Company NameTarleton Plant (Hoole) Limited
Company StatusDissolved
Company Number01988843
CategoryPrivate Limited Company
Incorporation Date12 February 1986(38 years, 2 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid William Parry
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration12 years, 9 months (closed 28 September 2004)
RoleChartered Surveyor
Correspondence AddressThe Coach House
Gadlys Lane
Beaumaris
Gwynedd
LL58 8DT
Wales
Director NameMr Richard John Spencer
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration12 years, 9 months (closed 28 September 2004)
RoleSurveyor
Country of ResidenceWales
Correspondence AddressCraigwen
Mynytho
Pwllheli
Gwynedd
LL53 7RG
Wales
Director NameGeraint Williams
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration12 years, 9 months (closed 28 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCareb
8 Bryn Eglwys
Penisarwaun
LL55 3HE
Wales
Secretary NameMr Richard John Spencer
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration12 years, 9 months (closed 28 September 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCraigwen
Mynytho
Pwllheli
Gwynedd
LL53 7RG
Wales
Director NamePhilip James Napper
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 December 1996)
RoleCompany Director
Correspondence AddressAshlea
Rhydtalog Road Graianrhyd
Mold
Clwyd
CH7 4QS
Wales
Director NameDavid Gordon Wilding
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 December 1996)
RoleCivil Engineer
Correspondence AddressBeck Cottage Denbigh Road
Nannerch
Mold
Flintshire
CH7 5RH
Wales

Location

Registered AddressThe Steam Mill
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£42,947
Cash£3,754
Current Liabilities£13,221

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
21 February 2003Registered office changed on 21/02/03 from: durwen house stanley place chester CH1 2LU (1 page)
7 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 February 2000Full accounts made up to 30 September 1999 (10 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 1999Full accounts made up to 30 September 1998 (11 pages)
17 December 1998Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 17/12/98
(6 pages)
24 September 1998Full accounts made up to 30 September 1997 (11 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 October 1997Full accounts made up to 30 September 1996 (11 pages)
16 April 1997Director resigned (2 pages)
16 April 1997Registered office changed on 16/04/97 from: grosvenor place grosvenor street mold flintshire CH7 1EJ (1 page)
16 April 1997Director resigned (1 page)
10 April 1997Registered office changed on 10/04/97 from: c/o bradburn & co 53 seymour terrace seymour street liverpool L3 5PE (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
17 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 February 1997Nc inc already adjusted 10/10/89 (1 page)
30 January 1997Return made up to 31/12/96; no change of members (6 pages)
8 September 1996Accounts for a small company made up to 30 September 1995 (3 pages)
23 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)