Company NameT. Chapman & Sons Limited
Company StatusDissolved
Company Number01472197
CategoryPrivate Limited Company
Incorporation Date10 January 1980(44 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameKevin Terence Chapman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleFish Merchant
Correspondence Address19 Ferriby Lane
Scartho
Grimsby
North East Lincolnshire
DN33 3NU
Director NameMavis Chapman
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleHousewife
Correspondence Address8 Pelham Avenue
Grimsby
North East Lincolnshire
DN33 3ND
Director NamePaul Timothy Chapman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleFish Merchant
Correspondence Address21 Fairfield Avenue
Scartho
Grimsby
North East Lincolnshire
DN33 3DS
Director NameSimon Mark Chapman
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleFish Merchant
Correspondence AddressCottage 2 Ravendale Top Farm
West Ravendale
Grimsby
North East Lincolnshire
DN37 0RY
Director NameSteven John Chapman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleFish Merchant
Correspondence Address3 Carlton Road
Grimsby
North East Lincolnshire
DN34 4PP
Secretary NameSteven John Chapman
NationalityBritish
StatusCurrent
Appointed03 July 1998(18 years, 5 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address3 Carlton Road
Grimsby
North East Lincolnshire
DN34 4PP
Director NameTerence Chapman
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 June 1993)
RoleFish Merchant
Correspondence Address8 Pelham Avenue
Grimsby
South Humberside
DN33 3ND
Director NameIan Moss
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(11 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 1996)
RoleCompany Accountant
Correspondence Address10 Lady Frances Crescent
Cleethorpes
South Humberside
DN35 9JY
Secretary NameIan Moss
NationalityBritish
StatusResigned
Appointed15 September 1991(11 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address10 Lady Frances Crescent
Cleethorpes
South Humberside
DN35 9JY
Secretary NameJane Potts
NationalityBritish
StatusResigned
Appointed01 August 1996(16 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 1998)
RoleSecretary
Correspondence Address106 Chester Avenue
Minstergate
Beverley
North Humberside
HU17 8UX

Location

Registered AddressC/O Wilson Pitts
Devonshire House
38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£207,849
Cash£3,318
Current Liabilities£791,413

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 March 2002Dissolved (1 page)
6 December 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
6 December 2001Liquidators statement of receipts and payments (5 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
7 March 2001Liquidators statement of receipts and payments (5 pages)
25 August 2000Liquidators statement of receipts and payments (5 pages)
7 March 2000Liquidators statement of receipts and payments (5 pages)
12 March 1999Notice of Constitution of Liquidation Committee (2 pages)
10 March 1999Statement of affairs (8 pages)
10 March 1999Appointment of a voluntary liquidator (1 page)
10 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 1999Registered office changed on 17/02/99 from: kemp road fish docks grimsby north east lincolnshire DN31 3SY (1 page)
12 November 1998Particulars of mortgage/charge (3 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
17 September 1998Return made up to 01/09/98; change of members (8 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998New secretary appointed (2 pages)
9 April 1998Particulars of mortgage/charge (8 pages)
8 January 1998Ad 24/11/97--------- £ si 50000@1=50000 £ ic 26900/76900 (2 pages)
8 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 January 1998Memorandum and Articles of Association (15 pages)
27 November 1997£ nc 30000/105000 24/11/97 (1 page)
27 October 1997Particulars of mortgage/charge (3 pages)
19 September 1997Return made up to 01/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
25 January 1997Full accounts made up to 31 March 1996 (12 pages)
6 December 1996Ad 13/11/96--------- £ si 10900@1=10900 £ ic 16000/26900 (2 pages)
6 December 1996£ nc 25000/30000 13/11/96 (1 page)
17 September 1996Return made up to 01/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/09/96
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 September 1996New secretary appointed (2 pages)
2 September 1996Secretary resigned;director resigned (1 page)
29 November 1995Full accounts made up to 31 March 1995 (13 pages)
28 September 1995Return made up to 01/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)