Company NameHumbrol Limited
Company StatusDissolved
Company Number00437643
CategoryPrivate Limited Company
Incorporation Date25 June 1947(76 years, 10 months ago)
Dissolution Date4 October 2012 (11 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameChristopher Robert Guest
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2005(58 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 04 October 2012)
RoleCompany Director
Correspondence AddressThe Manor House
Thorpe By Water
Uppingham
Leicestershire
LE15 9JQ
Director NameMr Len Kalkun
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2005(58 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 04 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorncroft
6 Glynsill Lane
Leicester
Leicestershire
LE7 7AG
Secretary NameMr Len Kalkun
NationalityBritish
StatusClosed
Appointed06 December 2005(58 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 04 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorncroft
6 Glynsill Lane
Leicester
Leicestershire
LE7 7AG
Director NamePeter David Johns
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2005(58 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 04 October 2012)
RoleCompany Director
Correspondence Address2 Denmark Close
Corby
Northamptonshire
NN18 9EH
Director NameColin Summerbell
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2005(58 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 04 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Church Lane
Greetham Oakham
Rutland
LE15 7NF
Director NameJames Martin Paterson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(44 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 08 February 1993)
RoleCompany Director
Correspondence AddressAncora 32 Church Lane
Kirk Ella
Hull
North Humberside
HU10 7TA
Director NameMr Andrew Spencer Bonnett
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(44 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 April 1993)
RoleBusiness Manager
Correspondence Address10 Copperfield Court 146 Worple Road
Wimbledon
London
SW20 8QA
Director NameMr Melville George Few
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(44 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCasita Blanca 28 Abbots Drive
Virginia Water
Surrey
GU25 4SE
Secretary NameMr Ian Keith Fitzgerald
NationalityBritish
StatusResigned
Appointed15 April 1992(44 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Apley Close
Harrogate
North Yorkshire
HG2 8PS
Director NameHans Fischer
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(45 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1994)
RoleAttorney
Correspondence Address950 Vernon Road
Columbus Ohio 43209
Usa
Foreign
Secretary NameGeorge Edward Marshall
NationalityBritish
StatusResigned
Appointed26 February 1993(45 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address203 Carr Lane
Willerby
Hull
North Humberside
HU10 6JY
Director NameEamon Joseph Allen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1994(47 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 June 2003)
RoleCompany Director
Correspondence AddressGrenagh
Avoca Avenue
Blackrock
County Dublin
Ireland
Director NameMr Vivian Francis McGuire
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1994(47 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 June 2003)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressMount Crescent
Bellevue Hill
Delgany
County Wicklow
Ireland
Secretary NameRoisin Hanna
NationalityBritish
StatusResigned
Appointed30 September 1994(47 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 November 1999)
RoleAdministrator/Company Secretar
Correspondence Address180 Holywell
Upper Kilmacud Road
Dublin 14
Dublin
Ireland
Director NameAlbert Jude Manifold
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed03 October 1994(47 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSpynans House
Kiltegan
County Wicklow
Ireland
Secretary NameSimon Marsh
NationalityBritish
StatusResigned
Appointed15 November 1999(52 years, 5 months after company formation)
Appointment Duration6 years (resigned 06 December 2005)
RoleCompany Director
Correspondence Address20a Richmond Road
Wolverhampton
West Midlands
WV3 9HY
Director NameMr Arnold Joshua Kosky
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(56 years after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Marlowe House
Portsmouth Road
Kingston Upon Thames
Surrey
KT1 2NY
Director NameSimon Marsh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(56 years after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2005)
RoleCompany Director
Correspondence Address20a Richmond Road
Wolverhampton
West Midlands
WV3 9HY
Director NameMr Stephen John William Lord
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(56 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 December 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Southernhay Road
Leicester
Leicestershire
LE2 3TP

Location

Registered AddressC/O Grant Thorton Uk Llp
1 Whitehall Riverside
Whitehall Road Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£11,383,000
Net Worth£3,857,000
Cash£2,253,000
Current Liabilities£5,986,000

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 October 2012Final Gazette dissolved following liquidation (1 page)
4 October 2012Final Gazette dissolved following liquidation (1 page)
4 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2012Notice of final account prior to dissolution (1 page)
4 July 2012Notice of final account prior to dissolution (1 page)
4 July 2012Return of final meeting of creditors (1 page)
21 November 2007Order of court to wind up (3 pages)
21 November 2007Order of court to wind up (3 pages)
17 October 2007Appointment of a liquidator (1 page)
17 October 2007Appointment of a liquidator (1 page)
12 September 2007Notice of a court order ending Administration (9 pages)
12 September 2007Order of court to wind up (2 pages)
12 September 2007Order of court to wind up (2 pages)
12 September 2007Notice of a court order ending Administration (9 pages)
1 April 2007Administrator's progress report (5 pages)
1 April 2007Administrator's progress report (5 pages)
29 January 2007Statement of affairs (19 pages)
29 January 2007Statement of affairs (19 pages)
9 November 2006Statement of administrator's proposal (32 pages)
9 November 2006Statement of administrator's proposal (32 pages)
25 September 2006Registered office changed on 25/09/06 from: marfleet hull east yorkshire HU9 5NE (1 page)
25 September 2006Registered office changed on 25/09/06 from: marfleet hull east yorkshire HU9 5NE (1 page)
6 September 2006Appointment of an administrator (1 page)
6 September 2006Appointment of an administrator (1 page)
15 May 2006Return made up to 15/04/06; full list of members (3 pages)
15 May 2006Secretary's particulars changed;director's particulars changed (1 page)
15 May 2006Return made up to 15/04/06; full list of members (3 pages)
15 May 2006Secretary's particulars changed;director's particulars changed (1 page)
12 May 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
12 May 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
2 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
2 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
15 December 2005New secretary appointed;new director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 December 2005New secretary appointed;new director appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Full accounts made up to 30 June 2004 (19 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Secretary resigned;director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005Full accounts made up to 30 June 2004 (19 pages)
15 December 2005Secretary resigned;director resigned (1 page)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 May 2005Return made up to 15/04/05; full list of members (7 pages)
18 May 2005Return made up to 15/04/05; full list of members (7 pages)
31 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
31 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
27 January 2005Registered office changed on 27/01/05 from: 60-62 old london road kingston upon thames surrey KT2 6QZ (1 page)
27 January 2005Registered office changed on 27/01/05 from: 60-62 old london road kingston upon thames surrey KT2 6QZ (1 page)
27 November 2004Particulars of mortgage/charge (19 pages)
27 November 2004Particulars of mortgage/charge (19 pages)
4 August 2004Full accounts made up to 30 June 2003 (18 pages)
4 August 2004Full accounts made up to 30 June 2003 (18 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
18 May 2004Return made up to 15/04/04; full list of members (7 pages)
18 May 2004Return made up to 15/04/04; full list of members (7 pages)
4 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
4 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
1 March 2004Registered office changed on 01/03/04 from: marfleet hull HU9 5NE (1 page)
1 March 2004Registered office changed on 01/03/04 from: marfleet hull HU9 5NE (1 page)
16 July 2003Resolutions
  • RES13 ‐ App dir 24/06/03
(1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003Resolutions
  • RES13 ‐ App dir 24/06/03
(1 page)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
26 June 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 June 2003Return made up to 15/04/03; full list of members (7 pages)
16 April 2003Full accounts made up to 30 June 2002 (19 pages)
16 April 2003Full accounts made up to 30 June 2002 (19 pages)
31 July 2002Full accounts made up to 30 June 2001 (18 pages)
31 July 2002Full accounts made up to 30 June 2001 (18 pages)
21 June 2002Auditor's resignation (1 page)
21 June 2002Auditor's resignation (1 page)
16 May 2002Return made up to 15/04/02; full list of members (6 pages)
16 May 2002Return made up to 15/04/02; full list of members (6 pages)
11 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
11 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
11 May 2001Return made up to 15/04/01; full list of members (6 pages)
11 May 2001Return made up to 15/04/01; full list of members (6 pages)
10 May 2001Full accounts made up to 1 July 2000 (17 pages)
10 May 2001Full accounts made up to 1 July 2000 (17 pages)
10 May 2001Full accounts made up to 1 July 2000 (17 pages)
1 May 2001Delivery ext'd 3 mth 01/07/00 (1 page)
1 May 2001Delivery ext'd 3 mth 01/07/00 (1 page)
28 July 2000Full accounts made up to 4 July 1999 (20 pages)
28 July 2000Full accounts made up to 4 July 1999 (20 pages)
28 July 2000Full accounts made up to 4 July 1999 (20 pages)
25 May 2000Return made up to 15/04/00; full list of members (6 pages)
25 May 2000Return made up to 15/04/00; full list of members (6 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
3 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
21 November 1999Secretary resigned (1 page)
21 November 1999New secretary appointed (2 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999New secretary appointed (2 pages)
28 July 1999Full accounts made up to 27 June 1998 (17 pages)
28 July 1999Full accounts made up to 27 June 1998 (17 pages)
15 July 1999Declaration of assistance for shares acquisition (7 pages)
15 July 1999Declaration of assistance for shares acquisition (7 pages)
8 July 1999Particulars of mortgage/charge (15 pages)
8 July 1999Particulars of mortgage/charge (15 pages)
20 May 1999Return made up to 15/04/99; no change of members (6 pages)
20 May 1999Return made up to 15/04/99; no change of members (6 pages)
31 July 1998Full accounts made up to 28 June 1997 (17 pages)
31 July 1998Full accounts made up to 28 June 1997 (17 pages)
15 June 1998Return made up to 15/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 June 1998Return made up to 15/04/98; full list of members (7 pages)
29 October 1997Delivery ext'd 3 mth 28/06/97 (1 page)
29 October 1997Delivery ext'd 3 mth 28/06/97 (1 page)
23 July 1997Full accounts made up to 29 June 1996 (16 pages)
23 July 1997Full accounts made up to 29 June 1996 (16 pages)
30 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
30 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
21 April 1997Return made up to 15/04/97; no change of members (5 pages)
21 April 1997Return made up to 15/04/97; no change of members (5 pages)
10 May 1996Return made up to 15/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 May 1996Return made up to 15/04/96; no change of members (5 pages)
1 May 1996Full accounts made up to 1 July 1995 (16 pages)
1 May 1996Full accounts made up to 1 July 1995 (16 pages)
1 May 1996Full accounts made up to 1 July 1995 (16 pages)
24 April 1995Return made up to 15/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 April 1995Return made up to 15/04/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (138 pages)
17 October 1994Particulars of mortgage/charge (17 pages)
17 October 1994Particulars of mortgage/charge (17 pages)
15 December 1988Memorandum and Articles of Association (8 pages)
15 December 1988Memorandum and Articles of Association (8 pages)
22 June 1966Company name changed\certificate issued on 22/06/66 (2 pages)
22 June 1966Company name changed\certificate issued on 22/06/66 (2 pages)
25 June 1947Certificate of incorporation (1 page)
25 June 1947Certificate of incorporation (1 page)