Company NameS.J.Chapman Trading Company Limited
Company StatusDissolved
Company Number00613825
CategoryPrivate Limited Company
Incorporation Date29 October 1958(65 years, 6 months ago)
Dissolution Date16 October 2008 (15 years, 6 months ago)
Previous NameBellbrook Builders' Merchants Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Steven John Chapman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(33 years, 4 months after company formation)
Appointment Duration16 years, 7 months (closed 16 October 2008)
RoleLocksmith
Correspondence AddressHinstock House
Hinstock
Shropshire
TF9 2TF
Secretary NameJane Chapman
NationalityBritish
StatusClosed
Appointed01 December 1996(38 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 16 October 2008)
RoleCompany Director
Correspondence AddressHinstock House
Hinstock
Shropshire
TF9 2TF
Director NameMrs Mavis Chapman
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(33 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 1996)
RoleRetailer
Correspondence Address1 Rowley Avenue
Stafford
Staffordshire
ST17 9AA
Secretary NameMrs Mavis Chapman
NationalityBritish
StatusResigned
Appointed28 February 1992(33 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address1 Rowley Avenue
Stafford
Staffordshire
ST17 9AA

Location

Registered AddressC/O Bridgestones
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£28,817
Cash£500
Current Liabilities£37,810

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2008Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
12 November 2007Liquidators statement of receipts and payments (5 pages)
2 May 2007Liquidators statement of receipts and payments (5 pages)
14 November 2006Liquidators statement of receipts and payments (5 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
31 October 2005Liquidators statement of receipts and payments (5 pages)
19 May 2005Liquidators statement of receipts and payments (5 pages)
12 November 2004Liquidators statement of receipts and payments (5 pages)
7 November 2003Statement of affairs (5 pages)
7 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2003Appointment of a voluntary liquidator (1 page)
16 October 2003Registered office changed on 16/10/03 from: redthorn house 17 wolverhampton road stafford staffordshire ST17 4BP (1 page)
7 April 2003Registered office changed on 07/04/03 from: 48 gaol road stafford staffordshire ST16 3AR (1 page)
7 April 2003Registered office changed on 07/04/03 from: redthorn house 17 wolverhampton road stafford staffordshire ST17 4BP (1 page)
7 April 2003Return made up to 28/02/03; full list of members (7 pages)
27 February 2003Declaration of satisfaction of mortgage/charge (1 page)
27 February 2003Declaration of satisfaction of mortgage/charge (1 page)
4 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 April 2001Return made up to 28/02/01; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 February 2000Return made up to 28/02/00; full list of members (6 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 March 1999Return made up to 28/02/99; no change of members (4 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 March 1998Return made up to 28/02/98; no change of members (4 pages)
23 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 January 1997Secretary resigned;director resigned (1 page)
14 January 1997New secretary appointed (2 pages)
2 January 1997Company name changed bellbrook builders' merchants li mited\certificate issued on 02/01/97 (2 pages)
30 December 1996Registered office changed on 30/12/96 from: bellbrook, penkridge staffs ST19 5DL (1 page)
2 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 March 1995Return made up to 28/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 1987Return made up to 29/04/87; full list of members (5 pages)