Company NameChipman Play And Leisure Plc
Company StatusDissolved
Company Number02481203
CategoryPublic Limited Company
Incorporation Date14 March 1990(34 years, 1 month ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameRobert Geoffrey Owen
NationalityBritish
StatusResigned
Appointed02 January 1991(9 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 14 June 1993)
RoleCompany Director
Correspondence Address7 Penybryn
Llanelli
Dyfed
SA14 9RW
Wales
Director NameStephen Bassett
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 18 November 1993)
RoleEngineer
Correspondence Address11 Queen Eleanor Road
Geddington
Kettering
Northamptonshire
NN14 1AY
Director NameMr Nigel Derrick Brookes
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 18 November 1993)
RoleSalesman
Correspondence AddressQueensbury Lordswell Lane
Crowborough
East Sussex
TN6 1HX
Director NameTrevor Alexander Jones
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 1993)
RoleAccountant
Correspondence Address67b Blomfield Road
London
W9 2PA
Director NameGareth Philip Roberts
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 18 November 1993)
RoleAccountant
Correspondence AddressPlas Y Coed
Wernoleu Road
Ammanford
Dyfed
SA18 2JL
Wales
Director NameMr Paul Richard Wade
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(3 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 September 1993)
RoleFinance Director
Country of ResidenceWales
Correspondence Address24 Liscum Way
Highlight Park
Barry
South Glamorgan
CF62 8AB
Wales
Secretary NameMr Paul Richard Wade
NationalityBritish
StatusResigned
Appointed14 June 1993(3 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 September 1993)
RoleFinance Director
Country of ResidenceWales
Correspondence Address24 Liscum Way
Highlight Park
Barry
South Glamorgan
CF62 8AB
Wales

Location

Registered AddressSmith & Williamson
No. 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
25 February 1998Receiver's abstract of receipts and payments (2 pages)
24 February 1998Receiver ceasing to act (1 page)
28 October 1997Receiver's abstract of receipts and payments (2 pages)
21 October 1996Receiver's abstract of receipts and payments (2 pages)
25 October 1995Receiver's abstract of receipts and payments (2 pages)