Company NameJohn Chapman Commercials Limited
DirectorJohn Michael Chapman
Company StatusDissolved
Company Number02833340
CategoryPrivate Limited Company
Incorporation Date6 July 1993(30 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJohn Michael Chapman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1993(same day as company formation)
RoleHaulier
Correspondence Address53 Ashfields
The Drive Thorpe
Peterborough
Cambridgeshire
PE3 6DJ
Secretary NameDoreen June Chapman
NationalityBritish
StatusCurrent
Appointed06 July 1993(same day as company formation)
RoleSecretary
Correspondence Address238 Central Avenue
Southend On Sea
Essex
SS2 4EB
Director NameKevan David Brown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1995(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 January 1999)
RoleHaulier
Correspondence Address30 Witham Way
Paston
Peterborough
PE4 7XR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address83 High Street
Rayleigh
Essex.
SS6 7EJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

29 June 2000Dissolved (1 page)
29 March 2000Completion of winding up (1 page)
20 July 1999Order of court to wind up (1 page)
21 April 1999Director resigned (1 page)
28 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
15 July 1997Director's particulars changed (1 page)
15 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
23 July 1996Return made up to 30/06/96; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (4 pages)
12 June 1995New director appointed (2 pages)
5 May 1995Accounts for a small company made up to 31 July 1994 (4 pages)
2 March 1995Particulars of mortgage/charge (10 pages)