Company NameChapman & Taylor Ltd
DirectorDavid Richard Chapman
Company StatusDissolved
Company Number03010732
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 3 months ago)
Previous NameChapman Penn & Taylor Limited

Business Activity

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

Directors

Director NameMr David Richard Chapman
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Davidson Drive
Boston
Lincolnshire
PE21 7LN
Secretary NameMr David Richard Chapman
NationalityBritish
StatusCurrent
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Davidson Drive
Boston
Lincolnshire
PE21 7LN
Director NameMr Richard George Penn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Russett Way
Kings Hill
West Malling
Kent
ME19 4FJ
Director NameJason John Taylor
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Old Mead
Folkestone
Kent
CT19 5UR
Secretary NameMonica Chapman
NationalityBritish
StatusResigned
Appointed01 May 2002(7 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 January 2003)
RoleCompany Director
Correspondence Address25 Stoneleigh Crescent
Epsom
Surrey
KT19 0RT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressThe White Cottage
19 West Street
Epsom
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts21 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End21 January

Filing History

13 December 2006Dissolved (1 page)
13 September 2006Completion of winding up (1 page)
1 April 2004Court order notice of winding up (2 pages)
12 February 2004Registered office changed on 12/02/04 from: 11/13 shelton street london WC2H 9JN (1 page)
3 February 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2003Accounting reference date shortened from 29/12/03 to 21/01/03 (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003Total exemption small company accounts made up to 21 January 2003 (5 pages)
14 March 2003Accounting reference date extended from 30/06/02 to 29/12/02 (1 page)
14 March 2003Total exemption small company accounts made up to 29 December 2002 (5 pages)
7 January 2003Return made up to 29/12/02; full list of members (8 pages)
20 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
1 July 2002New secretary appointed (2 pages)
15 June 2002Ad 02/05/02-03/05/02 £ si 700@1=700 £ ic 2/702 (2 pages)
14 January 2002Return made up to 17/01/02; full list of members (6 pages)
6 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 August 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
21 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
18 January 2001Return made up to 17/01/01; full list of members (8 pages)
24 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
26 January 2000Company name changed chapman penn & taylor LIMITED\certificate issued on 27/01/00 (3 pages)
13 January 2000Return made up to 17/01/00; full list of members (6 pages)
24 November 1999Director resigned (1 page)
1 April 1999Registered office changed on 01/04/99 from: 11 & 13 shelton street london WC2H 9JN (1 page)
12 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
12 January 1999Return made up to 17/01/99; full list of members (6 pages)
9 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
21 January 1998Return made up to 17/01/98; no change of members
  • 363(287) ‐ Registered office changed on 21/01/98
(6 pages)
10 January 1997Return made up to 17/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
16 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1996Return made up to 17/01/96; full list of members (6 pages)
13 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 September 1995Accounting reference date notified as 30/06 (1 page)