Company NameR.J. Chapple (Coachworks) Limited
DirectorsRoberet James Chapple and Robert Chapple
Company StatusDissolved
Company Number01994276
CategoryPrivate Limited Company
Incorporation Date3 March 1986(38 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameRoberet James Chapple
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1992(5 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address30 Florence Crescent
Gedling
Nottingham
Notts
NG4 2QJ
Director NameMr Robert Chapple
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1993(6 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address11 Digby Avenue
Mapperley
Nottingham
Nottinghamshire
NG3 6DS
Secretary NameRoberet James Chapple
NationalityBritish
StatusCurrent
Appointed30 April 1997(11 years, 2 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address30 Florence Crescent
Gedling
Nottingham
Notts
NG4 2QJ
Director NameMrs Gillian Marie Chapple
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 April 1997)
RoleSecretary
Correspondence Address30 Florence Crescent
Gedling
Nottingham
Nottinghamshire
NG4 2QJ
Secretary NameMrs Gillian Marie Chapple
NationalityBritish
StatusResigned
Appointed10 January 1992(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 April 1997)
RoleCompany Director
Correspondence Address30 Florence Crescent
Gedling
Nottingham
Nottinghamshire
NG4 2QJ

Location

Registered AddressFinn Associates
Temple Chambers Temple Avenue
London
EC4Y 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

12 July 2000Dissolved (1 page)
12 April 2000Return of final meeting in a creditors' voluntary winding up (5 pages)
12 April 2000Liquidators statement of receipts and payments (5 pages)
15 February 2000Liquidators statement of receipts and payments (5 pages)
13 August 1999Liquidators statement of receipts and payments (5 pages)
18 January 1999Liquidators statement of receipts and payments (5 pages)
9 July 1998Liquidators statement of receipts and payments (5 pages)
25 June 1997Registered office changed on 25/06/97 from: daleside road nottingham NG2 4DH (1 page)
23 June 1997Appointment of a voluntary liquidator (1 page)
23 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 1997Statement of affairs (6 pages)
20 May 1997Secretary resigned;director resigned (1 page)
20 May 1997New secretary appointed (2 pages)
24 April 1997Return made up to 10/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
28 January 1996Return made up to 10/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 May 1995Accounts for a small company made up to 31 May 1994 (7 pages)
31 March 1995Return made up to 10/01/95; no change of members (4 pages)