CHAPMAN ENVELOPES LIMITED

Register to unlock more data on OkredoRegister

CHAPMAN ENVELOPES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03800352

Incorporation date

04/07/1999

Size

Medium

Contacts

Registered address

Registered address

Chapman Envelopes, Grimshaw, Bridge, Johnson Road,, Eccleshill, Darwen, Lancashire BB3 3PFCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1999)
dot icon28/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2012
Termination of appointment of Mark Sears as a director on 2012-08-17
dot icon06/08/2012
Voluntary strike-off action has been suspended
dot icon06/08/2012
First Gazette notice for voluntary strike-off
dot icon30/07/2012
Application to strike the company off the register
dot icon23/01/2012
Termination of appointment of Trevor Whittaker as a director on 2011-11-09
dot icon10/01/2012
Termination of appointment of Jean Louis Pettier as a director on 2011-11-21
dot icon11/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon10/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon09/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon30/12/2010
Full accounts made up to 2009-12-31
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon21/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon03/05/2010
Termination of appointment of Franc Glaizal as a director
dot icon31/01/2010
Termination of appointment of Stuart Bromley as a secretary
dot icon28/01/2010
Appointment of Mr Trevor Whittaker as a director
dot icon28/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon13/07/2009
Return made up to 05/07/09; full list of members
dot icon22/03/2009
Return made up to 05/07/08; full list of members
dot icon02/11/2008
Accounts for a medium company made up to 2007-12-31
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/03/2008
Director appointed mark sears
dot icon28/03/2008
Appointment Terminated Director ross kavanagh
dot icon06/11/2007
Secretary resigned
dot icon06/11/2007
New secretary appointed
dot icon01/08/2007
Return made up to 05/07/07; full list of members
dot icon16/07/2007
Full accounts made up to 2006-12-31
dot icon17/07/2006
Full accounts made up to 2005-12-31
dot icon16/07/2006
Return made up to 05/07/06; full list of members
dot icon20/07/2005
Return made up to 05/07/05; full list of members
dot icon22/03/2005
Full accounts made up to 2004-12-31
dot icon28/02/2005
Director resigned
dot icon06/12/2004
Ad 01/10/04--------- £ si 1500000@1=1500000 £ ic 1545000/3045000
dot icon22/07/2004
Return made up to 05/07/04; full list of members
dot icon22/07/2004
Director's particulars changed
dot icon23/05/2004
Full accounts made up to 2003-12-31
dot icon09/01/2004
New director appointed
dot icon23/12/2003
New director appointed
dot icon29/10/2003
Declaration of satisfaction of mortgage/charge
dot icon25/07/2003
Return made up to 05/07/03; full list of members
dot icon30/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon07/03/2003
Particulars of mortgage/charge
dot icon22/01/2003
New director appointed
dot icon22/01/2003
Secretary resigned
dot icon22/01/2003
New secretary appointed
dot icon16/08/2002
Return made up to 05/07/02; full list of members
dot icon16/08/2002
Secretary's particulars changed
dot icon29/07/2002
Ad 30/04/02--------- £ si 1045000@1=1045000 £ ic 500000/1545000
dot icon30/05/2002
Full accounts made up to 2001-12-31
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon18/10/2001
Secretary's particulars changed
dot icon25/09/2001
Secretary resigned
dot icon30/08/2001
Return made up to 05/07/01; full list of members
dot icon07/08/2001
New secretary appointed
dot icon07/08/2001
Director resigned
dot icon28/05/2001
Ad 22/12/00--------- £ si 499999@1=499999 £ ic 1/500000
dot icon28/05/2001
Resolutions
dot icon28/05/2001
£ nc 1000/5000000 22/12/00
dot icon29/04/2001
Delivery ext'd 3 mth 31/12/00
dot icon06/09/2000
Return made up to 05/07/00; full list of members
dot icon04/07/2000
Particulars of mortgage/charge
dot icon24/04/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon10/04/2000
New director appointed
dot icon10/04/2000
New secretary appointed;new director appointed
dot icon10/04/2000
Director resigned
dot icon10/04/2000
Secretary resigned;director resigned
dot icon17/10/1999
New secretary appointed;new director appointed
dot icon17/10/1999
New director appointed
dot icon23/09/1999
Director resigned
dot icon23/09/1999
Secretary resigned
dot icon06/09/1999
Registered office changed on 07/09/99 from: 24 bevis marks london EC3A 7NR
dot icon30/08/1999
Certificate of change of name
dot icon04/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbons, David Victor
Nominee Director
05/07/1999 - 30/07/1999
163
Kavanagh, Ross William
Director
06/11/2003 - 15/01/2008
5
Mr Mark Sears
Director
15/01/2008 - 17/08/2012
10
Whittaker, Trevor
Director
01/08/2009 - 09/11/2011
3
Pettier, Jean Louis
Director
16/12/2003 - 21/11/2011
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAPMAN ENVELOPES LIMITED

CHAPMAN ENVELOPES LIMITED is an(a) Dissolved company incorporated on 04/07/1999 with the registered office located at Chapman Envelopes, Grimshaw, Bridge, Johnson Road,, Eccleshill, Darwen, Lancashire BB3 3PF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPMAN ENVELOPES LIMITED?

toggle

CHAPMAN ENVELOPES LIMITED is currently Dissolved. It was registered on 04/07/1999 and dissolved on 28/01/2013.

Where is CHAPMAN ENVELOPES LIMITED located?

toggle

CHAPMAN ENVELOPES LIMITED is registered at Chapman Envelopes, Grimshaw, Bridge, Johnson Road,, Eccleshill, Darwen, Lancashire BB3 3PF.

What does CHAPMAN ENVELOPES LIMITED do?

toggle

CHAPMAN ENVELOPES LIMITED operates in the Manufacture of paper stationery (21.23 - SIC 2003) sector.

What is the latest filing for CHAPMAN ENVELOPES LIMITED?

toggle

The latest filing was on 28/01/2013: Final Gazette dissolved via voluntary strike-off.