Company NameCh Insulation Products Limited
Company StatusDissolved
Company Number03753765
CategoryPrivate Limited Company
Incorporation Date16 April 1999(24 years, 11 months ago)
Dissolution Date7 November 2017 (6 years, 4 months ago)
Previous NameMaybel Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Richard Charles Monro
NationalityBritish
StatusClosed
Appointed15 December 2005(6 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(11 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 07 November 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(14 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 07 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameStephen Bryan Carter
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(6 days after company formation)
Appointment Duration6 years, 7 months (resigned 15 December 2005)
RoleInsulation Distributor
Correspondence Address1 Bramley Heights
Witney
Oxfordshire
OX8 7FP
Director NameMr Michael William Howells
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(6 days after company formation)
Appointment Duration6 years, 7 months (resigned 15 December 2005)
RoleInsulation Products
Country of ResidenceEngland
Correspondence Address30 Davenport Road
Witney
Oxon
OX28 6EJ
Secretary NameStephen Bryan Carter
NationalityBritish
StatusResigned
Appointed22 April 1999(6 days after company formation)
Appointment Duration6 years, 7 months (resigned 15 December 2005)
RoleInsulation Distributor
Correspondence Address1 Bramley Heights
Witney
Oxfordshire
OX8 7FP
Director NameMr Robert Stewart Horne
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard High Street
Gringley-On-The-Hill
Doncaster
South Yorkshire
DN10 4RG
Director NameMr Jonathan Adrian Hudson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(6 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Colin George Ewing Fotheringham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond View Drain Lane
Holme On Spalding Moor
York
East Yorkshire
YO43 4DQ
Director NameMr Darren Roe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitechinsulation.co.uk

Location

Registered AddressHillsborough Works
Langsett Road
Sheffield
S6 2LW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Shareholders

1000 at £1Sig Trading LTD
99.80%
Ordinary
2 at £1Sig Trading LTD
0.20%
Ordinary B

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
11 August 2017Application to strike the company off the register (3 pages)
11 August 2017Application to strike the company off the register (3 pages)
7 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,002
(6 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,002
(6 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,002
(6 pages)
14 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,002
(6 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,002
(6 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,002
(6 pages)
1 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
1 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
11 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
24 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
19 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
19 September 2011Appointment of Darren Roe as a director (2 pages)
19 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
19 September 2011Appointment of Darren Roe as a director (2 pages)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
26 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
25 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
25 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 October 2010Termination of appointment of Colin Fotheringham as a director (1 page)
14 October 2010Termination of appointment of Colin Fotheringham as a director (1 page)
14 October 2010Appointment of Mr Richard Charles Monro as a director (2 pages)
14 October 2010Appointment of Mr Richard Charles Monro as a director (2 pages)
20 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 April 2009Return made up to 16/04/09; full list of members (4 pages)
17 April 2009Return made up to 16/04/09; full list of members (4 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 April 2008Location of register of members (1 page)
16 April 2008Return made up to 16/04/08; full list of members (4 pages)
16 April 2008Return made up to 16/04/08; full list of members (4 pages)
16 April 2008Location of register of members (1 page)
8 November 2007New director appointed (1 page)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (1 page)
8 November 2007Director resigned (1 page)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (12 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (12 pages)
17 October 2007Location of register of members (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Location of register of members (1 page)
17 April 2007Return made up to 16/04/07; full list of members (3 pages)
17 April 2007Return made up to 16/04/07; full list of members (3 pages)
16 April 2007Location of register of members (1 page)
16 April 2007Location of register of members (1 page)
28 February 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
28 February 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
15 February 2007Full accounts made up to 30 April 2006 (18 pages)
15 February 2007Full accounts made up to 30 April 2006 (18 pages)
4 May 2006Return made up to 16/04/06; full list of members (8 pages)
4 May 2006Return made up to 16/04/06; full list of members (8 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006Registered office changed on 28/02/06 from: hillside albion street chipping norton oxfordshire OX7 5BH (1 page)
28 February 2006New secretary appointed (2 pages)
28 February 2006Secretary resigned;director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Registered office changed on 28/02/06 from: hillside albion street chipping norton oxfordshire OX7 5BH (1 page)
28 February 2006Secretary resigned;director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006New secretary appointed (2 pages)
31 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
31 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 May 2005Return made up to 16/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 May 2005Return made up to 16/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
17 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
10 May 2004Return made up to 16/04/04; full list of members (8 pages)
10 May 2004Return made up to 16/04/04; full list of members (8 pages)
18 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
18 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
6 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 May 2003Ad 23/04/03--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
6 May 2003Nc inc already adjusted 23/04/03 (1 page)
6 May 2003Nc inc already adjusted 23/04/03 (1 page)
6 May 2003Ad 23/04/03--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
6 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2003Return made up to 16/04/03; full list of members (7 pages)
26 April 2003Return made up to 16/04/03; full list of members (7 pages)
23 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
23 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
22 April 2002Return made up to 16/04/02; full list of members (6 pages)
22 April 2002Return made up to 16/04/02; full list of members (6 pages)
28 December 2001Registered office changed on 28/12/01 from: 9 thames street charlbury chipping norton oxfordshire OX7 3QL (1 page)
28 December 2001Registered office changed on 28/12/01 from: 9 thames street charlbury chipping norton oxfordshire OX7 3QL (1 page)
12 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
12 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
20 April 2001Return made up to 16/04/01; full list of members (6 pages)
20 April 2001Return made up to 16/04/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
19 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
26 April 2000Return made up to 16/04/00; full list of members (6 pages)
26 April 2000Return made up to 16/04/00; full list of members (6 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New secretary appointed;new director appointed (2 pages)
29 April 1999New secretary appointed;new director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Registered office changed on 27/04/99 from: glebe house 9 thames street charlbury chipping norton oxfordshire OX7 3QL (1 page)
27 April 1999Registered office changed on 27/04/99 from: glebe house 9 thames street charlbury chipping norton oxfordshire OX7 3QL (1 page)
27 April 1999Company name changed maybel LIMITED\certificate issued on 28/04/99 (2 pages)
27 April 1999Company name changed maybel LIMITED\certificate issued on 28/04/99 (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999Secretary resigned (1 page)
26 April 1999Registered office changed on 26/04/99 from: highstone information services highstone house 165 high street, hertfordshire EN5 5SU (1 page)
26 April 1999Registered office changed on 26/04/99 from: highstone information services highstone house 165 high street, hertfordshire EN5 5SU (1 page)
16 April 1999Incorporation (13 pages)
16 April 1999Incorporation (13 pages)