Company NameChapman Ryan Limited
DirectorsAlbert Ronald Chapman and Trevor William Ward
Company StatusLiquidation
Company Number01052005
CategoryPrivate Limited Company
Incorporation Date28 April 1972(52 years ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Albert Ronald Chapman
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(18 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleContractor
Correspondence AddressScar Top Farm, Chapel Le Dale
Ingleton
Carnforth
Lancashire
LA6 3AX
Director NameMr Trevor William Ward
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(18 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleContractor
Correspondence AddressThe Coach House
Colne Road Oakworth
Keighley
West Yorkshire
BD22 7PA
Secretary NameMrs Marjorie Chapman
NationalityBritish
StatusCurrent
Appointed12 March 1991(18 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressRegency House
Thwaites
Keighley
West Yorkshire
BD21 4NA
Director NameMr Kenneth John Ryan
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(18 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 1991)
RoleContractor
Correspondence Address51 Ashwell Road
Heaton
Bradford
West Yorkshire
BD9 4AX

Location

Registered AddressPricewaterhousecoopers
101 Barbirolli Square
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£438,444
Current Liabilities£984,476

Accounts

Next Accounts Due30 July 2001 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

2 May 2023Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
29 August 2003Order of court - dissolution void (4 pages)
25 February 2003Dissolved (1 page)
25 November 2002Liquidators statement of receipts and payments (6 pages)
25 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
30 September 2002Liquidators statement of receipts and payments (6 pages)
15 April 2002Liquidators statement of receipts and payments (6 pages)
4 April 2002Registered office changed on 04/04/02 from: benson hosue 33 wellington street leeds west yorkshire LS1 4JP (1 page)
1 October 2001Liquidators statement of receipts and payments (6 pages)
21 March 2001Liquidators statement of receipts and payments (6 pages)
16 October 2000Liquidators statement of receipts and payments (6 pages)
4 May 2000Liquidators statement of receipts and payments (6 pages)
8 October 1999Liquidators statement of receipts and payments (6 pages)
17 March 1999Liquidators statement of receipts and payments (6 pages)
7 October 1998Liquidators statement of receipts and payments (6 pages)
23 March 1998Liquidators statement of receipts and payments (6 pages)
10 February 1998Receiver's abstract of receipts and payments (2 pages)
10 February 1998Receiver ceasing to act (1 page)
15 January 1998Receiver's abstract of receipts and payments (2 pages)
2 October 1997Liquidators statement of receipts and payments (6 pages)
16 January 1997Receiver's abstract of receipts and payments (2 pages)
30 October 1996Registered office changed on 30/10/96 from: cork gully, albion court 5 alpion place leeds LS1 6JP (1 page)
21 October 1996Registered office changed on 21/10/96 from: regency house thwaites keighley west yorkshire (1 page)
21 October 1996Appointment of a voluntary liquidator (1 page)
21 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 1996Receiver's abstract of receipts and payments (2 pages)
16 December 1992Appointment of receiver/manager (1 page)
29 June 1992Accounts for a medium company made up to 30 September 1991 (18 pages)
31 March 1992Return made up to 12/03/92; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
31 March 1992Director resigned (2 pages)
24 April 1990Return made up to 13/03/90; full list of members (4 pages)