CHAPMAN HALL GRAY LIMITED

Aldwych House Aldwych House, London, WC2B 4HQ
StatusDISSOLVED
Company No.00031556
CategoryPrivate Limited Company
Incorporated06 May 1890
Age133 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 2 months, 14 days

SUMMARY

CHAPMAN HALL GRAY LIMITED is an dissolved private limited company with number 00031556. It was incorporated 133 years, 11 months, 23 days ago, on 06 May 1890 and it was dissolved 2 years, 2 months, 14 days ago, on 15 February 2022. The company address is Aldwych House Aldwych House, London, WC2B 4HQ.



Company Fillings

Gazette dissolved compulsory

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 07 Aug 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 01 Nov 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 19 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 18 Jun 2010

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 15 Aug 1995

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 25 Apr 1995

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed meyer timber LIMITED\certificate issued on 24/02/95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 09 Dec 1994

Category: Address

Type: 287

Description: Registered office changed on 09/12/94 from: villiers house 41-47 strand london WC2N 5JG

Documents

View document PDF

Legacy

Date: 09 Dec 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 18 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 11/05/94; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 1993

Category: Annual-return

Type: 363x

Description: Return made up to 11/05/93; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Resolution

Date: 11 Aug 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Aug 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jun 1992

Category: Annual-return

Type: 363x

Description: Return made up to 11/05/92; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Mar 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Mar 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 1991

Category: Annual-return

Type: 363x

Description: Return made up to 11/05/91; full list of members

Documents

View document PDF

Resolution

Date: 03 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 31 Oct 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jul 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 11/05/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 12/05/89; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 22 Aug 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 22 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 08/08/88; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Sep 1987

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 10/08/87; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 1987

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 1987

Category: Annual-return

Type: 363

Description: Return made up to 06/08/86; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 02 Sep 1986

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Aug 1986

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

A. M. SPORTS CARS LTD

71 THE RIDGEWAY,WORCESTERSHIRE,B96 6NL

Number:02097400
Status:ACTIVE
Category:Private Limited Company

DON'T WASTE UK LTD

IBEX HOUSE, 162-164,LONDON,SW19 8AQ

Number:09411030
Status:ACTIVE
Category:Private Limited Company

OSCAR SUTTON LIMITED

113 SHEEN ROAD,SURREY,TW9 1YJ

Number:10310283
Status:ACTIVE
Category:Private Limited Company

RCC PROPERTY SOLUTIONS LTD

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:10392079
Status:ACTIVE
Category:Private Limited Company

SCHOFIELD GARDENING LIMITED

8 CHURCH GREEN EAST,REDDITCH,B98 8BP

Number:09445921
Status:ACTIVE
Category:Private Limited Company

SERIOUS LAWYERS LIMITED

SHERRINGTON HOUSE, 66 CHORLEY,GREATER MANCHESTER,BL1 4AL

Number:05346688
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source