Company NameColeshill 1 Limited
Company StatusDissolved
Company Number00988218
CategoryPrivate Limited Company
Incorporation Date1 September 1970(53 years, 7 months ago)
Dissolution Date31 July 2007 (16 years, 8 months ago)
Previous NameAmchem Company Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameGeorge Edward Baker
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(21 years, 4 months after company formation)
Appointment Duration15 years, 7 months (closed 31 July 2007)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address4 Ashby Road
Osgathorpe
Loughborough
Leicestershire
LE12 9SR
Director NameDr Mohamed Sami Ahmed
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 May 1992)
RoleDirector/Electrical  Engineer
Country of ResidenceEngland
Correspondence Address31 St Bernards Road
Olton
Solihull
West Midlands
B92 7AX
Director NameMr Geoffrey Robinson
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchards
Munstead Heath
Godalming
Surrey
GU8 4AR
Director NameGraham Brown
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 4 months after company formation)
Appointment Duration-1 years, 8 months (resigned 30 August 1991)
RoleProduction Director
Correspondence AddressWillow Creek
Hellidon
Daventry
Northamptonshire
NN11 6LG
Director NameTimothy Richard Norton
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 November 1995)
RoleEngineering Director
Correspondence Address2 Hayfield Close
Glenfield
Leicester
LE3 8RH
Director NameNathan Paul Monty
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(21 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 May 1992)
RoleEngineer
Correspondence Address137 Sprinfield Road
Moseley
Birmingham
West Midlands
B19 3ND
Director NameMr Neil Joseph Logue
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(21 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 May 1992)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stable House
Lutterworth Road, North Kilworth
Lutterworth
Leicestershire
LE17 6JE
Secretary NameDavid Gibson Hanton
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 4 months after company formation)
Appointment Duration1 month (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressWoodview
Pathlow
Stratford Upon Avon
Warwickshire
CV37 0RQ
Secretary NameRonald George Codrington
NationalityBritish
StatusResigned
Appointed01 February 1992(21 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 March 2000)
RoleCompany Director
Correspondence Address7 Saumur Way
Warwick
Warwickshire
CV34 6LH
Director NameMr Roger William Davis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(22 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1994)
RoleChartered Accountant
Correspondence Address31 Dorchester Road
Solihull
West Midlands
B91 1LW
Director NameJonathan Peter Martin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(22 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 July 1995)
RoleEngineer
Correspondence Address1 Helted Way
Almondbury
Huddersfield
West Yorkshire
HD5 8XZ
Director NameDr Mohamed Sami Ahmed
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(22 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1994)
RoleDirector/Electrical  Engineer
Country of ResidenceUnited Kingdom
Correspondence Address31 St Bernards Road
Olton
Solihull
West Midlands
B92 7AX
Director NameMr Stephen John Clough
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(23 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCransley
East Downs Road, Bowdon
Altrincham
WA14 2LQ
Director NameAnthony Terence Kirkman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(24 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 December 1998)
RoleDivisional Managing Director
Correspondence Address3 Cawdon Grove
Dorridge
Solihull
West Midlands
B93 8EA
Director NameMr Anthony David Burton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(24 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Darlow Drive
Biddenham
Bedford
Bedfordshire
MK40 4AX
Director NameGerard Anthony O'Neill
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(24 years, 11 months after company formation)
Appointment Duration4 months (resigned 08 December 1995)
RoleAccountant
Correspondence Address199 Higham Lane
Nuneaton
Warwickshire
CV11 6AN
Director NameWilliam Andrew Jeffrey
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(28 years, 1 month after company formation)
Appointment Duration4 days (resigned 28 September 1998)
RoleChartered Accountant
Correspondence Address2650 Kings Court
The Crescent Birmingham Business Par
Birmingham
B37 7YE
Director NamePhilip Ronald London
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(28 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 2000)
RoleDivisional Financial Control
Correspondence Address31 Mayall Drive
Four Oaks
Sutton Coldfield
West Midlands
B75 5LR
Director NameMr Richard Gordon Granville Carr
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(29 years after company formation)
Appointment Duration3 months (resigned 23 December 1999)
RoleChief Executive
Correspondence AddressThe Old Vicarage
Snitterfield Road Bearley
Stratford-Upon-Avon
Warwickshire
CV37 0SR
Director NameRichard John Parkin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(29 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 February 2000)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
Sutton Coldfield
West Midlands
B72 1XZ

Location

Registered AddressErnst & Young
PO Box 61 Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£12,564,000
Gross Profit£3,948,000
Net Worth£203,000
Cash£3,000
Current Liabilities£10,487,000

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
11 December 2006Receiver's abstract of receipts and payments (2 pages)
7 December 2006Receiver ceasing to act (1 page)
13 February 2006Receiver's abstract of receipts and payments (3 pages)
3 February 2005Receiver's abstract of receipts and payments (3 pages)
20 April 2004Receiver ceasing to act (1 page)
9 February 2004Receiver's abstract of receipts and payments (3 pages)
4 March 2003Receiver's abstract of receipts and payments (3 pages)
7 June 2002Registered office changed on 07/06/02 from: p o box 55 1 surrey street london WC2R 2NT (1 page)
25 February 2002Receiver's abstract of receipts and payments (3 pages)
23 February 2001Receiver's abstract of receipts and payments (3 pages)
5 July 2000Director resigned (1 page)
28 April 2000Administrative Receiver's report (27 pages)
20 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
24 February 2000Company name changed amchem company LIMITED\certificate issued on 24/02/00 (2 pages)
13 January 2000Registered office changed on 13/01/00 from: 2650 kings court the crescent birmingham business park birmingham B37 7YE (1 page)
11 January 2000Director resigned (1 page)
5 January 2000Appointment of receiver/manager (1 page)
14 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1999Full accounts made up to 31 December 1998 (18 pages)
14 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 October 1999Particulars of mortgage/charge (12 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
21 January 1999Return made up to 31/12/98; no change of members (5 pages)
22 December 1998Director resigned (1 page)
27 November 1998New director appointed (2 pages)
9 October 1998Full accounts made up to 31 December 1997 (19 pages)
8 October 1998Director resigned (1 page)
6 October 1998New director appointed (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (1 page)
28 August 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Director's particulars changed (1 page)
4 February 1998Return made up to 31/12/97; full list of members (7 pages)
4 November 1997Full accounts made up to 31 December 1996 (19 pages)
3 August 1997Director resigned (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
14 February 1997Return made up to 31/12/96; full list of members (8 pages)
15 January 1997Ad 23/12/96--------- £ si 5000000@1=5000000 £ ic 3200128/8200128 (2 pages)
15 January 1997£ nc 3584325/10000000 23/12/96 (1 page)
15 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 October 1996Full accounts made up to 31 December 1995 (21 pages)
29 May 1996Memorandum and Articles of Association (28 pages)
13 March 1996Director resigned (2 pages)
25 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 February 1996Director resigned (2 pages)
22 January 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
22 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
22 January 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
22 January 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
22 January 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
3 November 1995Full accounts made up to 31 December 1994 (21 pages)
5 September 1995Director resigned (4 pages)
18 August 1995New director appointed (4 pages)
15 August 1995Director resigned (4 pages)