Company NameCapital Plant Limited
DirectorBarry Mealey
Company StatusDissolved
Company Number02867676
CategoryPrivate Limited Company
Incorporation Date1 November 1993(30 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Barry Mealey
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(5 months after company formation)
Appointment Duration30 years, 1 month
RolePlant Manager
Correspondence AddressWolds House 8 Tufted Close
Black Notley
Braintree
Essex
CM7 8YE
Secretary NameRebecca Chenery
NationalityBritish
StatusCurrent
Appointed01 November 1994(1 year after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address96 Kingsley Road
Maidstone
Kent
ME15 7UP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameDebbie Mary Houghton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(1 week, 1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 April 1994)
RoleAccountant
Correspondence Address3 Albert Road
Benfleet
Essex
SS7 4DJ
Director NameMr John Francis Mullarkey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(5 months after company formation)
Appointment Duration1 year (resigned 03 April 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHill Cottage
South Park
Gerrards Cross
Buckinghamshire
SL9 8HH

Location

Registered AddressThe Offices Of B Mistry & Co
Pride House
Rectory Lane
Edgware Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 August 1997Dissolved (1 page)
8 May 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 1997Liquidators statement of receipts and payments (3 pages)
21 February 1996Appointment of a voluntary liquidator (1 page)
21 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 1996Registered office changed on 21/02/96 from: tower house maldon road margaretting ingatestone essex,CM4 9JF (1 page)
7 August 1995Director resigned (2 pages)
10 March 1995Full accounts made up to 30 June 1994 (10 pages)
3 March 1995Particulars of mortgage/charge (14 pages)