Company NameM Chapman Limited
Company StatusDissolved
Company Number04836414
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMark David Chapman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Olive Walk
Harrogate
North Yorkshire
HG1 4RJ
Secretary NameSusan Helen Chapman
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleElectronics Assembler
Correspondence Address25 Olive Walk
Harrogate
North Yorkshire
HG1 4RJ
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressQueensgate House
23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Mark David Chapman
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,469
Cash£2,363
Current Liabilities£26,783

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
14 May 2015Application to strike the company off the register (3 pages)
14 May 2015Application to strike the company off the register (3 pages)
27 April 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
27 April 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
23 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
31 January 2014Registered office address changed from 2 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 2 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 31 January 2014 (1 page)
31 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
7 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
22 July 2010Director's details changed for Mark David Chapman on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Mark David Chapman on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Mark David Chapman on 1 October 2009 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 July 2009Return made up to 17/07/09; full list of members (3 pages)
20 July 2009Return made up to 17/07/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
9 March 2009Registered office changed on 09/03/2009 from barclays bank chambers 37 high street knaresborough north yorkshire HG5 0HB (1 page)
9 March 2009Registered office changed on 09/03/2009 from barclays bank chambers 37 high street knaresborough north yorkshire HG5 0HB (1 page)
4 August 2008Return made up to 17/07/08; full list of members (3 pages)
4 August 2008Return made up to 17/07/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 August 2007Return made up to 17/07/07; full list of members (2 pages)
10 August 2007Return made up to 17/07/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 August 2006Return made up to 17/07/06; full list of members (2 pages)
4 August 2006Return made up to 17/07/06; full list of members (2 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 August 2005Return made up to 17/07/05; full list of members (2 pages)
2 August 2005Return made up to 17/07/05; full list of members (2 pages)
23 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
18 March 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
18 March 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
11 August 2004Return made up to 17/07/04; full list of members (6 pages)
11 August 2004Return made up to 17/07/04; full list of members (6 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2003New secretary appointed (2 pages)
17 July 2003Incorporation (16 pages)
17 July 2003Incorporation (16 pages)