London
E1W 1DD
Director Name | Mr Nicholas Daniel Young |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2012(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 November 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Mr Robert Stewart Green |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Role | Computer Support Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 49 Belbroughton Road Blakedown Worcestershire DY10 3JG |
Director Name | Mark Kilbride |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Role | Computer Support Analyst |
Country of Residence | England |
Correspondence Address | Bittesby House Mere Lane Bittesby Lutterworth Leicestershire LE17 4JH |
Secretary Name | Mrs Joanne Petra Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Portland Drive Stourbridge West Midlands DY9 0SB |
Director Name | Mrs Joanne Petra Williams |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(5 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 October 2008) |
Role | Finance |
Correspondence Address | 1 Portland Drive Stourbridge West Midlands DY9 0SB |
Director Name | Mr Christopher Anthony Harvey |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 December 2010) |
Role | Computing |
Country of Residence | United Kingdom |
Correspondence Address | 1 Edenfield Close Brockhill Redditch Worcestershire B97 6TP |
Director Name | Mr Richard Carl Chapman |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burbage Hall Aston Lane Burbage Leicester Leicestershire LE10 2EN |
Director Name | Mr Matthew John Watson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 March 2011) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 41 Zion Hill Peges Green Coleorton Coalville Leicester LE67 8JD |
Director Name | Mrs Kim Lorraine Chapman |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2008(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burbage Hall Aston Lane Burbage Leicestershire LE10 2EN |
Secretary Name | Mrs Kim Lorraine Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2008(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burbage Hall Aston Lane Burbage Leicestershire LE10 2EN |
Registered Address | Mazara Llp Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
100 at £1 | Chapco It LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £722,679 |
Cash | £78,505 |
Current Liabilities | £413,700 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2014 | Final Gazette dissolved following liquidation (1 page) |
5 August 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
5 June 2014 | Liquidators statement of receipts and payments to 1 April 2014 (6 pages) |
5 June 2014 | Liquidators statement of receipts and payments to 1 April 2014 (6 pages) |
5 June 2014 | Liquidators' statement of receipts and payments to 1 April 2014 (6 pages) |
2 April 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 January 2013 | Administrator's progress report to 28 November 2012 (9 pages) |
27 July 2012 | Statement of affairs with form 2.14B (9 pages) |
10 July 2012 | Result of meeting of creditors (1 page) |
25 June 2012 | Statement of administrator's proposal (15 pages) |
7 June 2012 | Registered office address changed from Bittesby House Mere Lane Bittesby Lutterworth Leicestershire LE17 4JH on 7 June 2012 (2 pages) |
7 June 2012 | Registered office address changed from Bittesby House Mere Lane Bittesby Lutterworth Leicestershire LE17 4JH on 7 June 2012 (2 pages) |
6 June 2012 | Appointment of an administrator (1 page) |
22 May 2012 | Termination of appointment of Mark Kilbride as a director (1 page) |
22 May 2012 | Appointment of Mr Nicholas Daniel Young as a director (2 pages) |
17 May 2012 | Appointment of Steven Batt as a director (2 pages) |
1 May 2012 | Termination of appointment of Richard Chapman as a director (1 page) |
10 January 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Mark Kilbride on 21 December 2011 (2 pages) |
19 December 2011 | Termination of appointment of Robert Green as a director (1 page) |
19 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders Statement of capital on 2011-12-19
|
30 September 2011 | Company name changed century computing support services LIMITED\certificate issued on 30/09/11
|
27 September 2011 | Resolutions
|
9 September 2011 | Change of name notice (2 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
15 April 2011 | Termination of appointment of Matthew Watson as a director (1 page) |
2 March 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (8 pages) |
2 March 2011 | Director's details changed for Mark Kilbride on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mark Kilbride on 2 March 2011 (2 pages) |
2 March 2011 | Termination of appointment of Kim Chapman as a secretary (1 page) |
2 March 2011 | Termination of appointment of Christopher Harvey as a director (1 page) |
15 February 2011 | Termination of appointment of Christopher Harvey as a director (1 page) |
2 August 2010 | Termination of appointment of Kim Chapman as a director (1 page) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 November 2009 | Director's details changed for Kim Lorraine Chapman on 13 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Mr Matthew John Watson on 13 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Richard Chapman on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Robert Stewart Green on 25 November 2009 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
21 January 2009 | Return made up to 13/11/08; full list of members (6 pages) |
21 January 2009 | Appointment terminated director joanne williams (1 page) |
26 November 2008 | Director appointed matthew watson (1 page) |
26 November 2008 | Director appointed richard chapman (2 pages) |
26 November 2008 | Appointment terminated secretary joanne williams (1 page) |
26 November 2008 | Director and secretary appointed kim chapman (2 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from british waterways building bayleys lane tipton west midlands DY4 0HB (1 page) |
17 October 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: bayleys lane tipton west midlands DY4 0PX (1 page) |
13 November 2007 | Return made up to 13/11/07; full list of members (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 December 2006 | Return made up to 13/11/06; full list of members (3 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 November 2005 | Return made up to 13/11/05; full list of members
|
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 November 2004 | Return made up to 13/11/04; full list of members
|
22 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: merit house portway road wednesbury west midlands WS10 7DZ (1 page) |
7 May 2004 | Particulars of mortgage/charge (4 pages) |
3 December 2003 | Director's particulars changed (1 page) |
20 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
20 November 2003 | New director appointed (2 pages) |
18 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2002 | Return made up to 13/11/02; full list of members
|
30 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2002 | Director's particulars changed (1 page) |
24 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
15 November 2001 | Return made up to 13/11/01; full list of members
|
3 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
17 November 2000 | Return made up to 13/11/00; full list of members
|
20 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
6 December 1999 | Return made up to 25/11/99; full list of members
|
25 November 1998 | Incorporation (12 pages) |