Company NameChapel Advertising Limited
Company StatusDissolved
Company Number03013803
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)
Previous NameDatabonus Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDavid Hugh Goulbourne
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(1 week after company formation)
Appointment Duration19 years, 4 months (closed 17 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Victoria Grove
Stockport
Cheshire
SK4 5BU
Secretary NamePamela Flavell
NationalityBritish
StatusClosed
Appointed27 July 1998(3 years, 6 months after company formation)
Appointment Duration15 years, 10 months (closed 17 June 2014)
RoleCompany Director
Correspondence Address56 The Willows
Frodsham
WA6 7QS
Secretary NameSusan Mary Stafford
NationalityBritish
StatusResigned
Appointed01 February 1995(1 week after company formation)
Appointment Duration3 years, 5 months (resigned 27 July 1998)
RoleCompany Director
Correspondence Address9 Victoria Grove
Heaton Chapel
Stockport
Cheshire
SK4 5BU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address9 Victoria Grove
Heaton Chapel
Stockport
Cheshire
SK4 5BU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

99 at £1D.h. Goulbourne
99.00%
Ordinary
1 at £1S.m. Stafford
1.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£96
Current Liabilities£95

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014Application to strike the company off the register (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
Statement of capital on 2013-02-03
  • GBP 100
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2010Director's details changed for David Hugh Goulbourne on 1 October 2009 (2 pages)
28 January 2010Director's details changed for David Hugh Goulbourne on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 February 2009Return made up to 25/01/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2008Return made up to 25/01/08; full list of members (2 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 February 2007Return made up to 25/01/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2006Return made up to 25/01/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 January 2005Return made up to 25/01/05; full list of members (2 pages)
27 January 2005Secretary's particulars changed (1 page)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 February 2004Return made up to 25/01/04; full list of members (6 pages)
7 March 2003Return made up to 25/01/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 January 2002Return made up to 25/01/02; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Return made up to 25/01/01; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 January 2000Return made up to 25/01/00; full list of members (6 pages)
2 February 1999Return made up to 25/01/99; full list of members (6 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998Ad 27/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 August 1998New secretary appointed (2 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
2 February 1998Return made up to 25/01/98; no change of members (4 pages)
6 February 1997Company name changed databonus LIMITED\certificate issued on 07/02/97 (2 pages)
2 February 1997Return made up to 25/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/02/97
(4 pages)
7 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
25 February 1996Return made up to 25/01/96; full list of members (6 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Registered office changed on 15/03/95 from: 372 old street london EC1V 9LT (1 page)