CHAPMAN ENVIRONMENTAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHAPMAN ENVIRONMENTAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03930473

Incorporation date

21/02/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

12 Hatherley Road, Sidcup, Kent DA14 4DTCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2000)
dot icon23/07/2012
Final Gazette dissolved via compulsory strike-off
dot icon09/04/2012
First Gazette notice for compulsory strike-off
dot icon10/10/2011
Director's details changed for Mr Richard John David Chapman on 2011-10-11
dot icon10/10/2011
Director's details changed for Mrs Pauline Georgina Chapman on 2011-10-11
dot icon03/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon09/03/2010
Director's details changed for Mrs Pauline Georgina Chapman on 2010-03-10
dot icon09/03/2010
Director's details changed for Mr Richard John David Chapman on 2010-03-10
dot icon17/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/08/2009
Director's Change of Particulars / richard chapman / 11/08/2009 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: 20 folkswood way, now: church field; Area was: lympne, now: stanford; Post Town was: hythe, now: ashford; Post Code was: CT21 4EW, now: TN25 6UA; Country was: , now: united kingdom
dot icon10/08/2009
Director's Change of Particulars / pauline chapman / 11/08/2009 / Title was: , now: mrs; HouseName/Number was: , now: 1; Street was: 20 folkswood way, now: church field; Area was: lympne, now: stanford; Post Town was: hythe, now: ashford; Post Code was: CT21 4EW, now: TN25 6UA; Country was: , now: united kingdom
dot icon03/03/2009
Return made up to 22/02/09; full list of members
dot icon03/03/2009
Secretary's Change of Particulars / georgina perry / 01/11/2008 / HouseName/Number was: , now: 30; Street was: flat c, now: pinewood place; Area was: 36A shooters hill road, now: ; Post Town was: blackheath, now: dartford; Region was: , now: kent; Post Code was: SE3 7BD, now: DA2 7WQ; Country was: , now: united kingdom
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/03/2008
Return made up to 22/02/08; full list of members
dot icon06/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/02/2007
Return made up to 22/02/07; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/04/2006
Secretary's particulars changed
dot icon02/03/2006
Return made up to 22/02/06; full list of members
dot icon08/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/07/2005
Director's particulars changed
dot icon17/07/2005
Director's particulars changed
dot icon23/02/2005
Return made up to 22/02/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/02/2004
Return made up to 22/02/04; full list of members
dot icon29/02/2004
Secretary's particulars changed
dot icon20/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/06/2003
New director appointed
dot icon18/06/2003
Ad 10/06/03--------- £ si 1@1=1 £ ic 1/2
dot icon01/03/2003
Return made up to 22/02/03; full list of members
dot icon28/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/02/2002
Return made up to 22/02/02; full list of members
dot icon14/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/02/2001
Return made up to 22/02/01; full list of members
dot icon28/11/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon29/02/2000
Secretary resigned
dot icon29/02/2000
Director resigned
dot icon29/02/2000
New secretary appointed
dot icon29/02/2000
New director appointed
dot icon27/02/2000
Registered office changed on 28/02/00 from: suite C1, city cloisters 188/196 old street london EC1V 9FR
dot icon21/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CDF SECRETARIAL SERVICES LIMITED
Nominee Secretary
21/02/2000 - 22/02/2000
464
CDF FORMATIONS LIMITED
Nominee Director
21/02/2000 - 22/02/2000
465
Perry, Georgina Elizabeth
Secretary
22/02/2000 - Present
-
Chapman, Pauline Georgina
Director
22/02/2000 - Present
-
Chapman, Richard John David
Director
09/06/2003 - Present
-

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 ENVIRONMENTAL SERVICES LIMITED

CHAPMAN ENVIRONMENTAL SERVICES LIMITED is an(a) Dissolved company incorporated on 21/02/2000 with the registered office located at 12 Hatherley Road, Sidcup, Kent DA14 4DT. There are currently 3 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 ENVIRONMENTAL SERVICES LIMITED?

toggle

CHAPMAN ENVIRONMENTAL SERVICES LIMITED is currently Dissolved. It was registered on 21/02/2000 and dissolved on 23/07/2012.

Where is CHAPMAN ENVIRONMENTAL SERVICES LIMITED located?

toggle

CHAPMAN ENVIRONMENTAL SERVICES LIMITED is registered at 12 Hatherley Road, Sidcup, Kent DA14 4DT.

What does CHAPMAN ENVIRONMENTAL SERVICES LIMITED do?

toggle

CHAPMAN ENVIRONMENTAL SERVICES LIMITED operates in the Other building installation (45.34 - SIC 2003) sector.

What is the latest filing for CHAPMAN ENVIRONMENTAL SERVICES LIMITED?

toggle

The latest filing was on 23/07/2012: Final Gazette dissolved via compulsory strike-off.