Company NameChapman & Frearson (Equine) Limited
Company StatusDissolved
Company Number01347621
CategoryPrivate Limited Company
Incorporation Date12 January 1978(46 years, 3 months ago)
Dissolution Date17 February 1998 (26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Mary Angela Sarah Bates
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1995(17 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 17 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
North Witham
Grantham
Lincs
NG33 5LH
Director NameAlric Anthony Blake
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(17 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 17 February 1998)
RoleAccountant
Correspondence Address14 Osbourne Way
Market Deeping
Cambridgeshire
PE6 8SU
Secretary NameAlric Anthony Blake
NationalityBritish
StatusClosed
Appointed28 April 1995(17 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 17 February 1998)
RoleAccountant
Correspondence Address14 Osbourne Way
Market Deeping
Cambridgeshire
PE6 8SU
Director NameMr David Robin Kingsford Marshall
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 2 months after company formation)
Appointment Duration4 years (resigned 28 April 1995)
RoleBusiness Executive
Correspondence AddressFenby House Post Office Lane
Ashby Cum Fenby
Grimsby
South Humberside
DN37 0QS
Director NameMs Fiona Margaret Marshall
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 2 months after company formation)
Appointment Duration7 months (resigned 01 November 1991)
RoleConference Organiser
Correspondence Address42 Brewery Road
Bromley
Kent
BR2 8LG
Director NameMr James Forbes McCulloch
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1992)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressChurch House
Thoresway
Market Rasen
Lincolnshire
LN8 3UY
Director NameMr Edward James Naylor
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 October 1991)
RoleBusiness Executive
Correspondence Address48 The Oval
Scartho
Grimsby
South Humberside
DN33 3NW
Secretary NameErnest Roy Blakeman
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 2 months after company formation)
Appointment Duration4 years (resigned 28 April 1995)
RoleCompany Director
Correspondence Address12 Brigsley Road
Waltham
Grimsby
South Humberside
DN37 0JY

Location

Registered AddressNorthway House (5th Floor)
High Road
Whetstone
London
N20 9LP
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts1 July 1994 (29 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
29 April 1996Return made up to 31/03/96; full list of members (6 pages)
1 August 1995Full accounts made up to 1 July 1994 (8 pages)
20 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 July 1995Return made up to 31/03/95; no change of members (4 pages)
20 July 1995Director resigned;new director appointed (2 pages)