Company NameChamberlain Merchanting Limited
Company StatusDissolved
Company Number01089225
CategoryPrivate Limited Company
Incorporation Date1 January 1973(51 years, 4 months ago)
Dissolution Date18 November 1997 (26 years, 5 months ago)

Business Activity

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

Directors

Director NameBarrie Clarke
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(19 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1993)
RoleCompany Director
Correspondence Address8 Fernie Field
Moulton Way South
Northampton
Northants
NN3 7BD
Director NameMr Gerald Anthony Henry Palfreyman
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(19 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1994)
RoleManaging Director
Correspondence AddressHome Farm
Great Oxendon
Market Harborough
Leicestershire
LE16 8NE
Director NameEdward John Pratt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(19 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 May 1992)
RoleCompany Director
Correspondence Address31 Bullimore Grove
Kenilworth
Warwickshire
CV8 2QF
Director NameMr Ivor John Tilley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(19 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1993)
RoleMerchanting Manager
Correspondence Address2 York Road
Wollaston
Wellingborough
Northamptonshire
NN29 7SG
Director NameDavid Stuart Winterbottom
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(19 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 May 1992)
RoleCompany Director
Correspondence AddressWalnuts End
6 The Paddock Whitegate
Northwich
Cheshire
WA16 0GZ
Secretary NameMr Robert Frank Kilby
NationalityBritish
StatusResigned
Appointed24 January 1992(19 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThatch Cottage
Sale Green
Droitwich
Worcestershire
WR9 7LW
Director NameMr James Hall Dale
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(19 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 October 1996)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBradda Brae
Bradda East
Port Erin
Isle Of Man
IM9 6QB
Director NameMr Daniel Joseph Sullivan
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 1992(19 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 June 1996)
RoleEntrepreneur
Correspondence Address4525 Laclede
St Louis
Missouri 63108
United States
Secretary NameMr James Hall Dale
NationalityBritish
StatusResigned
Appointed11 May 1992(19 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 1994)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBradda Brae
Bradda East
Port Erin
Isle Of Man
IM9 6QB
Director NamePhilip Gregory Jones
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(20 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1996)
RoleGroup Financila Director
Correspondence AddressInfield Lodge
Infield Road Glatton
Huntingdon
Cambridgeshire
PE28 5RY
Secretary NamePhilip Gregory Jones
NationalityBritish
StatusResigned
Appointed24 June 1994(21 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressInfield Lodge
Infield Road Glatton
Huntingdon
Cambridgeshire
PE28 5RY

Location

Registered AddressC/O Chamberlain Phipps Group Plc
44 Maiden Lane
London
WC2E 7LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts1 April 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 March

Filing History

18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
5 February 1997Director resigned (1 page)
29 November 1996Director resigned (1 page)
10 October 1996Secretary resigned;director resigned (1 page)
16 July 1996Director resigned (1 page)
17 February 1996Location of register of members (non legible) (1 page)
31 January 1996Return made up to 24/01/96; no change of members (6 pages)
19 September 1995Full accounts made up to 1 April 1995 (11 pages)
14 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 July 1995Declaration of satisfaction of mortgage/charge (2 pages)