Company NameChantrell Limited
DirectorPeter Warren Clark
Company StatusDissolved
Company Number01733753
CategoryPrivate Limited Company
Incorporation Date22 June 1983(40 years, 10 months ago)

Business Activity

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

Directors

Director NamePeter Warren Clark
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1991(7 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleManager
Correspondence AddressGable End Cottage 52 Main Street
Addingham
Ilkley
West Yorkshire
LS29 0PL
Secretary NamePeter Warren Clark
NationalityBritish
StatusCurrent
Appointed04 February 1995(11 years, 7 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence AddressGable End Cottage 52 Main Street
Addingham
Ilkley
West Yorkshire
LS29 0PL
Director NameJohn Harper Clark
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(7 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 July 1995)
RoleCompany Director
Correspondence Address16 Westfell Way
Keighley
West Yorkshire
BD22 6EL
Secretary NameLyn Margaret Clark
NationalityBritish
StatusResigned
Appointed23 January 1991(7 years, 7 months after company formation)
Appointment Duration4 years (resigned 04 February 1995)
RoleCompany Director
Correspondence Address9 Ghyll Mews
Ilkley
West Yorkshire
LS29 9RU

Location

Registered AddressRushtons
36-40 North Parade
Bradford West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

13 December 1996Dissolved (1 page)
13 September 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
13 September 1996Liquidators statement of receipts and payments (7 pages)
26 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 September 1995Appointment of a voluntary liquidator (2 pages)
25 September 1995Registered office changed on 25/09/95 from: burlington st works burlingron street off west lane keighley west yorkshire BD21 2PJ (1 page)
24 August 1995Director resigned (2 pages)
11 August 1995Accounts for a small company made up to 30 September 1994 (12 pages)