Company NameChapel Motors Limited
Company StatusDissolved
Company Number01027304
CategoryPrivate Limited Company
Incorporation Date14 October 1971(52 years, 6 months ago)
Dissolution Date18 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Andrew Gerard Hardman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1993(21 years, 3 months after company formation)
Appointment Duration18 years, 5 months (closed 18 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Higher Booths Lane
Crawshawbooth
Rossendale
Lancashire
BB4 8DB
Director NameKerry Christine Hardman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(29 years, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 18 June 2011)
RoleCompany Director
Correspondence Address3 Higher Booths Lane
Crawshawbooth
Rossendale Lancashire
BB4 8DB
Secretary NameKerry Christine Hardman
NationalityBritish
StatusClosed
Appointed10 November 2001(30 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 18 June 2011)
RoleCompany Director
Correspondence Address3 Higher Booths Lane
Crawshawbooth
Rossendale Lancashire
BB4 8DB
Director NameColin Hardman
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(21 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 August 2000)
RoleChairman
Correspondence Address4 Higher Booths Lane
Crawshawbooth
Rossendale
Lancashire
BB4 8DB
Director NameElizabeth Hardman
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(21 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 August 2000)
RoleCompany Director
Correspondence Address4 Higher Booths Lane
Crawshawbooth
Rossendale
Lancashire
BB4 8DB
Director NamePeter Anthony Hardman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(21 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 1995)
RoleSelf Employed Consultant
Correspondence Address18 Bedfordshire Down
Warfield
Bracknell
Berkshire
RG42 3UA
Secretary NameJean Rose
NationalityBritish
StatusResigned
Appointed19 January 1993(21 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 November 2001)
RoleCompany Director
Correspondence AddressThe Stables
53 Bonfire Hill Road Crawshawbooth
Rossendale
Lancs
BB4 8PG

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

120 at 1Andrew Gerrard Hardman
60.00%
Ordinary
80 at 1Ms Kerry Christine Hardman
40.00%
Ordinary

Financials

Year2014
Net Worth£92,089
Cash£55,265
Current Liabilities£273,390

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2011Final Gazette dissolved following liquidation (1 page)
18 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
18 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
4 March 2011Liquidators statement of receipts and payments to 27 January 2011 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
8 February 2010Registered office address changed from Unit 5 Hugh Business Park Bacup Road Waterfoot Lancashire BB4 7BT on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Unit 5 Hugh Business Park Bacup Road Waterfoot Lancashire BB4 7BT on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Unit 5 Hugh Business Park Bacup Road Waterfoot Lancashire BB4 7BT on 8 February 2010 (2 pages)
2 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 2010Appointment of a voluntary liquidator (1 page)
2 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-28
(1 page)
2 February 2010Statement of affairs with form 4.19 (7 pages)
2 February 2010Appointment of a voluntary liquidator (1 page)
2 February 2010Statement of affairs with form 4.19 (7 pages)
29 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 February 2009Return made up to 19/01/09; full list of members (4 pages)
9 February 2009Return made up to 19/01/09; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
7 August 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
4 August 2008Registered office changed on 04/08/2008 from chapel buildings unit e hud hey business park haslingden rossendale lancashire BB4 5JH (1 page)
4 August 2008Registered office changed on 04/08/2008 from chapel buildings unit e hud hey business park haslingden rossendale lancashire BB4 5JH (1 page)
7 May 2008Return made up to 19/01/08; full list of members (4 pages)
7 May 2008Return made up to 19/01/08; full list of members (4 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
24 July 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
29 January 2007Return made up to 19/01/07; full list of members (2 pages)
29 January 2007Return made up to 19/01/07; full list of members (2 pages)
2 February 2006Return made up to 19/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2006Return made up to 19/01/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
17 February 2005Return made up to 19/01/05; full list of members (7 pages)
17 February 2005Return made up to 19/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 January 2005Registered office changed on 24/01/05 from: rosehill street crawshawbooth rossendale lancashire BB4 8BH (2 pages)
24 January 2005Registered office changed on 24/01/05 from: rosehill street crawshawbooth rossendale lancashire BB4 8BH (2 pages)
3 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 March 2004Particulars of mortgage/charge (4 pages)
16 March 2004Particulars of mortgage/charge (4 pages)
6 February 2004Return made up to 19/01/04; full list of members (7 pages)
6 February 2004Return made up to 19/01/04; full list of members (7 pages)
12 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
12 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2003Return made up to 19/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 January 2003Return made up to 19/01/03; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
10 April 2002Return made up to 19/01/02; full list of members (5 pages)
10 April 2002Return made up to 19/01/02; full list of members (5 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001New secretary appointed (2 pages)
28 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
16 August 2001Particulars of mortgage/charge (4 pages)
16 August 2001Particulars of mortgage/charge (4 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
9 March 2001Return made up to 19/01/01; full list of members (6 pages)
9 March 2001Return made up to 19/01/01; full list of members (6 pages)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
15 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 September 2000£ ic 1000/200 09/08/00 £ sr 800@1=800 (1 page)
12 September 2000£ ic 1000/200 09/08/00 £ sr 800@1=800 (1 page)
21 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
21 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
8 February 2000Return made up to 19/01/00; full list of members (7 pages)
8 February 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
13 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
5 February 1999Return made up to 19/01/99; full list of members (5 pages)
5 February 1999Return made up to 19/01/99; full list of members (5 pages)
21 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
21 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
4 February 1998Return made up to 19/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 February 1998Return made up to 19/01/98; full list of members (5 pages)
7 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
7 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
7 February 1997Return made up to 19/01/97; full list of members (6 pages)
7 February 1997Return made up to 19/01/97; full list of members (6 pages)
18 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
18 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
13 August 1996Director resigned (1 page)
25 February 1996Return made up to 19/01/96; full list of members (7 pages)
25 February 1996Return made up to 19/01/96; full list of members (7 pages)
21 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
21 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
26 July 1995Particulars of mortgage/charge (3 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
14 October 1971Incorporation (17 pages)
14 October 1971Incorporation (17 pages)