Company NameJames Chapple Architectural Design Limited
Company StatusDissolved
Company Number07716551
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Dissolution Date8 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NameMr James Chapple
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Point 501 Chester Road
Old Trafford
Manchester
M16 9HU

Location

Registered AddressWest Point 501 Chester Road
Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

1 at £1James Chapple
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

8 January 2015Final Gazette dissolved following liquidation (1 page)
8 January 2015Final Gazette dissolved following liquidation (1 page)
8 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
8 October 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
5 August 2014Liquidators statement of receipts and payments to 28 May 2014 (12 pages)
5 August 2014Liquidators' statement of receipts and payments to 28 May 2014 (12 pages)
5 August 2014Liquidators' statement of receipts and payments to 28 May 2014 (12 pages)
12 June 2013Appointment of a voluntary liquidator (1 page)
12 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2013Registered office address changed from 2nd Floor 2 Clayport Street Alnwick Northumberland NE66 1JU on 12 June 2013 (2 pages)
12 June 2013Registered office address changed from 2nd Floor 2 Clayport Street Alnwick Northumberland NE66 1JU on 12 June 2013 (2 pages)
12 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2013Appointment of a voluntary liquidator (1 page)
12 June 2013Statement of affairs with form 4.19 (7 pages)
12 June 2013Statement of affairs with form 4.19 (7 pages)
25 April 2013Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP England on 25 April 2013 (2 pages)
25 April 2013Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP England on 25 April 2013 (2 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 1
(3 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 1
(3 pages)
4 October 2011Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 4 October 2011 (1 page)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)