Company NameU.K. Plant And Commercial Limited
DirectorsDerek John Beatham and Clive Thomas Butt
Company StatusDissolved
Company Number02645308
CategoryPrivate Limited Company
Incorporation Date12 September 1991(32 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Derek John Beatham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(10 months, 3 weeks after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressHolmlea
Culgaith
Penrith
Cumbria
CA10 1QW
Secretary NameMrs Anne Butt
NationalityBritish
StatusCurrent
Appointed01 August 1992(10 months, 3 weeks after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressHazelbank Plough Lane
Christleton
Chester
CH3 7BA
Wales
Director NameClive Thomas Butt
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1994(2 years, 7 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence AddressHazelbank Plough Lane
Christleton
Chester
Cheshire
CH3 7BA
Wales
Director NameMr Richard Berry
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(5 days after company formation)
Appointment Duration3 years, 5 months (resigned 07 March 1995)
RoleVehicle Dealer
Correspondence Address34 St Ninians Road
Carlisle
Cumbria
CA2 4LR
Director NameMr John Lamb
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(5 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 May 1992)
RoleVehicle Dealer
Correspondence AddressUllswater
Brougham
Penrith
Cumbria
CA11 9BN
Secretary NameMr Richard Berry
NationalityBritish
StatusResigned
Appointed17 September 1991(5 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 1992)
RoleVehicle Dealer
Correspondence Address34 St Ninians Road
Carlisle
Cumbria
CA2 4LR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 September 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 September 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressWhitehall
75 School Lane
Hartford Northwich
Cheshire
CW8 1PF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

23 March 1997Dissolved (1 page)
23 October 1995Order of court to wind up (2 pages)
20 March 1995Director resigned (2 pages)