Company NameChapman & Coombs Limited
Company StatusDissolved
Company Number00850694
CategoryPrivate Limited Company
Incorporation Date1 June 1965(58 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameAndre Eugene Chapman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(26 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleManager
Correspondence Address55 Hilltop Road
Whyteleafe
Surrey
CR3 0DF
Director NameAnthony Edward Chapman
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(26 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressWorsted Green Orchard
164 Bletchingley Road
Merstham
Surrey
RH1 3QN
Director NameGraeme Derek Thomas Coombs
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(26 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleManager
Correspondence Address153 Winchcombe Road
Carshalton
Surrey
SM5 1SD
Secretary NameBrimore Services Ltd (Corporation)
StatusCurrent
Appointed29 December 1991(26 years, 7 months after company formation)
Appointment Duration32 years, 4 months
Correspondence Address2 Bow Street
London
WC2E 7BA

Location

Registered AddressCromwell House
Fulwood Place
Gray's Inn
London.
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1991 (32 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

19 March 2002Dissolved (1 page)
19 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
21 November 2001Liquidators statement of receipts and payments (5 pages)
18 May 2001Liquidators statement of receipts and payments (10 pages)
4 December 2000Liquidators statement of receipts and payments (5 pages)
23 May 2000Liquidators statement of receipts and payments (5 pages)
9 December 1999Liquidators statement of receipts and payments (5 pages)
28 May 1999Liquidators statement of receipts and payments (5 pages)
8 December 1998Liquidators statement of receipts and payments (5 pages)
27 May 1998Liquidators statement of receipts and payments (5 pages)
19 November 1997Liquidators statement of receipts and payments (5 pages)
22 May 1997Liquidators statement of receipts and payments (5 pages)
31 May 1996Liquidators statement of receipts and payments (5 pages)
5 December 1995Liquidators statement of receipts and payments (6 pages)