Company NameChannel (Leighton Buzzard) Limited
Company StatusDissolved
Company Number01884014
CategoryPrivate Limited Company
Incorporation Date7 February 1985(39 years, 2 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)
Previous NameCarflow Products (U.K.) Limited

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr Daniel Finbarr Treacy
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed27 July 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Thatch Hollingdon
Soulbury
Leighton Buzzard
Bedfordshire
LU7 0DN
Director NameMrs Jacqueline Maud Ayrton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 10 August 1992)
RoleHousewife
Correspondence Address59 High Street
Clophill
Bedford
Bedfordshire
MK45 4BE
Secretary NameMr Daniel Finbarr Treacy
NationalityIrish
StatusResigned
Appointed27 July 1991(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Thatch Hollingdon
Soulbury
Leighton Buzzard
Bedfordshire
LU7 0DN
Director NameMr Patrick Charles Robert Courtenay Rogers
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(7 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Draycott Place
London
Sw3
Secretary NameDesmond Gerrard Mitchell
NationalityBritish
StatusResigned
Appointed10 August 1992(7 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 November 1995)
RoleCompany Director
Correspondence Address13 Valonia Gardens
Wandsworth
London
SW18 1PY
Director NameMr Philip Henry Ling
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Cockpole Green
Wargrave
Berkshire
RG10 8NT
Director NameJohn Robert Stallwood
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 July 1999)
RoleManaging Director
Correspondence AddressParadise Cottage Paradise Lane
Woodlands
Southampton
SO40 7GS
Director NameAndrew Doctor Bruce
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 July 1998)
RoleManaging Director
Correspondence Address19 Donnington Park
Donnington
Newbury
Berkshire
RG14 2DZ
Director NameAndrew Harold William Dowthwaite
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 July 1999)
RoleAccountant
Correspondence Address42 Sorrell Gardens
Broadstone
Poole
Dorset
BH18 9WA
Director NameMr Ian Robert Hassard
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(12 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRectory Barn
Church Street
Wetheringsett
Suffolk
IP14 5PP
Director NameMr Stuart McLellan Evans
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(13 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wordsworth Grove
Cambridge
Cambridgeshire
CB3 9HH
Director NameTerry Noys
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(14 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 November 1999)
RoleFinance Director
Correspondence Address27 Draycot Road
London
E11 2NX
Director NameRoy Alan Freeland
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(14 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmallwood
Crossway Shawford
Winchester
Hampshire
SO21 2BZ
Director NameJames Anthony Coleman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(14 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 November 2000)
RoleCompany Director
Correspondence AddressPasture House
Hovingham
York
YO6 4LG
Secretary NameMr Malcolm Roger Pye
NationalityBritish
StatusResigned
Appointed24 November 1999(14 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 23 December 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Ragley Crescent
Bromsgrove
Worcestershire
B60 2BD
Director NameMr Malcolm Roger Pye
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(14 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 May 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Ragley Crescent
Bromsgrove
Worcestershire
B60 2BD
Secretary NameJudith Margaret Eaton
NationalityBritish
StatusResigned
Appointed23 December 1999(14 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 May 2000)
RoleAssistant
Correspondence AddressGypsy Cottage
Weaverthorpe
Malton
North Yorkshire
YO17 8EY
Secretary NameChristine Little
NationalityBritish
StatusResigned
Appointed08 May 2000(15 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 May 2001)
RoleCompany Director
Correspondence Address68 Sherwood Drive
Harrogate
North Yorkshire
HG2 7HF
Director NameMr Sulakhan Sahota
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(15 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 May 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7 Blythe Way
Solihull
West Midlands
B91 3EY
Secretary NameW H Stentiford & Co Limited (Corporation)
StatusResigned
Appointed22 November 1995(10 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 June 2000)
Correspondence Address55b London Fruit Exchange
Brushfield Street
London
E1 6EP

Location

Registered AddressArabesque House
Monks Cross Drive, Huntington
York
North Yorkshire
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork

Financials

Year2014
Turnover£1,421,000
Gross Profit£393,000
Net Worth-£107,000
Cash£150,000
Current Liabilities£1,152,000

Accounts

Latest Accounts1 January 2000 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2005First Gazette notice for compulsory strike-off (1 page)
2 November 2004Strike-off action suspended (1 page)
15 October 2003Receiver's abstract of receipts and payments (2 pages)
14 October 2003Receiver ceasing to act (1 page)
13 June 2003Receiver's abstract of receipts and payments (2 pages)
21 May 2002Receiver's abstract of receipts and payments (2 pages)
7 August 2001Administrative Receiver's report (7 pages)
15 May 2001Director resigned (1 page)
15 May 2001Appointment of receiver/manager (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001Director resigned (1 page)
25 April 2001Accounts made up to 1 January 2000 (16 pages)
23 April 2001Company name changed carflow products (U.K.) LIMITED\certificate issued on 23/04/01 (2 pages)
11 April 2001Director resigned (1 page)
8 December 2000Director resigned (1 page)
21 November 2000New director appointed (3 pages)
11 August 2000Return made up to 27/07/00; full list of members (7 pages)
26 June 2000Auditor's resignation (2 pages)
9 June 2000Secretary resigned (1 page)
24 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Director resigned (1 page)
3 March 2000Accounts made up to 30 April 1999 (21 pages)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
29 January 2000Secretary resigned (1 page)
29 January 2000New director appointed (5 pages)
29 January 2000New secretary appointed (2 pages)
25 January 2000Particulars of mortgage/charge (4 pages)
12 January 2000Registered office changed on 12/01/00 from: royex house aldermanbury square london EC2V 7HR (1 page)
11 January 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999New director appointed (5 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
20 August 1999New director appointed (2 pages)
18 August 1999Return made up to 27/07/99; full list of members (9 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
4 February 1999Accounts made up to 1 May 1998 (17 pages)
19 January 1999Director resigned (1 page)
19 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1998New director appointed (2 pages)
3 September 1998Director resigned (1 page)
12 August 1998Return made up to 27/07/98; full list of members (11 pages)
12 January 1998New director appointed (1 page)
21 November 1997Accounts made up to 2 May 1997 (16 pages)
20 August 1997Return made up to 27/07/97; full list of members (10 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
17 December 1996Accounts made up to 30 April 1996 (20 pages)
16 December 1996Auditor's resignation (1 page)
21 November 1996Director resigned (1 page)
21 August 1996Return made up to 27/07/96; full list of members (9 pages)
19 March 1996Secretary resigned;new secretary appointed (2 pages)
23 August 1995Accounts made up to 31 March 1995 (19 pages)
4 August 1995Return made up to 27/07/95; full list of members (16 pages)