Company NameAssociated Lead Manufacturers Limited
Company StatusDissolved
Company Number01428597
CategoryPrivate Limited Company
Incorporation Date12 June 1979(44 years, 10 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Richard Benjamin Travers
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(26 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Calder Industrial Materials
Ltd Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
Director NameMr Andrew David Livingstone Donald
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2006(26 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Calder Industrial Materials
Ltd Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
Secretary NameMr Andrew David Livingstone Donald
NationalityBritish
StatusClosed
Appointed08 March 2006(26 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Calder Industrial Materials
Ltd Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
Director NameMr Raymond Horrocks
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 1993)
RoleCompany Director
Correspondence Address1 Beechcroft
Swarland
Morpeth
Northumberland
NE65 9HA
Director NameAndrew Llewellyn
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 1993)
RoleCompany Director
Correspondence AddressCyfarthfa House
Wroxton Lane Horley
Banbury
Oxfordshire
OX15 6BD
Director NameDr Norman Henry
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(13 years after company formation)
Appointment Duration-1 years, 10 months (resigned 30 April 1992)
RoleCompany Director
Correspondence Address7 Glendyn Close
Newcastle Upon Tyne
Tyne & Wear
NE7 7DZ
Secretary NameMr James Edward Rising
NationalityBritish
StatusResigned
Appointed27 June 1992(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Stampley Close
Winlaton
Blaydon
Tyne & Wear
NE21 6EW
Director NameMr Raymond William Iannetta
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 1993(14 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 January 1994)
RoleBusiness Executive
Correspondence Address1219 North Main Road
Jamestown
Rhode Island 02835
Foreign
Director NameDr Patrick Ferguson
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(14 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 January 1994)
RoleManaging Director
Correspondence Address22 Wenlock Drive
Preston Grange
North Shields
Tyne & Wear
NE29 9HD
Secretary NameMichael Murray
NationalityBritish
StatusResigned
Appointed28 July 1993(14 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 January 1994)
RoleCompany Director
Correspondence Address6 Winson Green
The Park Mount Pleasant
Penshaw
Tyne & Wear
DH4 7QD
Director NameMr Raymond Horrocks
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(14 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 1994)
RoleCompany Director
Correspondence Address1 Beechcroft
Swarland
Morpeth
Northumberland
NE65 9HA
Secretary NameMr Raymond Horrocks
NationalityBritish
StatusResigned
Appointed19 August 1994(15 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 December 1994)
RoleCompany Director
Correspondence Address1 Beechcroft
Swarland
Morpeth
Northumberland
NE65 9HA
Director NameStephen Drew
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(15 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 April 1997)
RoleOperations Director
Correspondence Address2 The Oaks
Hexham
Northumberland
NE46 2PZ
Secretary NameMr John Granville Withers
NationalityBritish
StatusResigned
Appointed30 December 1994(15 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QX
Director NameMr James Cooper
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(16 years, 5 months after company formation)
Appointment Duration3 days (resigned 13 November 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kirkstyle Avenue
Carluke
Lanarkshire
ML8 5AQ
Scotland
Director NameAlan Sydney Thompson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(16 years, 5 months after company formation)
Appointment Duration3 days (resigned 13 November 1995)
RoleAccountant
Correspondence Address39 Mile End Park
Pocklington
North Yorkshire
YO42 2TH
Director NameAntonino Allenza
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(16 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address40 Alderbrook Road
Solihull
West Midlands
B91 1NW
Director NameMr Timothy Redmayne Wightman
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(16 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden House 7 Rowley Crescent
Stratford Upon Avon
Warwickshire
CV37 6UT
Secretary NameGordon Stanley Papworth
NationalityBritish
StatusResigned
Appointed13 November 1995(16 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressBirch
Carbone Hill
Cuffley
Hertfordshire
EN6 4PN
Director NameMr John Lewis Hudson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(18 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInishfree Penn Lane
Tanworth In Arden
Solihull
West Midlands
B94 5HH
Director NameJan (Josef Bertha Dymphna Alfons) Matheve
Date of BirthMay 1944 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed31 March 1998(18 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 March 2006)
RoleCompany Director
Correspondence AddressHermann Rede Machenstrasse 25
Krefeld
Nrw
17809
Secretary NameMr Jeffrey Ian Walker
NationalityBritish
StatusResigned
Appointed29 June 1998(19 years after company formation)
Appointment Duration7 years, 8 months (resigned 08 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Barn
Whittingslow
Church Stretton
Shropshire
SY6 6PZ
Wales
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1998(18 years, 9 months after company formation)
Appointment Duration3 months (resigned 29 June 1998)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ

Location

Registered AddressC/O Calder Industrial Materials
Ltd Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

114.4k at £1Calder Industrial Materials LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
4 June 2014Application to strike the company off the register (3 pages)
30 May 2014Satisfaction of charge 2 in full (4 pages)
30 May 2014Satisfaction of charge 1 in full (4 pages)
31 March 2014Statement of capital on 31 March 2014
  • GBP 1
(4 pages)
31 March 2014Solvency statement dated 25/03/14 (1 page)
31 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2014Statement by directors (1 page)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
18 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
9 November 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 2 (28 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 1 (28 pages)
9 August 2012Memorandum and Articles of Association (39 pages)
9 August 2012Statement of company's objects (2 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
1 March 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
7 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
12 October 2009Secretary's details changed for Mr Andrew David Livingstone Donald on 12 October 2009 (1 page)
7 October 2009Director's details changed for Mr Andrew David Livingstone Donald on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Richard Benjamin Travers on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew David Livingstone Donald on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Richard Benjamin Travers on 7 October 2009 (2 pages)
5 September 2009Return made up to 27/06/09; full list of members (3 pages)
11 November 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
8 October 2008Return made up to 27/06/08; full list of members (3 pages)
30 December 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
31 July 2007Return made up to 27/06/07; full list of members (2 pages)
31 July 2007Location of register of members (1 page)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
23 October 2006Return made up to 27/06/06; full list of members (2 pages)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
5 December 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
8 July 2005Return made up to 27/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/07/05
(7 pages)
30 June 2005Registered office changed on 30/06/05 from: 1 derwent court earlsway team valley trading estate gateshead tyne & wear NE11 0TF (1 page)
26 April 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
13 August 2004Return made up to 27/06/04; full list of members (7 pages)
4 September 2003Return made up to 27/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 September 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
3 September 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
14 May 2003Registered office changed on 14/05/03 from: crescent house redheugh bridge road newcastle upon tyne tyne & wear NE99 1GE (1 page)
20 January 2003Delivery ext'd 3 mth 31/05/02 (1 page)
2 November 2002Return made up to 27/06/02; full list of members (7 pages)
4 July 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
21 November 2001Delivery ext'd 3 mth 31/05/01 (2 pages)
12 September 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
25 April 2001Location of register of members (1 page)
19 February 2001Memorandum and Articles of Association (6 pages)
29 January 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
21 July 2000Return made up to 27/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 April 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
6 August 1999Return made up to 27/06/99; full list of members (6 pages)
6 April 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
23 July 1998Auditor's resignation (1 page)
14 July 1998Return made up to 27/06/98; no change of members
  • 363(287) ‐ Registered office changed on 14/07/98
(6 pages)
14 April 1998Accounts for a dormant company made up to 31 May 1997 (6 pages)
14 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1997Return made up to 27/06/97; no change of members (10 pages)
21 May 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
4 April 1997Full accounts made up to 31 May 1996 (7 pages)
18 June 1996Return made up to 27/06/96; full list of members (12 pages)
25 April 1996Registered office changed on 25/04/96 from: conrad house brimingham road stratford upon avon warwickshire CV37 0AA (1 page)
17 January 1996New director appointed (2 pages)
11 January 1996Secretary resigned (1 page)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (4 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Registered office changed on 15/12/95 from: crescent house newcastle upon tyne NE99 1GE (1 page)
15 December 1995New director appointed (2 pages)
15 December 1995Accounting reference date extended from 31/12 to 31/05 (1 page)
15 December 1995Director resigned (2 pages)
15 December 1995New secretary appointed (4 pages)
11 December 1995Auditor's resignation (4 pages)
29 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
27 July 1995Return made up to 27/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)