Company NameH C Chapman & Son Ltd
Company StatusDissolved
Company Number03074631
CategoryPrivate Limited Company
Incorporation Date30 June 1995(28 years, 10 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameAnne Campbell
NationalityBritish
StatusClosed
Appointed01 October 2000(5 years, 3 months after company formation)
Appointment Duration20 years, 8 months (closed 15 June 2021)
RoleCompany Director
Correspondence AddressFlat 4
1 Weaponness Park
Scarborough
North Yorkshire
YO11 2UB
Director NameMrs Anne Patricia Campbell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(20 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Denis Henry Clarke Chapman
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address69 North Street
Scalby
Scarborough
North Yorkshire
YO13 0RU
Secretary NameMr Colin Leslie Askew
NationalityBritish
StatusResigned
Appointed30 June 1995(same day as company formation)
RoleSecretary
Correspondence Address50 Byward Drive
Crossgates
Scarborough
North Yorkshire
YO12 4JF
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed30 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Telephone01723 372424
Telephone regionScarborough

Location

Registered Address62-63 Westborough
Scarborough
North Yorkshire
YO11 1TS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Shareholders

1 at £1Denis Henry Clarke Chapman
100.00%
Ordinary

Financials

Year2014
Net Worth-£170,223
Cash£261
Current Liabilities£23,250

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

15 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
17 March 2021Application to strike the company off the register (1 page)
5 March 2021Registered office address changed from Winn & Co Chartered Accountants 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 62-63 Westborough Scarborough North Yorkshire YO11 1TS on 5 March 2021 (1 page)
25 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
14 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
23 September 2019Withdrawal of a person with significant control statement on 23 September 2019 (2 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
9 July 2018Notification of Anne Patricia Campbell as a person with significant control on 18 July 2017 (2 pages)
9 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
22 April 2016Termination of appointment of Denis Henry Clarke Chapman as a director on 10 February 2016 (1 page)
22 April 2016Termination of appointment of Denis Henry Clarke Chapman as a director on 10 February 2016 (1 page)
4 April 2016Appointment of Mrs Anne Patricia Campbell as a director on 31 March 2016 (2 pages)
4 April 2016Appointment of Mrs Anne Patricia Campbell as a director on 31 March 2016 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1
(4 pages)
8 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 July 2014Annual return made up to 30 June 2014
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
25 July 2014Annual return made up to 30 June 2014
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 July 2013Annual return made up to 30 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 30 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 July 2011Annual return made up to 30 June 2011 (4 pages)
8 July 2011Annual return made up to 30 June 2011 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 July 2010Director's details changed for Mr Denis Henry Clarke Chapman on 30 June 2010 (2 pages)
29 July 2010Director's details changed for Mr Denis Henry Clarke Chapman on 30 June 2010 (2 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 August 2009Return made up to 30/06/09; full list of members (3 pages)
11 August 2009Return made up to 30/06/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 July 2008Return made up to 30/06/08; full list of members (3 pages)
8 July 2008Return made up to 30/06/08; full list of members (3 pages)
6 July 2007Return made up to 30/06/07; full list of members (2 pages)
6 July 2007Return made up to 30/06/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 August 2006Return made up to 30/06/06; full list of members (2 pages)
8 August 2006Return made up to 30/06/06; full list of members (2 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 August 2005Return made up to 30/06/05; full list of members (2 pages)
11 August 2005Return made up to 30/06/05; full list of members (2 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 July 2004Return made up to 30/06/04; full list of members (6 pages)
13 July 2004Return made up to 30/06/04; full list of members (6 pages)
14 January 2004Accounts for a small company made up to 31 December 2002 (7 pages)
14 January 2004Accounts for a small company made up to 31 December 2002 (7 pages)
18 July 2003Return made up to 30/06/03; full list of members (6 pages)
18 July 2003Return made up to 30/06/03; full list of members (6 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 July 2002Return made up to 30/06/02; full list of members (6 pages)
16 July 2002Return made up to 30/06/02; full list of members (6 pages)
13 December 2001Registered office changed on 13/12/01 from: the auction mart north street scarborough north yorkshire YO11 1DL (1 page)
13 December 2001Registered office changed on 13/12/01 from: the auction mart north street scarborough north yorkshire YO11 1DL (1 page)
14 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
14 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Return made up to 30/06/01; full list of members (6 pages)
30 July 2001Return made up to 30/06/01; full list of members (6 pages)
30 July 2001Secretary resigned (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 July 2000Return made up to 30/06/00; full list of members (6 pages)
12 July 2000Return made up to 30/06/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 July 1999Return made up to 30/06/99; full list of members (6 pages)
28 July 1999Return made up to 30/06/99; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 July 1998Return made up to 30/06/98; no change of members (4 pages)
14 July 1998Return made up to 30/06/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 December 1996 (5 pages)
1 February 1998Accounts for a small company made up to 31 December 1996 (5 pages)
7 July 1997Return made up to 30/06/97; no change of members (4 pages)
7 July 1997Return made up to 30/06/97; no change of members (4 pages)
25 October 1996Full accounts made up to 31 December 1995 (1 page)
25 October 1996Full accounts made up to 31 December 1995 (1 page)
14 August 1996Return made up to 30/06/96; full list of members (6 pages)
14 August 1996Return made up to 30/06/96; full list of members (6 pages)
30 October 1995Accounting reference date notified as 31/12 (1 page)
30 October 1995Accounting reference date notified as 31/12 (1 page)
10 July 1995Secretary resigned;new secretary appointed (2 pages)
10 July 1995Director resigned;new director appointed (2 pages)
10 July 1995Director resigned;new director appointed (2 pages)
10 July 1995Registered office changed on 10/07/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
10 July 1995Secretary resigned;new secretary appointed (2 pages)
10 July 1995Registered office changed on 10/07/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
30 June 1995Incorporation (24 pages)
30 June 1995Incorporation (24 pages)