Company NameChapter Mouldings Limited
DirectorDennis Michael Johnson
Company StatusDissolved
Company Number03254589
CategoryPrivate Limited Company
Incorporation Date25 September 1996(27 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDennis Michael Johnson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2000(4 years after company formation)
Appointment Duration23 years, 6 months
RoleTool Maker
Correspondence Address12 Priors Path
Ferryhill
Durham
County Durham
DL17 8UA
Secretary NameJacqueline Peverall
NationalityBritish
StatusCurrent
Appointed24 October 2003(7 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beaver Close
Pity Me
Durham
DH1 5GS
Director NameDennis Michael Johnson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(same day as company formation)
RoleToolmaker
Correspondence Address12 Priors Path
Ferryhill
Durham
County Durham
DL17 8UA
Director NamePhillip Johnson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(same day as company formation)
RoleToolmaker
Correspondence Address9 The Coppice
Wynyard Park
Billingham
Cleveland
TS22 5QH
Secretary NameJacqueline Peverall
NationalityBritish
StatusResigned
Appointed25 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beaver Close
Pity Me
Durham
DH1 5GS
Director NameJacqueline Peverall
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 22 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beaver Close
Pity Me
Durham
DH1 5GS
Secretary NameMargaret Johnson
NationalityBritish
StatusResigned
Appointed22 February 2002(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 October 2003)
RoleSecretary
Correspondence Address12 Priors Path
Ferryhill
County Durham
DL17 8UA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 February 2005Dissolved (1 page)
18 November 2004Return of final meeting in a creditors' voluntary winding up (6 pages)
18 November 2004Liquidators statement of receipts and payments (7 pages)
3 February 2004Statement of affairs (8 pages)
3 February 2004Appointment of a voluntary liquidator (1 page)
3 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Registered office changed on 22/01/04 from: unit 4D dean and chapter industrial est ferryhill co. Durham DL17 8LH (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003Secretary resigned (1 page)
6 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2003Director resigned (1 page)
8 November 2002Return made up to 25/09/02; full list of members (6 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
21 March 2002Secretary resigned;director resigned (1 page)
21 March 2002New secretary appointed (2 pages)
21 March 2002Total exemption small company accounts made up to 31 December 2000 (8 pages)
15 January 2002Return made up to 25/09/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
24 August 2001Director resigned (1 page)
20 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
11 January 2001Return made up to 25/09/00; full list of members (6 pages)
25 October 2000New director appointed (2 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 January 2000Particulars of mortgage/charge (7 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
15 September 1999Return made up to 25/09/99; no change of members (4 pages)
25 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
12 April 1999Accounts for a small company made up to 31 December 1997 (3 pages)
7 January 1999Particulars of mortgage/charge (6 pages)
13 November 1998Return made up to 25/09/98; no change of members (4 pages)
2 January 1998Ad 19/12/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
24 December 1997Ad 17/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 November 1997Return made up to 25/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
6 June 1997Registered office changed on 06/06/97 from: 25 st edmunds green sedgefield stockton on tees cleveland TS21 3HT (1 page)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
24 October 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
30 September 1996Secretary resigned (1 page)
25 September 1996Incorporation (16 pages)