Company NameE.B.Chapman & Sons Limited
Company StatusDissolved
Company Number00296285
CategoryPrivate Limited Company
Incorporation Date17 January 1935(89 years, 4 months ago)
Dissolution Date18 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameJames Malcolm Chapman
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1999(64 years, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 18 October 2009)
RoleCompany Director
Correspondence AddressPolly Botts Farm
Polly Botts Lane, Ulverscroft
Markfield
Leicestershire
LE67 9PT
Secretary NameThomas David Chapman
NationalityBritish
StatusClosed
Appointed04 September 2002(67 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 18 October 2009)
RoleCompany Director
Correspondence AddressThe Cottage
Bradgate Hill, Groby
Leicester
Leicestershire
LE6 0FA
Director NameMr James Anthony Girvan Abbott
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(67 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 18 October 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Dauphine Close
Coalville
Leicestershire
LE67 4QQ
Director NameMr John Mark Buckler
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(67 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 18 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMill House West Farm
Farm Town Lane
Coleorton
Leicstershire
LE67 8FH
Director NameEdward Dalby Chapman
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(56 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 April 2007)
RoleBuilder
Correspondence AddressThe Cottage Bradgate Hill
Groby
Leicester
Leicestershire
LE6 0FA
Director NameJames Barrass Chapman
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(56 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 July 1999)
RoleBuilder
Correspondence AddressBradgate Home Farm
Groby
Leicestershire
LE6 0FA
Director NameJohn Herbert Chapman
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(56 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 September 1997)
RoleBuilder
Correspondence AddressAshby Road
Markfield
Leicestershire
LE6 0UA
Secretary NameEdward Dalby Chapman
NationalityBritish
StatusResigned
Appointed30 April 1991(56 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 04 September 2002)
RoleCompany Director
Correspondence AddressThe Cottage Bradgate Hill
Groby
Leicester
Leicestershire
LE6 0FA
Director NameThomas David Chapman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(64 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 December 2002)
RoleCompany Director
Correspondence AddressThe Cottage
Bradgate Hill, Groby
Leicester
Leicestershire
LE6 0FA

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£386,172
Cash£394,806
Current Liabilities£8,634

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
10 September 2008Declaration of solvency (3 pages)
10 September 2008Appointment of a voluntary liquidator (1 page)
10 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 September 2008Registered office changed on 09/09/2008 from the cottage bradgate hill groby leicester LE6 0FA (1 page)
27 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 August 2007Return made up to 08/05/07; full list of members (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 April 2007Director resigned (1 page)
8 May 2006Return made up to 08/05/06; full list of members (4 pages)
27 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 June 2005Return made up to 08/05/05; full list of members (4 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 May 2004Return made up to 08/05/04; full list of members (9 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 July 2003Return made up to 08/05/03; no change of members (8 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
9 January 2003New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002Director resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
22 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
18 April 2002Rectification of members registe (2 pages)
24 May 2001Return made up to 08/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 March 2001Accounts made up to 30 June 2000 (10 pages)
1 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
20 May 1999Return made up to 08/05/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
13 May 1998Return made up to 08/05/98; no change of members (4 pages)
12 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 February 1998Director resigned (1 page)
23 February 1998Registered office changed on 23/02/98 from: ashby road markfield, nr. Leicester (1 page)
28 May 1997Return made up to 08/05/97; full list of members (6 pages)
13 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
16 May 1996Return made up to 08/05/96; full list of members (6 pages)
27 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
10 May 1995Return made up to 08/05/95; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)