Company NameChapmans Drums Limited
Company StatusDissolved
Company Number02926360
CategoryPrivate Limited Company
Incorporation Date5 May 1994(29 years, 11 months ago)
Dissolution Date7 September 1999 (24 years, 6 months ago)
Previous NameAs & H (Coform) 121 Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Secretary NamePaul Kenneth Chapman
NationalityBritish
StatusClosed
Appointed03 January 1995(8 months after company formation)
Appointment Duration4 years, 8 months (closed 07 September 1999)
RoleQuality Manager
Correspondence Address20 Fixby Road
Fixby
Huddersfield
West Yorkshire
HD2 2JN
Director NameDeborah Tornese
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1995(8 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 07 September 1999)
RoleAdministration
Correspondence AddressPark Farm House
Crane Moor Nook Crane Moor
Sheffield
South Yorkshire
S30 7AN
Director NameMr Philip Brewer
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Midway
South Crosland
Huddersfield
West Yorkshire
HD4 7DA
Secretary NameMiss Carol Anne Cook
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address72 New North Road
Huddersfield
West Yorkshire
HD1 5NW
Director NameMr Kenneth Chapman
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(8 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 1996)
RoleTransport Manager
Correspondence Address2 Dorchester Road
Fixby
Huddersfield
West Yorkshire
HD2 2JZ
Director NamePaul Kenneth Chapman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(8 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 1996)
RoleQuality Manager
Correspondence Address20 Fixby Road
Fixby
Huddersfield
West Yorkshire
HD2 2JN

Location

Registered Address1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

29 December 1998Receiver's abstract of receipts and payments (3 pages)
29 December 1998Receiver ceasing to act (1 page)
3 September 1998Receiver's abstract of receipts and payments (3 pages)
10 July 1997Receiver's abstract of receipts and payments (3 pages)
7 August 1996Registered office changed on 07/08/96 from: unit 12 rockingham industrial estate rockingham row birdwell barnsley south yorkshire S70 5TU (1 page)
6 August 1996Administrative Receiver's report (10 pages)
5 August 1996Director resigned (1 page)
5 August 1996Director resigned (1 page)
12 July 1996Declaration of mortgage charge released/ceased (1 page)
17 June 1996Return made up to 05/05/96; full list of members (6 pages)
14 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
19 July 1995Registered office changed on 19/07/95 from: rockinham industrial estate rockingham row birdwell barnsley S70 5TU (1 page)
4 July 1995Return made up to 05/05/95; full list of members (6 pages)
14 June 1995Ad 18/03/95--------- £ si 26009@1 (2 pages)
14 June 1995Statement of affairs (10 pages)
23 May 1995Ad 18/03/95--------- £ si 26009@1=26009 £ ic 2/26011 (2 pages)
18 May 1995Accounting reference date shortened from 31/05 to 31/01 (1 page)
13 March 1995Particulars of mortgage/charge (10 pages)