Company NameChapelmount Limited
Company StatusDissolved
Company Number03026894
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 months ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameVernon Alphonso Dore
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1995(1 month after company formation)
Appointment Duration5 years, 8 months (closed 12 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Newlands Road
Northenmoor
Manchester
M23 9BJ
Secretary NameGaynor Hands
NationalityBritish
StatusClosed
Appointed04 April 1995(1 month after company formation)
Appointment Duration5 years, 8 months (closed 12 December 2000)
RoleCompany Director
Correspondence Address9 Newlands Road
Northern Moor
Manchester
M23 9BJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressHaskell And Company
105 Moss Road
Stretford
Manchester
M32 0AY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

12 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2000First Gazette notice for compulsory strike-off (1 page)
18 April 1999Return made up to 27/02/99; full list of members (6 pages)
14 July 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
19 March 1998Accounts for a dormant company made up to 28 February 1997 (3 pages)
1 April 1997Return made up to 27/02/97; full list of members
  • 363(287) ‐ Registered office changed on 01/04/97
(6 pages)
2 October 1996Return made up to 27/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1995Registered office changed on 25/05/95 from: 35 bury new road sedgley park prestwich manchester M25 8JY (1 page)
25 May 1995Secretary resigned;new secretary appointed (2 pages)
25 May 1995Director resigned;new director appointed (2 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Secretary resigned (2 pages)
19 May 1995Registered office changed on 19/05/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)