Company NameJohn Chaplin (Machinery) Limited
Company StatusDissolved
Company Number01159943
CategoryPrivate Limited Company
Incorporation Date12 February 1974(50 years, 2 months ago)
Dissolution Date5 April 2016 (8 years 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 NameMr Michael John Chaplin
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(17 years, 3 months after company formation)
Appointment Duration24 years, 10 months (closed 05 April 2016)
RoleManager
Correspondence AddressHolmsdale 3 Kendal Gardens
Tockwith
York
North Yorkshire
YO5 8QR
Secretary NameMr Kenneth William Mitchell
NationalityBritish
StatusClosed
Appointed18 May 1991(17 years, 3 months after company formation)
Appointment Duration24 years, 10 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address4 Grasmere Road
Bradford
West Yorkshire
BD2 4HU
Director NameMr Simon John Chaplin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(17 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 1994)
RoleManager
Country of ResidenceEngland
Correspondence Address30 Stonebeck Avenue
Harrogate
North Yorkshire
HG1 2BW

Location

Registered AddressGrant Thornton
St Johns Centre
110 Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£97,896
Current Liabilities£291,306

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
30 April 1997Receiver's abstract of receipts and payments (2 pages)
30 April 1997Receiver ceasing to act (1 page)
1 August 1996Receiver's abstract of receipts and payments (3 pages)
24 November 1995Statement of Affairs in administrative receivership following report to creditors (38 pages)
11 October 1995Administrative Receiver's report (14 pages)
7 August 1995Registered office changed on 07/08/95 from: burley house 12 clarendon road leeds 2 (1 page)
31 July 1995Appointment of receiver/manager (2 pages)
31 July 1995Appointment of receiver/manager (2 pages)
11 August 1994Accounts for a small company made up to 31 December 1993 (9 pages)