Company NameChester Metal Co.Limited
Company StatusDissolved
Company Number00975110
CategoryPrivate Limited Company
Incorporation Date19 March 1970(54 years, 1 month ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameJohn Raymond Mackey
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(21 years, 5 months after company formation)
Appointment Duration30 years, 6 months (closed 08 February 2022)
RoleCompany Director
Correspondence Address46 Cleadon Lea
Cleadon
Sunderland
Tyne & Wear
SR6 7TQ
Secretary NameJohn Raymond Mackey
NationalityBritish
StatusClosed
Appointed16 August 1991(21 years, 5 months after company formation)
Appointment Duration30 years, 6 months (closed 08 February 2022)
RoleCompany Director
Correspondence Address46 Cleadon Lea
Cleadon
Sunderland
Tyne & Wear
SR6 7TQ
Director NameMr Clifford Chapman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(21 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifford House
Brookside Wood Fatfield
Washington
Tyne And Wear
NE38 3AE

Location

Registered Address89 Sandyford Road
Newcastle Upon Tyne
NE99 1PL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

28 March 1988Delivered on: 31 March 1988
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 February 1984Delivered on: 20 February 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 February 2015Restoration by order of the court (3 pages)
24 February 2015Restoration by order of the court (3 pages)
19 November 1996First Gazette notice for compulsory strike-off (1 page)
5 June 1996Receiver ceasing to act (1 page)
5 June 1996Receiver ceasing to act (1 page)
5 June 1996Receiver's abstract of receipts and payments (2 pages)
5 June 1996Receiver's abstract of receipts and payments (2 pages)
10 January 1996Receiver's abstract of receipts and payments (2 pages)
10 January 1996Receiver's abstract of receipts and payments (2 pages)
19 March 1970Incorporation (12 pages)
19 March 1970Incorporation (12 pages)