Company NameGeneral And Chemical Plant Construction Company Limited
Company StatusDissolved
Company Number00751722
CategoryPrivate Limited Company
Incorporation Date27 February 1963(61 years, 2 months ago)

Business Activity

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

Directors

Director NameEdith Ironmonger
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(28 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Westmorland Road
Urmston
Manchester
M41 9HL
Director NameErnest Ironmonger
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(28 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Westmorland Road
Urmston
Manchester
M41 9HL
Director NameJohn Ernest Ironmonger
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(28 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Westgate
Urmston
Manchester
M41 9EL
Director NameRobert David Ironmonger
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(28 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Road
Davyhulme
Manchester
M41 0UG
Secretary NameErnest Ironmonger
NationalityBritish
StatusCurrent
Appointed23 October 1991(28 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Westmorland Road
Urmston
Manchester
M41 9HL

Location

Registered AddressA H Tomlinson & Co
Barclay House
35 Whitworth Street West
Manchester
M1 5NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

28 May 1999Liquidators statement of receipts and payments (5 pages)
28 May 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 1999Liquidators statement of receipts and payments (5 pages)
27 August 1998Liquidators statement of receipts and payments (5 pages)
25 February 1998Liquidators statement of receipts and payments (5 pages)
10 September 1997Liquidators statement of receipts and payments (5 pages)
30 September 1996Liquidators statement of receipts and payments (5 pages)
12 March 1996Liquidators statement of receipts and payments (5 pages)
16 August 1995Liquidators statement of receipts and payments (10 pages)
23 November 1993Return made up to 23/10/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)