Company NameChaplane Motors (Clacton) Limited
Company StatusDissolved
Company Number01321925
CategoryPrivate Limited Company
Incorporation Date18 July 1977(46 years, 9 months ago)
Dissolution Date15 April 1997 (27 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameGeorge Reginald Chaplin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(13 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 15 April 1997)
RoleGarage Proprietor
Correspondence Address26 Bedells Avenue
Black Notley
Braintree
Essex
CM7 8LZ
Secretary NamePatrick Robert Gerald Goodbody
NationalityBritish
StatusClosed
Appointed27 August 1996(19 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (closed 15 April 1997)
RoleSolicitor
Correspondence AddressThe Old Rectory
Colchester
Essex
CO7 6PN
Director NameSandra Valerie Chaplin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(13 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 August 1996)
RoleAdministrator
Correspondence AddressAlwyn Halstead Road
Eight Ash Green
Colchester
Essex
CO6 3QA
Director NameAlan Robert Chapman
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(13 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 August 1996)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressDeerhurst Halstead Road
Eight Ash Green
Colchester
Essex
CO6 3QH
Director NameJacqueline Mary Chapman
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(13 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 August 1996)
RoleAdministrator
Correspondence AddressDeerhurst Halstead Road
Eight Ash Green
Colchester
Essex
CO6 3QH
Secretary NameAlan Robert Chapman
NationalityBritish
StatusResigned
Appointed30 April 1991(13 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeerhurst Halstead Road
Eight Ash Green
Colchester
Essex
CO6 3QH

Location

Registered AddressBeaumont Seymour & Co
47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Accounts

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

Filing History

15 April 1997Final Gazette dissolved via compulsory strike-off (1 page)
26 September 1996New secretary appointed (2 pages)
10 September 1996Registered office changed on 10/09/96 from: 48 north hill colchester essex CO1 1PY (1 page)
10 September 1996Director resigned (1 page)
10 September 1996Auditor's resignation (2 pages)
10 September 1996Director resigned (1 page)
10 September 1996Secretary resigned;director resigned (1 page)
10 September 1996Director's particulars changed (1 page)
17 February 1996Accounts for a small company made up to 30 September 1994 (6 pages)
5 July 1995Return made up to 30/04/95; no change of members (4 pages)