Company NameChamberlain Phipps Materials Limited
Company StatusDissolved
Company Number03265513
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)
Previous Name39 Vsq Limited

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameJohn Edward Fallon
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1997(6 months, 4 weeks after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence AddressGardeners Cottage Old Hall Drive
Widmerpool Keyworth
Nottingham
NG12 5PZ
Director NameWilliam Albert Irvine
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1997(6 months, 4 weeks after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address21 Beech Avenue
Cale Green
Stockport
Cheshire
SK3 8HA
Director NameJohn McCreadie Carroll
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed05 May 1998(1 year, 6 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address884 Tillinghast Road
East Greenwich 02818
Rhode Island Usa
Foreign
Secretary NamePeter John Merritt
NationalityBritish
StatusCurrent
Appointed23 October 1998(2 years after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Elmfield Avenue
Birstall
Leicester
Leicestershire
LE4 3DF
Director NamePeter John Merritt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(2 years, 6 months after company formation)
Appointment Duration24 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address92 Elmfield Avenue
Birstall
Leicester
Leicestershire
LE4 3DF
Director NameDerek Street
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(2 years, 6 months after company formation)
Appointment Duration24 years, 12 months
RoleBuyer
Correspondence Address4 Augustus Close
Syston
Leicester
Leicestershire
LE7 1ZE
Director NameAnthony Freeman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(2 years, 8 months after company formation)
Appointment Duration24 years, 9 months
RoleSales & Marketing
Correspondence AddressMartin House 2 Peake Close
Middleton
Market Harborough
Leicestershire
LE16 8YJ
Director NameBertram Roger Payne
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(6 months, 4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 May 1998)
RoleCompany Director
Correspondence Address26 Cross Lane
Mountsorrel
Loughborough
Leicestershire
LE12 7BY
Director NameOscar Muto
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(6 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address15 Old Holt Road Little Oaks
Medbourne
Leicestershire
LE16 8DY
Director NameIvor Ernest Kelly
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(6 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 1998)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Fitzwiliam Avenue
Sutton
Macclesfield
Cheshire
SK11 0EJ
Secretary NameWilliam Albert Irvine
NationalityBritish
StatusResigned
Appointed14 May 1997(6 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 1998)
RoleCompany Director
Correspondence Address21 Beech Avenue
Cale Green
Stockport
Cheshire
SK3 8HA
Director NameVictoria Square Directors Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address1 Victoria Square
Birmingham
West Midlands
B1 1BD
Director NameVictoria Square Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address1 Victoria Square
Birmingham
West Midlands
B1 1BD
Secretary NameVictoria Square Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address1 Victoria Square
Birmingham
West Midlands
B1 1BD
Director NameComlaw Director Limited (Corporation)
Date of BirthAugust 1994 (Born 29 years ago)
StatusResigned
Appointed10 April 1997(5 months, 3 weeks after company formation)
Appointment Duration3 weeks (resigned 01 May 1997)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Strathclyde
G2 4AD
Scotland
Secretary NameComlaw Secretary Limited (Corporation)
StatusResigned
Appointed10 April 1997(5 months, 3 weeks after company formation)
Appointment Duration3 weeks (resigned 01 May 1997)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameChamberlain Phipps Materials Limited (Corporation)
StatusResigned
Appointed01 May 1997(6 months, 2 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 14 May 1997)
Correspondence AddressFothergill House 16 King Street
Nottingham
NG1 2AS
Secretary NameChamberlain Phipps Materials Limited (Corporation)
StatusResigned
Appointed01 May 1997(6 months, 2 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 14 May 1997)
Correspondence AddressFothergill House 16 King Street
Nottingham
NG1 2AS

Location

Registered AddressRobson Rhodes St George House
40 Great George Street
Leeds West Yorkshire
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts26 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 January 2004Dissolved (1 page)
6 January 2004Receiver's abstract of receipts and payments (2 pages)
5 January 2004Receiver ceasing to act (1 page)
15 September 2003Receiver's abstract of receipts and payments (3 pages)
11 March 2003Receiver ceasing to act (1 page)
17 September 2002Receiver's abstract of receipts and payments (3 pages)
23 November 2001Dissolution deferment (1 page)
23 November 2001Completion of winding up (1 page)
12 September 2001Receiver's abstract of receipts and payments (3 pages)
18 July 2001Order of court to wind up (3 pages)
25 September 2000Receiver's abstract of receipts and payments (3 pages)
7 December 1999Administrative Receiver's report (26 pages)
2 November 1999Appointment of receiver/manager (1 page)
14 September 1999Registered office changed on 14/09/99 from: unit 2 wanlip road syston leicester LE7 1PD (1 page)
9 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
28 May 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
3 March 1999Full group accounts made up to 26 March 1998 (38 pages)
23 February 1999Auditor's resignation (1 page)
27 October 1998Return made up to 18/10/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998New secretary appointed (3 pages)
27 October 1998Secretary resigned (1 page)
9 July 1998Particulars of mortgage/charge (19 pages)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
10 June 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997Nc inc already adjusted 14/05/97 (1 page)
23 May 1997Ad 14/05/97--------- £ si 2500998@1=2500998 £ ic 1/2500999 (2 pages)
23 May 1997Secretary resigned (1 page)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1997Director resigned (1 page)
23 May 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New secretary appointed;new director appointed (2 pages)
22 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
20 May 1997Particulars of mortgage/charge (5 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Company name changed 39 vsq LIMITED\certificate issued on 19/05/97 (2 pages)
16 May 1997Particulars of mortgage/charge (4 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Registered office changed on 18/04/97 from: 1 victoria square birmingham B1 1BD (1 page)
18 October 1996Incorporation (21 pages)