Company NameChapman Sewing Machine Company Limited(The)
Company StatusDissolved
Company Number00329331
CategoryPrivate Limited Company
Incorporation Date30 June 1937(86 years, 10 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Cecil Chapman
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(53 years, 9 months after company formation)
Appointment Duration26 years, 6 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Westbury Road
Northwood
Middlesex
HA6 3BZ
Secretary NameMr Cecil Chapman
NationalityBritish
StatusClosed
Appointed10 January 2007(69 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Westbury Road
Northwood
Middlesex
HA6 3BZ
Secretary NameSheila Helen Chapman
NationalityBritish
StatusResigned
Appointed31 March 1991(53 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 10 January 2007)
RoleCompany Director
Correspondence Address64 Mowbray Road
Edgware
Middlesex
HA8 8JH
Director NameLeon Petane
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(69 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 October 2012)
RoleMachinist
Correspondence Address25 Raleigh Drive
London
N20 0UX

Contact

Telephone020 74850140
Telephone regionLondon

Location

Registered Address80 Parkway
London
NW1 7AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

1.5k at £1Mr Cecil Chapman
75.00%
Ordinary
500 at £1Mr Leon Petane
25.00%
Ordinary

Financials

Year2014
Net Worth£1,634
Cash£1,802
Current Liabilities£25,974

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2,000
(4 pages)
14 October 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
6 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,000
(4 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
6 April 2014Director's details changed for Mr Cecil Chapman on 1 January 2014 (2 pages)
6 April 2014Director's details changed for Mr Cecil Chapman on 1 January 2014 (2 pages)
6 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 2,000
(4 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
17 October 2012Termination of appointment of Leon Petane as a director (1 page)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 April 2010Register inspection address has been changed (1 page)
22 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
23 April 2008Return made up to 31/03/08; full list of members (4 pages)
23 April 2008Location of register of members (1 page)
16 April 2008Director and secretary's change of particulars / cecil chapman / 16/04/2008 (1 page)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
13 September 2007New secretary appointed (1 page)
13 September 2007Return made up to 31/03/07; change of members (7 pages)
10 August 2007Location of register of members (1 page)
16 May 2007Secretary resigned (1 page)
28 April 2007New director appointed (1 page)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
8 May 2006Return made up to 31/03/06; full list of members (2 pages)
23 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
5 April 2005Return made up to 31/03/05; full list of members (2 pages)
21 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
6 April 2004Return made up to 31/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
11 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
5 April 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 2001Full accounts made up to 30 November 2000 (10 pages)
12 April 2001Return made up to 31/03/01; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (8 pages)
4 April 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 1999Full accounts made up to 30 November 1998 (12 pages)
19 March 1999Return made up to 31/03/99; full list of members (5 pages)
24 September 1998Full accounts made up to 30 November 1997 (12 pages)
12 November 1997Full accounts made up to 30 November 1996 (11 pages)
21 March 1997Return made up to 31/03/97; full list of members (5 pages)
13 March 1997Location of register of members (1 page)
11 December 1996Full accounts made up to 30 November 1995 (13 pages)
19 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
2 April 1996Return made up to 31/03/96; full list of members (6 pages)
2 October 1995Full accounts made up to 30 November 1994 (12 pages)
20 July 1995Registered office changed on 20/07/95 from: salter house 263/265 high street berkhamsted herts HP4 1AB (1 page)
2 May 1995Return made up to 31/03/95; full list of members (12 pages)