Company NameChapel Marketing Ltd
Company StatusDissolved
Company Number04455572
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)
Dissolution Date5 February 2019 (5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael John Mortimer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTansy Rise
Gawsworth Road
Macclesfield
Cheshire
SK11 8UG
Director NameMr David Fred Roper
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleCd & Consultant
Country of ResidenceEngland
Correspondence Address29 Chapel Lane
Wilmslow
Cheshire
SK9 5HW
Secretary NameDavid Fred Roper
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Firs 5 Holly Road South
Wilmslow
Cheshire
SK9 1NG
Secretary NameMr Iain MacDonald Hardy
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Moss Road
Alderley Edge
Cheshire
SK9 7JB

Contact

Telephone01625 524113
Telephone regionMacclesfield

Location

Registered Address29 Chapel Lane
Wilmslow
Cheshire
SK9 5HW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

55 at £1David Fred Roper
27.50%
Ordinary A
50 at £1David Fred Roper
25.00%
Ordinary B Non Voting
50 at £1Michael John Mortimer
25.00%
Ordinary B Non Voting
45 at £1Michael John Mortimer
22.50%
Ordinary A

Financials

Year2014
Net Worth-£19,562
Cash£181
Current Liabilities£40,219

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

27 January 2006Delivered on: 28 January 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Legal charge
Secured details: £110,500 due or to become due from the company to.
Particulars: Property at 133 fairfield road, buxton, derbyshire t/n DY394590.
Outstanding

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
13 November 2018Application to strike the company off the register (3 pages)
15 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
14 January 2018Satisfaction of charge 1 in full (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 200
(6 pages)
17 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 200
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
(6 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
(6 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 200
(6 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 200
(6 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 200
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for David Fred Roper on 1 June 2010 (2 pages)
1 July 2010Director's details changed for David Fred Roper on 1 June 2010 (2 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for David Fred Roper on 1 June 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2009Return made up to 06/06/09; full list of members (4 pages)
30 June 2009Return made up to 06/06/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 July 2008Return made up to 06/06/08; full list of members (4 pages)
1 July 2008Return made up to 06/06/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 June 2007Return made up to 06/06/07; full list of members (3 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Return made up to 06/06/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 July 2006Return made up to 06/06/06; full list of members (3 pages)
25 July 2006Return made up to 06/06/06; full list of members (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 June 2005Return made up to 06/06/05; full list of members (3 pages)
28 June 2005Return made up to 06/06/05; full list of members (3 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
16 January 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
9 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
6 June 2002Incorporation (20 pages)
6 June 2002Incorporation (20 pages)