Company NameChorley Bleaching & Dyeing Company Limited(The)
Company StatusDissolved
Company Number00168462
CategoryPrivate Limited Company
Incorporation Date22 June 1920(103 years, 10 months ago)
Dissolution Date23 April 2024 (-1 years, 12 months ago)
Previous NameChorley Bleaching Company Limited(The)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Joseph Christian Derbyshire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1993(72 years, 7 months after company formation)
Appointment Duration31 years, 3 months (closed 23 April 2024)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Hill
Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HU
Director NameMartyn Anthony Ellis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(72 years, 10 months after company formation)
Appointment Duration31 years, 1 month (closed 23 April 2024)
RoleGroup Finance Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Secretary NameJames Robert Ewen Coley
NationalityBritish
StatusClosed
Appointed22 May 1995(74 years, 11 months after company formation)
Appointment Duration28 years, 11 months (closed 23 April 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHerongate
39 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Director NamePeter Anthony Goold
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(72 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 May 1993)
RoleCompany Director
Correspondence AddressOxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Director NameMr Christopher Norman Jenkinson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(72 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Chatsworth Road
High Lane
Stockport
Cheshire
SK6 8DA
Director NameMr Robert Graham McArdell
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(72 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address12 Gorse Bank Road
Halebarns
Altrincham
Cheshire
WA15 0AL
Director NameColin Stuart O'Brien
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(72 years, 4 months after company formation)
Appointment Duration2 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressWoodside 8 Meadow Close
Goostrey
Crewe
Cheshire
CW4 8JQ
Director NameMr William Welsby
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(72 years, 4 months after company formation)
Appointment Duration2 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address23 Merefield
Chorley
Lancashire
PR7 1UP
Director NameAnthony Roy Woolley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(72 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 1994)
RoleCompany Director
Correspondence Address3 Hereford Drive
Handforth
Wilmslow
Cheshire
SK9 3BB
Secretary NameAnthony William Rippon
NationalityBritish
StatusResigned
Appointed26 October 1992(72 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedway
Burrow Bridge
Bridgwater
Somerset
TA7 0RM
Secretary NameRobert Trevor Dunkley
NationalityBritish
StatusResigned
Appointed01 March 1994(73 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Secretary NameMartyn Anthony Ellis
NationalityBritish
StatusResigned
Appointed05 May 1995(74 years, 11 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 22 May 1995)
RoleCompany Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP

Location

Registered Address51 Water Lane
Wilmslow
Cheshire
SK9 5BX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

19 June 1992Delivered on: 23 June 1992
Satisfied on: 23 April 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 June 1992Delivered on: 23 June 1992
Satisfied on: 23 April 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 September 2016Restoration by order of the court (3 pages)
27 September 2016Restoration by order of the court (3 pages)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
16 July 2013Restoration by order of the court (3 pages)
16 July 2013Restoration by order of the court (3 pages)
14 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 August 1999First Gazette notice for voluntary strike-off (1 page)
24 August 1999First Gazette notice for voluntary strike-off (1 page)
12 July 1999Application for striking-off (1 page)
12 July 1999Application for striking-off (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1998Full accounts made up to 31 March 1998 (7 pages)
1 December 1998Full accounts made up to 31 March 1998 (7 pages)
31 October 1998Return made up to 26/10/98; full list of members (7 pages)
31 October 1998Return made up to 26/10/98; full list of members (7 pages)
13 November 1997Full accounts made up to 31 March 1997 (7 pages)
13 November 1997Full accounts made up to 31 March 1997 (7 pages)
29 October 1997Return made up to 26/10/97; full list of members (5 pages)
29 October 1997Return made up to 26/10/97; full list of members (5 pages)
2 November 1996Return made up to 26/10/96; full list of members (7 pages)
2 November 1996Return made up to 26/10/96; full list of members (7 pages)
15 June 1996Secretary's particulars changed (1 page)
15 June 1996Secretary's particulars changed (1 page)
7 December 1995Full accounts made up to 31 March 1995 (6 pages)
7 December 1995Full accounts made up to 31 March 1995 (6 pages)
30 October 1995Return made up to 26/10/95; full list of members (12 pages)
30 October 1995Return made up to 26/10/95; full list of members (12 pages)
17 July 1995Director resigned (4 pages)
17 July 1995Director resigned (4 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
18 November 1988Full accounts made up to 31 March 1988 (14 pages)
18 November 1988Full accounts made up to 31 March 1988 (14 pages)
13 October 1986Full accounts made up to 31 March 1986 (13 pages)
13 October 1986Full accounts made up to 31 March 1986 (13 pages)