Company NameChester Plant & Leasing Limited
Company StatusDissolved
Company Number02932246
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 11 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameRichard Farrington Wharton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1994(3 months, 4 weeks after company formation)
Appointment Duration8 years, 4 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressMidmar Castle
Midmar
Sauchen
Aberdeenshire
AB51 7LX
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusClosed
Appointed09 September 1997(3 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 14 January 2003)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameJohn Arthur Thomas Rutherford
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Golden Square
Aberdeen
AB10 1HA
Scotland
Director NameIan Philip Wood
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(3 months, 4 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 09 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Home Park
Mollington
Chester
Cheshire
CH1 6NW
Wales
Secretary NameIan Philip Wood
NationalityBritish
StatusResigned
Appointed15 September 1994(3 months, 4 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 09 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Home Park
Mollington
Chester
Cheshire
CH1 6NW
Wales
Director NameMr Thomas Allan Barr
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 17 March 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Wellbrae Terrace
Aberdeen
AB1 7XY
Scotland
Director NameDurano Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address1 Golden Square
Aberdeen
AB10 1HA
Scotland

Location

Registered Address25 New St Square
London
EC4A 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£35,729
Cash£1,000
Current Liabilities£464,075

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2002First Gazette notice for voluntary strike-off (1 page)
20 August 2002Application for striking-off (1 page)
2 June 2002Return made up to 19/05/02; full list of members (5 pages)
18 July 2001Full accounts made up to 30 September 2000 (11 pages)
6 June 2001Secretary's particulars changed (1 page)
29 May 2001Return made up to 19/05/01; full list of members (5 pages)
31 May 2000Return made up to 19/05/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
9 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
15 June 1998Return made up to 19/05/98; full list of members (6 pages)
20 May 1998Return made up to 19/05/98; no change of members (4 pages)
15 January 1998Registered office changed on 15/01/98 from: 26 nicholas street chester (1 page)
2 December 1997New secretary appointed (2 pages)
2 December 1997Secretary resigned;director resigned (1 page)
22 October 1997Accounts for a small company made up to 30 September 1996 (6 pages)
23 July 1997Return made up to 19/05/97; full list of members (7 pages)
23 July 1997Registered office changed on 23/07/97 from: c/o h h robertson uk LIMITED cromwell road ellesmere port L65 4DS (1 page)
1 April 1997Director resigned (1 page)
9 June 1996Return made up to 19/05/96; no change of members (4 pages)
17 April 1996New director appointed (3 pages)
19 March 1996Full accounts made up to 30 September 1995 (11 pages)
16 May 1995Return made up to 19/05/95; full list of members (6 pages)
28 March 1995Accounting reference date extended from 31/05 to 30/09 (1 page)