Company NameThomas A.Chapman Limited
Company StatusDissolved
Company Number00514417
CategoryPrivate Limited Company
Incorporation Date19 December 1952(71 years, 4 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Phillip Thomas Chapman
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(38 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 14 October 2003)
RoleElectrical Engineer
Correspondence Address8 Kingfisher Way
Horsham
West Sussex
RH12 2LT
Director NameMr Walter Henry Richards
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(38 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 14 October 2003)
RoleElectrical Engineer
Correspondence AddressGreensleves
Holmbury Lane, Holmbury St. Mary
Dorking
Surrey
RH5 6NA
Director NamePaul Richards
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(42 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 14 October 2003)
RoleSales Manager
Correspondence Address14 Endsleigh Gardens
Hersham
Surrey
KT12 5HE
Secretary NamePaul Richards
NationalityBritish
StatusClosed
Appointed24 April 1995(42 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 14 October 2003)
RoleSales Manager
Correspondence Address14 Endsleigh Gardens
Hersham
Surrey
KT12 5HE
Director NameMr Charles McDonald McFarlane
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(38 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 April 1995)
RoleAccountant
Correspondence Address67 Boyd Road
Colliers Wood
London
SW19 2DF
Secretary NameMr Phillip Thomas Chapman
NationalityBritish
StatusResigned
Appointed06 August 1991(38 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 April 1995)
RoleCompany Director
Correspondence Address8 Kingfisher Way
Horsham
West Sussex
RH12 2LT

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth-£21,648
Cash£285
Current Liabilities£4,576

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
13 May 2003Application for striking-off (1 page)
4 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 February 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 August 2001Return made up to 06/08/01; full list of members (7 pages)
23 February 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 August 2000Return made up to 06/08/00; full list of members (7 pages)
10 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 August 1999Return made up to 06/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/99
(4 pages)
24 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 August 1998Return made up to 06/08/98; no change of members (4 pages)
20 August 1997Return made up to 06/08/97; full list of members (6 pages)
20 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 August 1996Return made up to 06/08/96; no change of members (4 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 August 1995Return made up to 06/08/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 May 1995Registered office changed on 03/05/95 from: 324 old brompton road earls court london SW5 9JH (1 page)
3 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)