Company Name01689349
Company StatusDissolved
Company Number01689349
CategoryPrivate Unlimited Company
Incorporation Date29 December 1982(41 years, 4 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)
Previous NamesKooltherm Insulation Products Limited and Kingspan Industrial Insulation Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Dermot Mulvihill
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed27 August 1996(13 years, 8 months after company formation)
Appointment Duration26 years, 6 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCloverhill
Balrath Road
Kells
Meath
Ireland
Director NameMr John Francis Treanor
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(17 years, 7 months after company formation)
Appointment Duration22 years, 6 months (closed 21 February 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Whyle Lane, Brockmanton
Leominster
Herefordshire
HR6 0RQ
Wales
Director NameMr Peter Charles Wilson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed08 February 2001(18 years, 1 month after company formation)
Appointment Duration22 years (closed 21 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Southbank Close
Hereford
HR1 2TQ
Wales
Secretary NameKingspan Group Limited (Corporation)
StatusClosed
Appointed22 September 2003(20 years, 9 months after company formation)
Appointment Duration19 years, 5 months (closed 21 February 2023)
Correspondence AddressGreenfield Business Park No 2
Bagillt Road, Greenfield
Holywell
CH8 7GJ
Wales
Director NameDr Alan David Havard
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 1993)
RoleNon Executive
Country of ResidenceEngland
Correspondence Address78 Trafalgar Road
Southport
Merseyside
PR8 2NJ
Director NameDr John Keith Robinson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 1992(9 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 25 January 1993)
RoleGeneral Manager
Correspondence Address2 Crown Court
123 Park Road
London
NW8 7JH
Director NameMr Robert John Richards
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 1993)
RoleHuman Resource Manager
Correspondence Address36 Leazes Avenue
Chaldon
Caterham
Surrey
CR3 5AH
Director NameDerek Corf
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1994)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressMoss Nook 28 Mossborough Road
St Helens
Merseyside
WA11 8QN
Secretary NameVivien Anne Luckins
NationalityBritish
StatusResigned
Appointed20 February 1992(9 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressGreat Luckins Barn
Higher Chisworth
Glossop
Derbyshire
SK13 5SA
Director NameMr Rodney Grahame Wilson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1994)
RoleGeologist
Correspondence Address45 Cambridge Street
London
SW1V 4PR
Director NameNicholas Mark Hargrave Bamfield
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(10 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 1994)
RoleAccountant
Correspondence Address155 Elborough Street
London
SW18 5DS
Director NameMr Donald Grant Fairley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(10 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 1994)
RoleChief Executive
Correspondence Address10 Gainsborough Close
Camberley
Surrey
GU15 3UE
Director NameMr John Christopher Whelan
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts Ladythorn Crescent
Bramhall
Stockport
Cheshire
SK7 2HB
Director NameRussell Grant Shiels
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed31 March 1994(11 years, 3 months after company formation)
Appointment Duration6 years (resigned 04 April 2000)
RoleManaging Director
Correspondence AddressPoplar Barn
Beningbrough
York
Yorkshire
YO30 1BY
Director NameNorman Denis Kennelly
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 August 1995)
RoleFinancial Director
Correspondence Address8 Nerina Road
Morning Side Sandton 2175
Republic Of South Africa
Foreign
Director NameDouglas Walter Kydd
Date of BirthApril 1941 (Born 83 years ago)
NationalitySouth African
StatusResigned
Appointed31 March 1994(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 August 1996)
RoleManager
Correspondence Address48a Oaklands Road
Orchards
2192
Director NameVivien Anne Luckins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(11 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 1999)
RoleChartered Accountant
Correspondence AddressGreat Luckins Barn
Higher Chisworth
Glossop
Derbyshire
SK13 5SA
Director NameRalph Llewellyn Oxenham
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 August 1996)
RoleCompany Director
Correspondence Address190 Third Street
Chartwell Randburg
Republic Of South Africa
Foreign
Director NameMr William Gerard Bergh
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 37 Lexham Gardens
London
W8 5JR
Director NameMr Eoin McCarthy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed27 August 1996(13 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaters Edge
Scilly Walk Scilly
Kinsale
Cork
Ireland
Director NameBrendan Murtagh
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed27 August 1996(13 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressDunheeda
Kingscourt
Co.Cavan
Irish
Director NameEugene Murtagh
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed27 August 1996(13 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLios Na Carraige
Kingscourt
Cavan
Irish
Director NameMr Brendan Laurence Deering
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cloisters Road
Letchworth
Hertfordshire
SG6 3JR
Secretary NameMr John Francis Treanor
NationalityBritish
StatusResigned
Appointed31 July 1999(16 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Whyle Lane, Brockmanton
Leominster
Herefordshire
HR6 0RQ
Wales
Director NameJames Norval Paul
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 February 2002)
RoleBusiness Executive
Correspondence AddressThe Old Granary
Bilton In Ainsty
York
North Yorkshire
YO26 7NN
Secretary NameGordon Andrew Murphy
NationalityIrish
StatusResigned
Appointed18 May 2000(17 years, 4 months after company formation)
Appointment Duration4 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address11 Manor Court
Dunshaughlin
Co Meath
Irish
Secretary NameLuci Grimes
NationalityBritish
StatusResigned
Appointed15 September 2000(17 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 October 2002)
RoleCompany Director
Correspondence Address3 The Orchard
Cherryfield Avenue Ranelagh
Dublin 6
Irish
Secretary NameAmanda McManus
NationalityBritish
StatusResigned
Appointed01 October 2002(19 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 2003)
RoleCompany Director
Correspondence Address10 Faughart Terrace
St Marys Road
Dundalk
County Louth
Irish

Contact

Websitewww.kingspanpanels.com
Email address[email protected]
Telephone01352 716100
Telephone regionMold

Location

Registered AddressGreenfield Business Park No 2
Bagillt Road, Greenfield
Holywell
Clwyd
CH8 7GJ
Wales
ConstituencyDelyn
ParishHolywell
WardGreenfield
Built Up AreaFlint
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 May 1992Delivered on: 27 May 1992
Satisfied on: 25 March 1994
Persons entitled: Close Brothers LTD

Classification: Credit agreement
Secured details: £74,556.20 due from the company to the chargee.
Particulars: All its right title and interest in and to all sums payable under the insurance for full details see form 395.
Fully Satisfied
21 February 1983Delivered on: 3 March 1983
Satisfied on: 2 June 1990
Persons entitled: Briggs Amasco Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement and the laminate supply agreement both dated 9 feb 1983.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill book & other debts uncalled capital. Stock in trade, work in progress with all buildings & fixtures.
Fully Satisfied
24 January 1983Delivered on: 26 January 1983
Satisfied on: 10 June 1996
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill book & other debts uncalled capital. All fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 October 2015Restoration by order of the court (6 pages)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
7 October 2010Application to strike the company off the register (3 pages)
31 December 2009Re-registration of Memorandum and Articles (12 pages)
31 December 2009Re-registration from a private limited company to a private unlimited company (2 pages)
31 December 2009Certificate of re-registration from Limited to Unlimited (1 page)
31 December 2009 (1 page)
14 December 2009Auditor's resignation (1 page)
3 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2009-12-03
  • GBP 800,000
(5 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (10 pages)
11 January 2008Director resigned (1 page)
12 December 2007Location of debenture register (1 page)
12 December 2007Return made up to 30/11/07; full list of members (3 pages)
12 December 2007Location of register of members (1 page)
15 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 October 2007Full accounts made up to 31 December 2006 (10 pages)
8 March 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
10 March 2006Return made up to 20/02/06; full list of members (8 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
28 September 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
12 March 2004Return made up to 20/02/04; full list of members (8 pages)
5 November 2003Secretary resigned (1 page)
4 November 2003New secretary appointed (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
9 September 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002New secretary appointed (2 pages)
19 September 2002Full accounts made up to 31 December 2001 (17 pages)
20 May 2002Director resigned (1 page)
18 March 2002Return made up to 20/02/02; full list of members (8 pages)
10 October 2001Full accounts made up to 31 December 2000 (16 pages)
22 March 2001New director appointed (2 pages)
6 March 2001Return made up to 20/02/01; full list of members (8 pages)
25 October 2000Full accounts made up to 31 December 1999 (15 pages)
27 September 2000Secretary resigned (1 page)
27 September 2000New secretary appointed (2 pages)
15 September 2000New director appointed (2 pages)
26 June 2000Registered office changed on 26/06/00 from: po box 3 charlestown glossop derbyshire SK13 8LE (1 page)
7 June 2000Director's particulars changed (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000New secretary appointed (2 pages)
25 May 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
18 April 2000Declaration of assistance for shares acquisition (12 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
9 November 1999New director appointed (2 pages)
30 September 1999New secretary appointed (2 pages)
30 September 1999Secretary resigned (1 page)
29 September 1999Full accounts made up to 31 December 1998 (14 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Return made up to 20/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 August 1998Full accounts made up to 31 December 1997 (19 pages)
8 April 1998Return made up to 20/02/98; no change of members (6 pages)
26 February 1998Company name changed kooltherm insulation products li mited\certificate issued on 27/02/98 (3 pages)
24 September 1997Full accounts made up to 31 December 1996 (19 pages)
27 March 1997Return made up to 20/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 March 1997Declaration of assistance for shares acquisition (7 pages)
12 March 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
30 December 1996Director's particulars changed (1 page)
19 October 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
5 September 1996Accounting reference date shortened from 30/06 to 31/12 (1 page)
5 September 1996Auditor's resignation (2 pages)
10 June 1996Declaration of satisfaction of mortgage/charge (1 page)
20 March 1996Return made up to 20/02/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
20 March 1996Director resigned (2 pages)
20 March 1996Director resigned (2 pages)
20 March 1996Director resigned (2 pages)
12 January 1996Full accounts made up to 30 June 1995 (17 pages)
12 January 1996Accounting reference date shortened from 31/03 to 30/06 (1 page)
31 August 1995Director resigned (2 pages)
28 April 1995Registered office changed on 28/04/95 from: c/o pilkington brothers prescot road st helens merseyside WA1O 3TT (1 page)
28 April 1995Return made up to 20/02/95; full list of members (8 pages)
4 February 1995Full accounts made up to 31 March 1994 (19 pages)
24 September 1993Full accounts made up to 31 March 1993 (17 pages)
1 February 1993Full accounts made up to 31 March 1992 (17 pages)
5 March 1992Full accounts made up to 31 March 1991 (18 pages)
13 May 1991Full accounts made up to 31 March 1990 (19 pages)
29 December 1982Incorporation (17 pages)