Company NameChapman Civil Engineering Limited
DirectorsErnest Anthony Huddless and John Burton
Company StatusDissolved
Company Number02758226
CategoryPrivate Limited Company
Incorporation Date23 October 1992(31 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Ernest Anthony Huddless
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1992(1 month, 3 weeks after company formation)
Appointment Duration31 years, 4 months
RoleEstimator
Country of ResidenceEngland
Correspondence Address44 Station New Road
Old Tupton
Chesterfield
Derbyshire
S42 6DB
Secretary NameShirley Ann Huddless
NationalityBritish
StatusCurrent
Appointed31 March 1995(2 years, 5 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address44 Station New Road
Old Tupton
Chesterfield
Derbyshire
S42 6DB
Director NameJohn Burton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(4 years, 9 months after company formation)
Appointment Duration26 years, 9 months
RoleCivil Engineer
Correspondence AddressBritannia Inn Ward Street
Tupton
Chesterfield
Derbyshire
S42 6XP
Director NameMr Roy Chapman
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(1 month, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 November 1993)
RoleBuilding Contractor
Correspondence Address197 Thanet Street
Clay Cross
Chesterfield
Derbyshire
S45 9JU
Secretary NameMrs Sheila Ann Chapman
NationalityBritish
StatusResigned
Appointed18 December 1992(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address197 Thanet Street
Clay Cross
Chesterfield
Derbyshire
S45 9JU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 October 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Blade Enterprise Centre
Sheffield United Football Club
John Street
Sheffield
S2 4SU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth-£69,391
Cash£5,309
Current Liabilities£130,595

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

28 February 2006Dissolved (1 page)
30 November 2005Return of final meeting of creditors (2 pages)
30 March 2004Registered office changed on 30/03/04 from: victoria buildings 117 high street clay cross chesterfield S45 9DZ (1 page)
18 April 2002Appointment of a liquidator (1 page)
10 August 2001Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2001 (3 pages)
8 August 2001Appointment of a liquidator (1 page)
15 March 2001Order of court to wind up (2 pages)
29 November 2000Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2000 (3 pages)
10 November 2000Notice of completion of voluntary arrangement (2 pages)
27 October 2000Return made up to 23/10/00; full list of members (6 pages)
25 September 2000Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2000 (6 pages)
27 October 1999Return made up to 23/10/99; full list of members (6 pages)
21 September 1999Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 1999 (5 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
24 November 1998Return made up to 23/10/98; no change of members (4 pages)
14 September 1998Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 1998 (5 pages)
20 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
16 July 1998C/O re replacement of supervisor (5 pages)
25 November 1997Return made up to 23/10/97; no change of members (4 pages)
9 October 1997New director appointed (2 pages)
10 September 1997Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 1997 (6 pages)
3 December 1996Return made up to 23/10/96; full list of members (6 pages)
6 August 1996Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 1996 (2 pages)
2 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
2 August 1995Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
25 April 1995Secretary resigned;new secretary appointed (2 pages)