Company NameTom Chapman Limited
Company StatusDissolved
Company Number05335714
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameSteven James Chapman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2005(3 days after company formation)
Appointment Duration5 years, 5 months (closed 22 June 2010)
RoleConsultant
Correspondence AddressThe Dairy
1a Cross Lane
Middlewich
Cheshire
CW10 0ET
Secretary NameClodagh Stewart Ryan
NationalityBritish
StatusResigned
Appointed21 January 2005(3 days after company formation)
Appointment Duration11 months (resigned 20 December 2005)
RoleCo Secretary
Correspondence Address43 York Road
Bowdon
Cheshire
WA14 3EF
Secretary NameHilary Iredale
NationalityBritish
StatusResigned
Appointed20 December 2005(11 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 August 2008)
RoleRetired
Correspondence Address12 Grenfell Road
Didsbury
Lancashire
M20 6TQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address74-76 High Street
Winsford
Cheshire
CW7 2AP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,769
Cash£1,844
Current Liabilities£44,507

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
6 March 2009Return made up to 18/01/09; full list of members (3 pages)
6 March 2009Return made up to 18/01/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 August 2008Appointment Terminated Secretary hilary iredale (1 page)
12 August 2008Appointment terminated secretary hilary iredale (1 page)
6 February 2008Return made up to 18/01/08; full list of members (2 pages)
6 February 2008Return made up to 18/01/08; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 February 2007Return made up to 18/01/07; full list of members (2 pages)
6 February 2007Return made up to 18/01/07; full list of members (2 pages)
2 February 2007Registered office changed on 02/02/07 from: the dairy 1A cross lane middlewich cheshire CW10 0ET (1 page)
2 February 2007Registered office changed on 02/02/07 from: the dairy 1A cross lane middlewich cheshire CW10 0ET (1 page)
30 August 2006Particulars of mortgage/charge (7 pages)
30 August 2006Particulars of mortgage/charge (7 pages)
17 February 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 February 2006Return made up to 18/01/06; full list of members (6 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
17 February 2005Registered office changed on 17/02/05 from: 23 chapel lane wilmslow SK9 5HW (1 page)
17 February 2005Registered office changed on 17/02/05 from: 23 chapel lane wilmslow SK9 5HW (1 page)
20 January 2005Secretary resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005Secretary resigned (1 page)
18 January 2005Incorporation (9 pages)
18 January 2005Incorporation (9 pages)