Company NameLp Realisations No. 11 Limited
Company StatusDissolved
Company Number00198723
CategoryPrivate Limited Company
Incorporation Date19 June 1924(99 years, 11 months ago)
Dissolution Date15 September 2009 (14 years, 8 months ago)
Previous NameTotectors Limited

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NamePaul Francis Hamer
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(68 years, 7 months after company formation)
Appointment Duration16 years, 8 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address17 Hawthorn Drive
Off Midland Road
Thrapston
Northants
NN14 4LQ
Director NamePaul Cockburn
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2001(76 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address16 Abson Road
Pucklechurch
Bristol
Avon
BS17 3RH
Director NameNigel Paul Hockley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2001(77 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address34 Lode Way
Chatteris
Cambridgeshire
PE16 6TN
Director NameMr Lawrence Ian Jebson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2002(78 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address9 Holland Avenue
Knowle
Solihull
West Midlands
B93 9DW
Secretary NameMr Lawrence Ian Jebson
NationalityBritish
StatusClosed
Appointed31 December 2002(78 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address9 Holland Avenue
Knowle
Solihull
West Midlands
B93 9DW
Director NameDavid Dickerson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(68 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address36 Grafton Underwood
Kettering
Northants
NN14 3AA
Director NameJohn David Sinclair Stark
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(68 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressTara 15 Copsem Drive
Esher
Surrey
KT10 9HD
Director NameRonald Vincent Holden
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(68 years, 7 months after company formation)
Appointment Duration3 days (resigned 04 January 1993)
RoleCompany Director
Correspondence Address4 York Way
Raunds
Wellingborough
Northamptonshire
NN9 6HQ
Director NameIan Alexander Duncan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(68 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurham House
Durham Place
London
SW3 4ET
Director NameBrian John Doherty
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(68 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 July 1997)
RoleCompany Director
Correspondence Address7 Poppy Close
Rushden
Northamptonshire
NN10 0TX
Director NameRobert Henry Coleman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(68 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Elm Close
Hargrave
Northamptonshire
NN9 6BH
Secretary NameRichard Norman Marchant
NationalityBritish
StatusResigned
Appointed01 January 1993(68 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 April 1996)
RoleCompany Director
Correspondence Address60 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Secretary NameDenise Patricia Burton
NationalityBritish
StatusResigned
Appointed24 April 1996(71 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 May 2001)
RoleCompany Director
Correspondence Address55 Kingston Hill Place
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7QY
Director NameMr Geoffrey Paul Kipling
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(73 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 November 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 The Furrows
St. Ives
Cambridgeshire
PE27 5WG
Director NameNicholas Ian Bye
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(73 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address56 Priory Close
Bath
BA2 5AW
Director NamePaul David Houghton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(74 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 May 2001)
RoleOperations Director
Correspondence Address2 Mayfield Court
Formby
Liverpool
Merseyside
L37 7JL
Director NameRichard Norman Marchant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(75 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 25 May 2001)
RoleDirector/Company Secretary
Correspondence Address60 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Director NameDavid Christopher Turner
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(76 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2002)
RoleCompany Director
Correspondence Address52 Purser Road
Abington
Northampton
NN1 4PQ
Director NameMr John Newman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(76 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilestone Cottage 43 Horse Street
Chipping Sodbury
Bristol
Avon
BS37 6DA
Secretary NameDavid Christopher Turner
NationalityBritish
StatusResigned
Appointed25 May 2001(76 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2002)
RoleCompany Director
Correspondence Address52 Purser Road
Abington
Northampton
NN1 4PQ
Director NameAlan Frederick Smith
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(77 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address46 Sandyleaze
Westbury On Trym
Bristol
BS9 3PY
Secretary NameAlan Frederick Smith
NationalityBritish
StatusResigned
Appointed01 April 2002(77 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address46 Sandyleaze
Westbury On Trym
Bristol
BS9 3PY

Location

Registered AddressC/O Grant Thornton
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2001
Turnover£12,825,000
Gross Profit£1,432,000
Net Worth£458,000
Cash£1,215,000
Current Liabilities£3,347,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2008Receiver's abstract of receipts and payments to 7 July 2008 (2 pages)
12 June 2008Receiver's abstract of receipts and payments to 7 July 2008 (2 pages)
12 June 2008Receiver's abstract of receipts and payments to 7 July 2008 (2 pages)
12 June 2008Receiver's abstract of receipts and payments to 7 July 2008 (3 pages)
12 June 2008Receiver's abstract of receipts and payments to 7 July 2008 (2 pages)
3 March 2008Notice of ceasing to act as receiver or manager (1 page)
26 July 2007Receiver's abstract of receipts and payments (2 pages)
20 July 2006Receiver's abstract of receipts and payments (2 pages)
7 September 2005Receiver's abstract of receipts and payments (2 pages)
26 August 2004Receiver's abstract of receipts and payments (6 pages)
30 March 2004Declaration of satisfaction of mortgage/charge (1 page)
29 March 2004Company name changed totectors LIMITED\certificate issued on 29/03/04 (2 pages)
24 February 2004Registered office changed on 24/02/04 from: totector house crown way rushden northamptonshire NN10 6AX (1 page)
21 January 2004Administrative Receiver's report (6 pages)
21 January 2004Statement of affairs (36 pages)
25 July 2003Appointment of receiver/manager (1 page)
18 June 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 December 2001 (20 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned;director resigned (1 page)
2 January 2003New director appointed (2 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
3 July 2002Full accounts made up to 28 April 2001 (18 pages)
27 June 2002Director resigned (1 page)
11 June 2002Auditor's resignation (1 page)
10 May 2002Director resigned (1 page)
6 February 2002Return made up to 01/01/02; full list of members (8 pages)
8 November 2001Director resigned (1 page)
8 November 2001New director appointed (2 pages)
2 July 2001Registered office changed on 02/07/01 from: east putney house 84 upper richmond road london SW15 2ST (1 page)
2 July 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
7 June 2001Particulars of mortgage/charge (13 pages)
6 June 2001Declaration of assistance for shares acquisition (17 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
2 March 2001Full accounts made up to 29 April 2000 (14 pages)
27 February 2001New director appointed (2 pages)
30 January 2001Return made up to 01/01/01; full list of members (7 pages)
12 January 2001Director resigned (1 page)
18 February 2000Full accounts made up to 1 May 1999 (14 pages)
2 February 2000Return made up to 01/01/00; full list of members (8 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
11 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 February 1999Full accounts made up to 2 May 1998 (14 pages)
1 February 1999Return made up to 01/01/99; full list of members (8 pages)
8 September 1998Secretary's particulars changed (1 page)
2 March 1998Full accounts made up to 3 May 1997 (15 pages)
16 February 1998New director appointed (2 pages)
5 February 1998Return made up to 01/01/98; full list of members (7 pages)
5 February 1998Location of debenture register (1 page)
22 October 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
27 February 1997Full accounts made up to 27 April 1996 (12 pages)
6 February 1997Return made up to 01/01/97; full list of members (8 pages)
11 July 1996Registered office changed on 11/07/96 from: tameway tower bridge street walsall west midlands WS1 1JZ (1 page)
1 June 1996New secretary appointed (1 page)
1 June 1996Secretary resigned (2 pages)
26 May 1996Director's particulars changed (1 page)
30 April 1996Accounting reference date extended from 27/04 to 30/04 (2 pages)
29 February 1996Full accounts made up to 29 April 1995 (12 pages)
18 February 1996Return made up to 01/01/96; full list of members (9 pages)
3 February 1992Return made up to 01/01/92; no change of members (8 pages)