Company NameChevron Contract Construction Limited
Company StatusDissolved
Company Number02318842
CategoryPrivate Limited Company
Incorporation Date18 November 1988(35 years, 5 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameEdward Joseph Kay
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(2 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 13 June 2000)
RoleEngineer
Correspondence AddressPirazzi Strasse 39
Offenbach 63067
Germany
Secretary NameJohn Neil Ingram
NationalityBritish
StatusClosed
Appointed01 July 1996(7 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 13 June 2000)
RoleCompany Director
Correspondence Address10 The Avenue
Sale
Cheshire
M33 4PA
Secretary NameGabrielle Joan McParlin
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address39 Coltsfoot Drive
Broadheath
Altrincham
Cheshire
WA14 5JY

Location

Registered AddressAinleys Chartered Accountants
324 Manchester Road
West Tinperley Altrinchsm
Cheshire
WA14 5NB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
29 November 1999Application for striking-off (1 page)
25 February 1999Return made up to 21/02/99; full list of members (6 pages)
19 October 1998Full accounts made up to 31 December 1997 (8 pages)
18 February 1998Return made up to 21/02/98; no change of members (4 pages)
28 October 1997Full accounts made up to 31 December 1996 (10 pages)
4 March 1997Return made up to 21/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1996Secretary resigned (1 page)
11 September 1996New secretary appointed (2 pages)
11 March 1996Registered office changed on 11/03/96 from: c/o ainleys 35 stamford new road altrincham cheshire WA14 1EB (1 page)
11 March 1996Return made up to 21/02/96; full list of members (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
18 April 1995Return made up to 21/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)