Company NameR.A. Chapman Plumbing Services Limited
Company StatusDissolved
Company Number02592158
CategoryPrivate Limited Company
Incorporation Date15 March 1991(33 years, 1 month ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Brenda Margaret Chapman
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(same day as company formation)
RoleSecretary
Correspondence Address71 Western Road
Nazeing
Waltham Abbey
Essex
EN9 2QH
Director NameMr Ronald Alfred Chapman
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(same day as company formation)
RolePlumbing Contractor
Correspondence Address71 Western Road
Nazeing
Waltham Abbey
Essex
EN9 2QH
Secretary NameMrs Brenda Margaret Chapman
NationalityBritish
StatusClosed
Appointed15 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address71 Western Road
Nazeing
Waltham Abbey
Essex
EN9 2QH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address37-39 Lime Street
London
EC3M 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
6 June 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
4 June 2007Application for striking-off (1 page)
11 April 2007Return made up to 15/03/07; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 March 2006Return made up to 15/03/06; full list of members (2 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
14 April 2004Return made up to 15/03/04; full list of members (7 pages)
14 April 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 April 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
8 April 2003Return made up to 15/03/03; full list of members (7 pages)
9 August 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
21 March 2002Return made up to 15/03/02; full list of members (6 pages)
18 September 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
27 March 2001Return made up to 15/03/01; full list of members (6 pages)
31 May 2000Full accounts made up to 31 March 2000 (4 pages)
13 April 2000Return made up to 15/03/00; full list of members (6 pages)
4 November 1999Full accounts made up to 31 March 1999 (4 pages)
22 March 1999Return made up to 15/03/99; no change of members (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (4 pages)
19 March 1998Return made up to 15/03/98; full list of members (6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (1 page)
3 May 1997Return made up to 15/03/97; no change of members (4 pages)
21 January 1997Full accounts made up to 31 March 1996 (3 pages)
1 May 1996Return made up to 15/03/96; no change of members (4 pages)
5 July 1995Full accounts made up to 31 March 1995 (3 pages)
13 April 1995Return made up to 15/03/95; full list of members (6 pages)