About

Registered Number: 02822949
Date of Incorporation: 01/06/1993 (31 years ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 3 months ago)
Registered Address: 1 Vicarage Lane, Stratford, London, E15 4HF

 

Having been setup in 1993, Chappell Machine Tools Ltd are based in London, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. There are 3 directors listed as Clarke, Leigh David, Clarke, David Christopher Alfred, Chappell, Roger William for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPPELL, Roger William N/A 15 September 1995 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Leigh David 21 November 1995 - 1
CLARKE, David Christopher Alfred 01 June 1993 01 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 04 July 2018
PSC01 - N/A 04 July 2018
AA - Annual Accounts 11 September 2017
PSC01 - N/A 21 July 2017
CS01 - N/A 10 July 2017
AA01 - Change of accounting reference date 28 March 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
TM02 - Termination of appointment of secretary 18 August 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 24 April 2009
AA - Annual Accounts 01 August 2008
363s - Annual Return 07 July 2008
287 - Change in situation or address of Registered Office 10 September 2007
363s - Annual Return 14 July 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 19 April 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 28 June 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 30 April 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 27 March 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 21 November 2001
287 - Change in situation or address of Registered Office 02 October 2001
363s - Annual Return 03 July 2000
AA - Annual Accounts 15 September 1999
363s - Annual Return 14 June 1999
363s - Annual Return 26 June 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 18 June 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 06 June 1996
AA - Annual Accounts 20 December 1995
288 - N/A 08 December 1995
AUD - Auditor's letter of resignation 29 September 1995
AUD - Auditor's letter of resignation 29 September 1995
287 - Change in situation or address of Registered Office 10 August 1995
363x - Annual Return 28 June 1995
AA - Annual Accounts 08 March 1995
363x - Annual Return 31 August 1994
288 - N/A 15 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1994
288 - N/A 03 September 1993
288 - N/A 06 June 1993
NEWINC - New incorporation documents 01 June 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.