Company NameDisperse Group Plc
Company StatusDissolved
Company Number03811717
CategoryPublic Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Dissolution Date11 December 2008 (15 years, 4 months ago)
Previous NamesDisperse Technologies Plc and Disperse Technologies Group Plc

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Kenneth Mark Primrose
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2000(5 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 11 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Regent Road
Altrincham
Cheshire
WA14 1RU
Director NameProf Richard Andrew Williams
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2000(5 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 11 December 2008)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressRosemullion
10 Brinklow Way
Harrogate
North Yorkshire
HG2 9JW
Director NameMr Antony Brian Williams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 11 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 The Circuit
Wilmslow
Stockport
Cheshire
SK9 6DB
Secretary NameMr Antony Brian Williams
NationalityBritish
StatusClosed
Appointed16 December 2004(5 years, 4 months after company formation)
Appointment Duration3 years, 12 months (closed 11 December 2008)
RoleChartered Accountant
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
StatusClosed
Appointed18 October 2006(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 11 December 2008)
RoleCompany Director
Correspondence Address2 Sheridan Place
Winwick Park
Warrington
Cheshire
WA2 8XG
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusClosed
Appointed06 January 2000(5 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 11 December 2008)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Director NameNeil Christopher Morley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(5 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 07 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Prospect Road
Ash Vale
Surrey
GU12 5EL
Director NameGraham Richard Norfolk
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(5 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 14 March 2007)
RoleChartered Accountant
Correspondence AddressMalcoff Farmhouse Malcoff
Chapel En Le Frith
High Peak
Derbyshire
SK23 0QR
Director NameEdward Rea
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 13 February 2002)
RoleCompany Director
Correspondence AddressLlechwedd 8 Y Parc
Groesfaen
Pontyclun
CF7 8NP
Wales
Director NameDerek Alfred Wheeler
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(5 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Maybelle Close
Beare Green
Dorking
Surrey
RH5 4RJ
Secretary NameMr Richard William Twydell
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Sutherland Drive
Guildford
Surrey
GU4 7YJ
Director NameJohn Barrie Chilton
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2005)
RoleExecutive
Correspondence Address380 Nassau Avenue
Manhasset
Ny 11030
United States
Director NameColston William Miles Herbert
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 November 2006)
RoleChairman
Correspondence AddressCariad
Hook Lane Shere
Guildford
Surrey
GU5 9QH
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Director NameHL Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressPO Box 500
2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£24,191,000
Gross Profit£11,320,000
Net Worth£2,365,000
Cash£602,000
Current Liabilities£5,712,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

11 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2008Administrator's progress report to 3 September 2008 (16 pages)
11 September 2008Notice of move from Administration to Dissolution (15 pages)
5 September 2008Administrator's progress report to 1 August 2008 (16 pages)
18 July 2008Notice of extension of period of Administration (1 page)
10 March 2008Administrator's progress report to 1 August 2008 (10 pages)
29 January 2008Notice of extension of period of Administration (1 page)
7 September 2007Administrator's progress report (18 pages)
29 April 2007Director resigned (1 page)
28 March 2007Statement of administrator's proposal (97 pages)
20 March 2007Statement of affairs (73 pages)
14 February 2007Appointment of an administrator (1 page)
14 February 2007Registered office changed on 14/02/07 from: unit 10 stretton distribution centre grappenhall lane appleton warrington cheshire WA4 4QT (1 page)
19 December 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006New director appointed (2 pages)
12 September 2006Return made up to 22/07/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Group of companies' accounts made up to 31 December 2005 (55 pages)
19 June 2006Secretary's particulars changed (1 page)
11 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2006Ad 05/07/05--------- £ si [email protected] (2 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
26 September 2005Ad 24/06/05--------- £ si [email protected] (2 pages)
13 September 2005Ad 20/06/05--------- £ si [email protected] (2 pages)
8 September 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
5 September 2005Return made up to 22/07/05; bulk list available separately (11 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
26 July 2005Group of companies' accounts made up to 31 August 2004 (39 pages)
29 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 June 2005£ nc 800000/1200000 20/06/05 (1 page)
3 February 2005Company name changed disperse technologies group PLC\certificate issued on 03/02/05 (3 pages)
13 January 2005Secretary resigned (1 page)
11 January 2005New secretary appointed (2 pages)
11 January 2005Director resigned (1 page)
5 January 2005Registered office changed on 05/01/05 from: 40 alan turing road guildford surrey GU2 7YF (1 page)
1 December 2004Ad 23/07/04-31/08/04 £ si [email protected]=2148 £ ic 563540/565688 (3 pages)
28 September 2004New director appointed (2 pages)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2004£ nc 400000/800000 23/07/04 (2 pages)
18 August 2004Ad 23/07/04--------- £ si [email protected]=258670 £ ic 304870/563540 (6 pages)
13 August 2004Return made up to 22/07/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 August 2004Ad 23/07/04--------- £ si [email protected]=83333 £ ic 221537/304870 (2 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
6 July 2004Prospectus (91 pages)
11 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
6 February 2004Registered office changed on 06/02/04 from: st james's court brown street manchester lancashire M2 2JF (1 page)
4 February 2004Company name changed disperse technologies PLC\certificate issued on 04/02/04 (4 pages)
17 December 2003Group of companies' accounts made up to 31 August 2003 (35 pages)
9 September 2003Return made up to 22/07/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 April 2003Location of register of members (non legible) (1 page)
3 March 2003Group of companies' accounts made up to 31 August 2002 (36 pages)
27 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 January 2003Ad 18/11/02--------- £ si [email protected]=2415 £ ic 218727/221142 (2 pages)
25 March 2002Listing of particulars (63 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
13 February 2002Director resigned (1 page)
13 February 2002New director appointed (1 page)
11 December 2001Group of companies' accounts made up to 31 August 2001 (22 pages)
9 August 2001Return made up to 22/07/01; full list of members (8 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
22 February 2001Full group accounts made up to 31 August 2000 (22 pages)
19 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
19 January 2001Nc inc already adjusted 12/01/01 (1 page)
25 August 2000New director appointed (4 pages)
21 August 2000Return made up to 22/07/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000Director resigned (1 page)
24 June 2000Particulars of mortgage/charge (3 pages)
8 March 2000Prospectus (3 pages)
25 February 2000Ad 07/01/00--------- £ si [email protected]=149998 £ ic 2/150000 (2 pages)
25 February 2000Statement of affairs (7 pages)
7 February 2000Prospectus (48 pages)
20 January 2000Nc inc already adjusted 06/01/00 (1 page)
20 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Secretary resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
17 January 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
13 January 2000Application to commence business (2 pages)
13 January 2000Certificate of authorisation to commence business and borrow (1 page)
13 January 2000New director appointed (2 pages)
11 January 2000Memorandum and Articles of Association (63 pages)
11 January 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
11 January 2000S-div 06/01/00 (1 page)
6 January 2000Company name changed hallco 317 PLC\certificate issued on 06/01/00 (2 pages)
22 July 1999Incorporation (16 pages)