheshire
CW4 8JH
Director NameMr Richard William Twydell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(5 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 January 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Sutherland Drive
Guildford
Surrey
GU4 7YJ
Secretary NameMr Richard William Twydell
NationalityBritish
StatusResigned
Appointed01 April 2001(5 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 January 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Sutherland Drive
Guildford
Surrey
GU4 7YJ
Director NameMr Antony Brian Williams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 The Circuit
Wilmslow
Stockport
Cheshire
SK9 6DB
Secretary NameMr Antony Brian Williams
NationalityBritish
StatusResigned
Appointed01 February 2005(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Circuit
Wilmslow
Stockport
Cheshire
SK9 6DB
Director NameDave Harris
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(11 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 2007)
RoleCompany Director
Correspondence Address2 Sheridan Place
Winwick Park
Warrington
Cheshire
WA2 8XG
Director NameMr Philip John McDowell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(12 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 46, Eresby House Rutland Gate
London
SW7 1BG
Director NameMr Roger Steven McDowell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(12 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarnworth Lodge
295 Ashley Road Hale
Altrincham
Cheshire
WA14 3NH
Secretary NameMr Philip John McDowell
NationalityBritish
StatusResigned
Appointed31 August 2007(12 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 46, Eresby House Rutland Gate
London
SW7 1BG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitedisperse-ltd.co.uk

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Dovehoco 201
100.00%
Ordinary

Financials

Year2014
Net Worth£616,564
Cash£255,069
Current Liabilities£104,117

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

30 April 2003Delivered 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 2002Delivered 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

Filing History

5 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2023First Gazette notice for voluntary strike-off (1 page)
6 December 2023Application to strike the company off the register (1 page)
29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
2 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
13 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 August 2021Termination of appointment of Philip John Mcdowell as a director on 5 August 2021 (1 page)
17 August 2021Termination of appointment of Roger Steven Mcdowell as a director on 5 August 2021 (1 page)
17 August 2021Termination of appointment of Philip John Mcdowell as a secretary on 5 August 2021 (1 page)
27 June 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
15 December 2020Appointment of Mr Derek James Case as a director on 15 December 2020 (2 pages)
9 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3
(5 pages)
17 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3
(5 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3
(5 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 May 2014Secretary's details changed for Mr Philip John Mcdowell on 28 April 2014 (1 page)
16 May 2014Secretary's details changed for Mr Philip John Mcdowell on 28 April 2014 (1 page)
16 May 2014Director's details changed for Mr Philip John Mcdowell on 28 April 2014 (2 pages)
16 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
(5 pages)
16 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
(5 pages)
16 May 2014Director's details changed for Mr Philip John Mcdowell on 28 April 2014 (2 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Registered office address changed from Dovecote House Off Old Hall Road Sale Cheshire M33 2HG on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Dovecote House Off Old Hall Road Sale Cheshire M33 2HG on 18 September 2012 (1 page)
3 May 2012Secretary's details changed for Mr Philip John Mcdowell on 1 September 2011 (2 pages)
3 May 2012Secretary's details changed for Mr Philip John Mcdowell on 1 September 2011 (2 pages)
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
3 May 2012Secretary's details changed for Mr Philip John Mcdowell on 1 September 2011 (2 pages)
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
3 May 2012Director's details changed for Mr Philip John Mcdowell on 1 September 2011 (2 pages)
3 May 2012Director's details changed for Mr Philip John Mcdowell on 1 September 2011 (2 pages)
3 May 2012Director's details changed for Mr Philip John Mcdowell on 1 September 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 May 2011Director's details changed for Mr Philip John Mcdowell on 1 October 2010 (2 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
3 May 2011Director's details changed for Mr Philip John Mcdowell on 1 October 2010 (2 pages)
3 May 2011Secretary's details changed for Mr Philip John Mcdowell on 1 October 2010 (2 pages)
3 May 2011Director's details changed for Mr Philip John Mcdowell on 1 October 2010 (2 pages)
3 May 2011Secretary's details changed for Mr Philip John Mcdowell on 1 October 2010 (2 pages)
3 May 2011Secretary's details changed for Mr Philip John Mcdowell on 1 October 2010 (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
10 July 2009Return made up to 28/04/09; full list of members (3 pages)
10 July 2009Return made up to 28/04/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 August 2008Return made up to 28/04/08; full list of members (4 pages)
11 August 2008Location of register of members (1 page)
11 August 2008Location of register of members (1 page)
11 August 2008Registered office changed on 11/08/2008 from dovecote house off old hall road sale moor cheshire M33 2HG (1 page)
11 August 2008Registered office changed on 11/08/2008 from dovecote house off old hall road sale moor cheshire M33 2HG (1 page)
11 August 2008Return made up to 28/04/08; full list of members (4 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 September 2007New secretary appointed;new director appointed (2 pages)
17 September 2007Registered office changed on 17/09/07 from: unit 10 stretton distribution centre barleycastle lane appleton warrington cheshire WA4 4QT (1 page)
17 September 2007Registered office changed on 17/09/07 from: unit 10 stretton distribution centre barleycastle lane appleton warrington cheshire WA4 4QT (1 page)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 September 2007New director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007New secretary appointed;new director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Secretary resigned (1 page)
17 July 2007Return made up to 28/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 2007Return made up to 28/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
2 February 2007Full accounts made up to 31 December 2005 (16 pages)
2 February 2007Full accounts made up to 31 December 2005 (16 pages)
9 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
16 June 2006Return made up to 28/04/06; full list of members (2 pages)
16 June 2006Return made up to 28/04/06; full list of members (2 pages)
3 February 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
3 February 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
30 August 2005Full accounts made up to 31 August 2004 (15 pages)
30 August 2005Full accounts made up to 31 August 2004 (15 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
14 June 2005Return made up to 28/04/05; full list of members (7 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005Return made up to 28/04/05; full list of members (7 pages)
14 June 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned;director resigned (1 page)
13 January 2005Secretary resigned;director resigned (1 page)
11 January 2005Registered office changed on 11/01/05 from: 40 alan turing road surrey research park guildford surrey GU2 7YF (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Registered office changed on 11/01/05 from: 40 alan turing road surrey research park guildford surrey GU2 7YF (1 page)
11 January 2005Director resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
7 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2004Registered office changed on 16/02/04 from: st james's court brown street manchester M2 2JF (1 page)
16 February 2004Registered office changed on 16/02/04 from: st james's court brown street manchester M2 2JF (1 page)
17 December 2003Full accounts made up to 31 August 2003 (14 pages)
17 December 2003Full accounts made up to 31 August 2003 (14 pages)
8 May 2003Return made up to 28/04/03; full list of members (7 pages)
8 May 2003Return made up to 28/04/03; full list of members (7 pages)
8 May 2003Particulars of mortgage/charge (5 pages)
8 May 2003Particulars of mortgage/charge (5 pages)
20 January 2003Full accounts made up to 31 August 2002 (17 pages)
20 January 2003Full accounts made up to 31 August 2002 (17 pages)
18 September 2002Declaration of satisfaction of mortgage/charge (1 page)
18 September 2002Declaration of satisfaction of mortgage/charge (1 page)
16 May 2002Return made up to 28/04/02; full list of members (7 pages)
16 May 2002Return made up to 28/04/02; full list of members (7 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
11 December 2001Full accounts made up to 31 August 2001 (14 pages)
11 December 2001Full accounts made up to 31 August 2001 (14 pages)
4 September 2001Return made up to 28/04/01; full list of members (7 pages)
4 September 2001Return made up to 28/04/01; full list of members (7 pages)
31 August 2001Registered office changed on 31/08/01 from: amelyn house ansell road dorking surrey RH4 1UN (1 page)
31 August 2001Registered office changed on 31/08/01 from: amelyn house ansell road dorking surrey RH4 1UN (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
20 June 2001New secretary appointed;new director appointed (2 pages)
20 June 2001New secretary appointed;new director appointed (2 pages)
22 February 2001Full accounts made up to 31 August 2000 (13 pages)
22 February 2001Full accounts made up to 31 August 2000 (13 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
23 May 2000Return made up to 28/04/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
23 May 2000Return made up to 28/04/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
25 January 2000Registered office changed on 25/01/00 from: amelyn house ansell road dorking surrey RH4 1UN (1 page)
25 January 2000Registered office changed on 25/01/00 from: amelyn house ansell road dorking surrey RH4 1UN (1 page)
20 January 2000Full accounts made up to 31 August 1999 (13 pages)
20 January 2000Full accounts made up to 31 August 1999 (13 pages)
6 January 2000Company name changed disperse technologies LIMITED\certificate issued on 06/01/00 (2 pages)
6 January 2000Company name changed disperse technologies LIMITED\certificate issued on 06/01/00 (2 pages)
28 May 1999Return made up to 28/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1999Return made up to 28/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1999Accounts for a small company made up to 31 August 1998 (3 pages)
16 April 1999Accounts for a small company made up to 31 August 1998 (3 pages)
21 January 1999Registered office changed on 21/01/99 from: 21 carlidnack road mawnan smith falnouth cornwall TR11 5HA (1 page)
21 January 1999Registered office changed on 21/01/99 from: 21 carlidnack road mawnan smith falnouth cornwall TR11 5HA (1 page)
21 June 1998Return made up to 28/04/98; no change of members (4 pages)
21 June 1998Return made up to 28/04/98; no change of members (4 pages)
16 March 1998Accounts for a small company made up to 31 August 1997 (4 pages)
16 March 1998Accounts for a small company made up to 31 August 1997 (4 pages)
23 June 1997Return made up to 28/04/97; no change of members (4 pages)
23 June 1997Return made up to 28/04/97; no change of members (4 pages)
19 January 1997Accounts for a small company made up to 31 August 1996 (4 pages)
19 January 1997Accounts for a small company made up to 31 August 1996 (4 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
30 April 1996Return made up to 28/04/96; full list of members
  • 363(287) ‐ Registered office changed on 30/04/96
(6 pages)
30 April 1996Return made up to 28/04/96; full list of members
  • 363(287) ‐ Registered office changed on 30/04/96
(6 pages)
25 September 1995Accounting reference date notified as 31/08 (1 page)
25 September 1995Accounting reference date notified as 31/08 (1 page)
25 September 1995Ad 28/04/95--------- £ si 1@1=1 £ ic 2/3 (4 pages)
25 September 1995Ad 28/04/95--------- £ si 1@1=1 £ ic 2/3 (4 pages)
3 May 1995Secretary resigned (2 pages)
3 May 1995Secretary resigned (2 pages)
28 April 1995Incorporation (40 pages)
28 April 1995Incorporation (40 pages)