Company NameM Chapman & Sons Limited
Company StatusDissolved
Company Number00419924
CategoryPrivate Limited Company
Incorporation Date21 September 1946(77 years, 6 months ago)
Dissolution Date23 July 2002 (21 years, 8 months ago)
Previous NameM.Chapman And Sons(Textiles)Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Christopher Darrah
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(44 years, 8 months after company formation)
Appointment Duration11 years, 2 months (closed 23 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Green Lane
Buxton
Derbyshire
SK17 9DP
Director NameMrs Elizabeth Carol Darrah
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(47 years, 9 months after company formation)
Appointment Duration8 years (closed 23 July 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Green Lane
Buxton
Derbyshire
SK17 9DP
Director NameMichael Lobel
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(49 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 23 July 2002)
RoleCompany Director
Correspondence Address6 Mayfield Road
Holcombe Brook
Bury
Lancashire
BL0 9TB
Secretary NameMrs Elizabeth Carol Darrah
NationalityBritish
StatusClosed
Appointed01 April 1996(49 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 23 July 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Green Lane
Buxton
Derbyshire
SK17 9DP
Director NameAlan Greenwood
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(44 years after company formation)
Appointment Duration8 years (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressTree Tops Cragg Road
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5RX
Director NameBeatrice Darrah
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(44 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 1991)
RoleCompany Director
Correspondence AddressBarrowmead 79 Green Lane
Buxton
Derbyshire
SK17 9DJ
Director NameCharles Rowland Darrah
Date of BirthMay 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(44 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 1991)
RoleCompany Director
Correspondence AddressBarrowmead 79 Green Lane
Buxton
Derbyshire
SK17 9DJ
Director NameGordon Neale
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(44 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 1994)
RoleCompany Director
Correspondence Address69 Bakewell Road
Hazel Grove
Stockport
Cheshire
SK7 6JT
Secretary NameCharles Rowland Darrah
NationalityBritish
StatusResigned
Appointed17 May 1991(44 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 1991)
RoleCompany Director
Correspondence AddressBarrowmead 79 Green Lane
Buxton
Derbyshire
SK17 9DJ
Director NameMrs Barbara Neale
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(44 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 July 1994)
RoleCompany Director
Correspondence Address69 Bakewell Road
Hazel Grove
Stockport
Cheshire
SK7 6JT
Secretary NameIan Christopher Darrah
NationalityBritish
StatusResigned
Appointed30 June 1991(44 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address89 St Johns Road
Buxton
Derbyshire
SK17 6UU

Location

Registered AddressUnit 33 Offerton Industrial Est
Hempshaw Lane
Stockport
Cheshire
SK2 5TJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,924,027

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
21 February 2002Application for striking-off (1 page)
21 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 June 2001Return made up to 17/05/01; full list of members (7 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 May 2000Return made up to 17/05/00; full list of members (7 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
18 May 1999Return made up to 17/05/99; full list of members
  • 363(287) ‐ Registered office changed on 18/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 June 1998Return made up to 17/05/98; no change of members (4 pages)
23 July 1997Accounts for a medium company made up to 31 March 1997 (12 pages)
25 July 1996Accounts for a medium company made up to 31 March 1996 (19 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New secretary appointed (2 pages)
13 June 1996Return made up to 17/05/96; full list of members (6 pages)
9 April 1996Company name changed M.chapman and sons(textiles)limi ted\certificate issued on 10/04/96 (2 pages)
18 August 1995Accounts for a medium company made up to 31 March 1995 (18 pages)
14 June 1995Return made up to 17/05/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 June 1995New director appointed (2 pages)
23 June 1988Return made up to 18/04/88; full list of members (5 pages)