Company NameChapmans Publishers Limited
Company StatusDissolved
Company Number02420607
CategoryPrivate Limited Company
Incorporation Date7 September 1989(34 years, 7 months ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)

Business Activity

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

Directors

Director NameFrancis Ian Chapman
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1992(3 years after company formation)
Appointment Duration6 years, 3 months (closed 15 December 1998)
RoleCompany Director
Correspondence AddressKenmore
46 The Avenue
Cheam
Surrey
SM2 7QE
Director NameRoger Neil Gilbert
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1992(3 years after company formation)
Appointment Duration6 years, 3 months (closed 15 December 1998)
RoleChartered Accountant
Correspondence Address16 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Secretary NameGraham Roger Brown
NationalityBritish
StatusClosed
Appointed07 September 1992(3 years after company formation)
Appointment Duration6 years, 3 months (closed 15 December 1998)
RoleCompany Director
Correspondence Address29 Connaught Avenue
London
SW14 7RH
Director NameMark Julius Alcock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(3 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 15 December 1998)
RoleCompany Director
Correspondence Address16 Crooked Usage
Finchley
London
N3 5HB
Director NameMarjory Stewart Chapman
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(3 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 1993)
RoleEditor
Correspondence AddressKenmore 46 The Avenue
Cheam
Sutton
Surrey
SM2 7QE
Director NameSir David English
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(3 years after company formation)
Appointment Duration5 years, 9 months (resigned 10 June 1998)
RoleJournalist
Correspondence Address15 Cowley Street
Westminster
London
SW1P 3LZ
Director NameGregory William Hill
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(3 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 February 1993)
RoleMarketing Director
Correspondence Address22 Bateman Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3BL
Director NameDavid John North
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(3 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 February 1993)
RoleCompany Director
Correspondence Address83 Tattershall Drive
Hemel Hempstead
Hertfordshire
HP2 7QG

Location

Registered AddressRoom 649 Northcliffe House
2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 August 1998First Gazette notice for voluntary strike-off (1 page)
8 July 1998Application for striking-off (1 page)
2 July 1998Director resigned (1 page)
16 June 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
2 November 1996Return made up to 07/09/96; no change of members (8 pages)
21 February 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
10 October 1995Return made up to 07/09/95; full list of members (14 pages)
17 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 August 1995Registered office changed on 17/08/95 from: 79 new cavendish street london W1M 8AQ (1 page)