Company NameChesterfield Cp (2013) Limited
Company StatusDissolved
Company Number01368269
CategoryPrivate Limited Company
Incorporation Date12 May 1978(45 years, 12 months ago)
Dissolution Date24 December 2014 (9 years, 4 months ago)
Previous NamesShieldtone Limited and Corilla Plastics (Chesterfield) Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr David Richard Smith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(29 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 24 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Director NameMr Philip Vickers
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(29 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 24 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Rowanswood Drive
Godley
Hyde
Cheshire
SK14 3SA
Secretary NameMr David Richard Smith
NationalityBritish
StatusClosed
Appointed07 February 2008(29 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 24 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Director NameMrs Anna Bullock
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2013(35 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 24 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeoffrey Martin & Co 7-8 Conduit Street
London
W1S 2XF
Director NameBarry McCormick
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(13 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 07 February 2008)
RoleCompany Director
Correspondence AddressPark Lodge
Sheffield Road Blyth
Worksop
Nottinghamshire
S81 8HF
Secretary NameJoyce McCormick
NationalityBritish
StatusResigned
Appointed21 November 1991(13 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address81 Lumb Lane
Audenshaw
Manchester
Lancashire
M34 5GP
Secretary NameJulie Amanda Marshall
NationalityBritish
StatusResigned
Appointed01 February 2002(23 years, 9 months after company formation)
Appointment Duration6 years (resigned 07 February 2008)
RoleCompany Director
Correspondence Address48 Saint Lawrence Road
Sheffield
South Yorkshire
S9 1SD
Director NameMr Thomas Anthony Fleming
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(29 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fletcher Drive
Bowdon
Altrincham
Cheshire
WA14 3FZ
Director NameMr John Hill
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(29 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Manchester Road
Wilmslow
Cheshire
SK9 2JQ

Location

Registered AddressGeoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50k at £1Corilla Plastics Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£886,012
Cash£1,966
Current Liabilities£491,089

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 December 2014Final Gazette dissolved following liquidation (1 page)
24 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2014Final Gazette dissolved following liquidation (1 page)
24 September 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
24 September 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
28 August 2013Registered office address changed from C/O 2nd Floor Suite 16 Kingsway Altrincham Cheshire WA14 1PJ England on 28 August 2013 (2 pages)
28 August 2013Registered office address changed from C/O 2nd Floor Suite 16 Kingsway Altrincham Cheshire WA14 1PJ England on 28 August 2013 (2 pages)
27 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2013Statement of affairs with form 4.19 (6 pages)
27 August 2013Appointment of a voluntary liquidator (1 page)
27 August 2013Statement of affairs with form 4.19 (6 pages)
27 August 2013Appointment of a voluntary liquidator (1 page)
27 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2013Appointment of Mrs Anna Bullock as a director on 19 July 2013 (2 pages)
29 July 2013Appointment of Mrs Anna Bullock as a director on 19 July 2013 (2 pages)
29 July 2013Termination of appointment of Thomas Anthony Fleming as a director on 19 July 2013 (1 page)
29 July 2013Termination of appointment of Thomas Anthony Fleming as a director on 19 July 2013 (1 page)
10 July 2013Company name changed corilla plastics (chesterfield) LIMITED\certificate issued on 10/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-31
(3 pages)
10 July 2013Company name changed corilla plastics (chesterfield) LIMITED\certificate issued on 10/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-31
(3 pages)
12 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 50,000
(6 pages)
12 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 50,000
(6 pages)
12 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 50,000
(6 pages)
4 September 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
4 September 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
9 November 2011Registered office address changed from 10 Fletcher Drive Bowdon Altrincham Cheshire WA14 3FZ England on 9 November 2011 (1 page)
9 November 2011Register inspection address has been changed from 10 Fletcher Drive Bowdon Altrincham Cheshire WA14 3FZ England (1 page)
9 November 2011Registered office address changed from 10 Fletcher Drive Bowdon Altrincham Cheshire WA14 3FZ England on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 10 Fletcher Drive Bowdon Altrincham Cheshire WA14 3FZ England on 9 November 2011 (1 page)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
9 November 2011Register inspection address has been changed from 10 Fletcher Drive Bowdon Altrincham Cheshire WA14 3FZ England (1 page)
5 September 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
5 September 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
12 July 2011Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page)
12 July 2011Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page)
5 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
4 January 2011Register inspection address has been changed from Unit 1 High Hazels Road Barlborough Chesterfield Derbyshire S43 4UZ England (1 page)
4 January 2011Register inspection address has been changed from Unit 1 High Hazels Road Barlborough Chesterfield Derbyshire S43 4UZ England (1 page)
4 January 2011Registered office address changed from Unit 1 High Hazels Road Barlborough Chesterfield Derbyshire S43 4UZ England on 4 January 2011 (1 page)
4 January 2011Registered office address changed from Unit 1 High Hazels Road Barlborough Chesterfield Derbyshire S43 4UZ England on 4 January 2011 (1 page)
4 January 2011Registered office address changed from Unit 1 High Hazels Road Barlborough Chesterfield Derbyshire S43 4UZ England on 4 January 2011 (1 page)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
28 January 2010Registered office address changed from Unit 21 Yarra Park Ind Estate Station Road Ecclesfield Sheffield South Yorkshire S35 9YR on 28 January 2010 (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
28 January 2010Registered office address changed from Unit 21 Yarra Park Ind Estate Station Road Ecclesfield Sheffield South Yorkshire S35 9YR on 28 January 2010 (1 page)
28 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
28 January 2010Register inspection address has been changed (1 page)
8 January 2010Change of name notice (2 pages)
8 January 2010Company name changed shieldtone LIMITED\certificate issued on 08/01/10
  • RES15 ‐ Change company name resolution on 2009-12-10
(3 pages)
8 January 2010Company name changed shieldtone LIMITED\certificate issued on 08/01/10
  • RES15 ‐ Change company name resolution on 2009-12-10
(3 pages)
8 January 2010Change of name notice (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
7 January 2009Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
7 January 2009Director's change of particulars / thomas fleming / 07/01/2009 (1 page)
7 January 2009Return made up to 03/11/08; full list of members (4 pages)
7 January 2009Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
7 January 2009Director's change of particulars / thomas fleming / 07/01/2009 (1 page)
7 January 2009Location of register of members (1 page)
7 January 2009Location of register of members (1 page)
7 January 2009Return made up to 03/11/08; full list of members (4 pages)
6 November 2008Director's change of particulars / thomas fleming / 19/08/2008 (1 page)
6 November 2008Director's change of particulars / thomas fleming / 19/08/2008 (1 page)
26 September 2008Particulars of a mortgage or charge/co extend / charge no: 4 (6 pages)
26 September 2008Particulars of a mortgage or charge/co extend / charge no: 4 (6 pages)
11 August 2008Appointment terminated director john hill (1 page)
11 August 2008Appointment terminated director john hill (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New secretary appointed;new director appointed (2 pages)
21 February 2008Declaration of assistance for shares acquisition (10 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New secretary appointed;new director appointed (2 pages)
21 February 2008Declaration of assistance for shares acquisition (10 pages)
21 February 2008Director resigned (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 February 2008Director resigned (1 page)
12 February 2008Particulars of mortgage/charge (7 pages)
12 February 2008Particulars of mortgage/charge (5 pages)
12 February 2008Particulars of mortgage/charge (5 pages)
12 February 2008Particulars of mortgage/charge (7 pages)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
12 November 2007Return made up to 03/11/07; no change of members (6 pages)
12 November 2007Return made up to 03/11/07; no change of members (6 pages)
5 September 2007 (6 pages)
5 September 2007 (6 pages)
6 December 2006Return made up to 03/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 December 2006Return made up to 03/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 2006 (6 pages)
2 October 2006 (6 pages)
29 March 2006Registered office changed on 29/03/06 from: holbrook rise holbrook industrial estate sheffield south yorkshire S20 3FG (1 page)
29 March 2006Registered office changed on 29/03/06 from: holbrook rise holbrook industrial estate sheffield south yorkshire S20 3FG (1 page)
17 November 2005Return made up to 03/11/05; full list of members (6 pages)
17 November 2005Return made up to 03/11/05; full list of members (6 pages)
22 August 2005 (6 pages)
22 August 2005 (6 pages)
12 August 2005Registered office changed on 12/08/05 from: holbrook rise holbrook industrial estate sheffield south yorkshire S81 8HF (1 page)
12 August 2005Registered office changed on 12/08/05 from: holbrook rise holbrook industrial estate sheffield south yorkshire S81 8HF (1 page)
9 November 2004Return made up to 03/11/04; full list of members (6 pages)
9 November 2004Return made up to 03/11/04; full list of members (6 pages)
27 September 2004 (6 pages)
27 September 2004 (6 pages)
28 November 2003Return made up to 21/11/03; full list of members (6 pages)
28 November 2003Return made up to 21/11/03; full list of members (6 pages)
25 October 2003 (6 pages)
25 October 2003 (6 pages)
6 December 2002Return made up to 21/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2002Return made up to 21/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2002 (6 pages)
28 October 2002 (6 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Registered office changed on 08/02/02 from: 81 lumb lane audenshaw greater manchester M34 5GP (1 page)
8 February 2002Registered office changed on 08/02/02 from: 81 lumb lane audenshaw greater manchester M34 5GP (1 page)
8 February 2002Secretary resigned (1 page)
23 November 2001Return made up to 21/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 November 2001Return made up to 21/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 November 2001 (6 pages)
21 November 2001 (6 pages)
24 November 2000Return made up to 21/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 November 2000Return made up to 21/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 2000 (6 pages)
13 November 2000 (6 pages)
21 January 2000 (5 pages)
21 January 2000 (5 pages)
24 November 1999Return made up to 21/11/99; full list of members (6 pages)
24 November 1999Return made up to 21/11/99; full list of members (6 pages)
3 December 1998 (6 pages)
3 December 1998 (6 pages)
26 November 1998Return made up to 21/11/98; no change of members (4 pages)
26 November 1998Return made up to 21/11/98; no change of members (4 pages)
17 December 1997Return made up to 21/11/97; full list of members (6 pages)
17 December 1997Return made up to 21/11/97; full list of members (6 pages)
4 December 1997 (6 pages)
4 December 1997 (6 pages)
15 January 1997 (8 pages)
15 January 1997 (8 pages)
27 December 1996Return made up to 21/11/96; no change of members (4 pages)
27 December 1996Return made up to 21/11/96; no change of members (4 pages)
14 November 1995Return made up to 21/11/95; no change of members (4 pages)
14 November 1995Return made up to 21/11/95; no change of members (4 pages)
3 November 1995 (9 pages)
3 November 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
18 June 1984Accounts made up to 31 May 1983 (7 pages)
18 June 1984Accounts made up to 31 May 1983 (7 pages)
22 May 1982Annual return made up to 09/02/82 (4 pages)
22 May 1982Annual return made up to 09/02/82 (4 pages)
12 May 1978Certificate of incorporation (1 page)
12 May 1978Certificate of incorporation (1 page)