CHANCEOPTION DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHANCEOPTION DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03464085

Incorporation date

12/11/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, North East Lincolnshire DN31 1ULCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1997)
dot icon15/10/2025
Final Gazette dissolved following liquidation
dot icon15/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon14/05/2025
Liquidators' statement of receipts and payments to 2025-04-26
dot icon03/07/2024
Liquidators' statement of receipts and payments to 2024-04-26
dot icon29/06/2023
Liquidators' statement of receipts and payments to 2023-04-26
dot icon28/06/2022
Liquidators' statement of receipts and payments to 2022-04-26
dot icon29/06/2021
Liquidators' statement of receipts and payments to 2021-04-26
dot icon03/07/2020
Liquidators' statement of receipts and payments to 2020-04-26
dot icon23/07/2019
Liquidators' statement of receipts and payments to 2019-04-26
dot icon18/09/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/09/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/09/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/09/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/09/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/09/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/09/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/09/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/09/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/09/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/09/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/09/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/09/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/06/2018
Liquidators' statement of receipts and payments to 2018-04-26
dot icon29/06/2017
Liquidators' statement of receipts and payments to 2017-04-26
dot icon01/07/2016
Liquidators' statement of receipts and payments to 2016-04-26
dot icon18/06/2015
Liquidators' statement of receipts and payments to 2015-04-26
dot icon02/07/2014
Liquidators' statement of receipts and payments to 2014-04-26
dot icon06/01/2014
Registered office address changed from Greetwell Place 2 Limekiln Way Greetwell Road Lincoln LN2 4US on 2014-01-06
dot icon20/06/2013
Liquidators' statement of receipts and payments to 2013-04-26
dot icon18/05/2012
Administrator's progress report to 2012-04-27
dot icon27/04/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/03/2012
Administrator's progress report to 2011-12-19
dot icon25/08/2011
Statement of affairs with form 2.14B
dot icon15/08/2011
Result of meeting of creditors
dot icon19/07/2011
Statement of administrator's proposal
dot icon28/06/2011
Appointment of an administrator
dot icon27/06/2011
Registered office address changed from 10 High Street South Ruskington Sleaford Lincolnshire NG34 9DT on 2011-06-27
dot icon11/01/2011
Annual return made up to 2010-11-12 with full list of shareholders
dot icon31/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon07/01/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon07/01/2010
Director's details changed for Robert Joseph Wilcox on 2009-10-01
dot icon07/01/2010
Director's details changed for Nicholas Jon Allen on 2009-10-01
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/02/2009
Return made up to 12/11/08; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon28/11/2007
Return made up to 12/11/07; full list of members
dot icon08/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/01/2007
Return made up to 12/11/06; full list of members
dot icon19/12/2006
Director's particulars changed
dot icon21/08/2006
Secretary's particulars changed;director's particulars changed
dot icon12/07/2006
Accounts for a small company made up to 2005-10-31
dot icon22/11/2005
Return made up to 12/11/05; full list of members
dot icon01/08/2005
Accounts for a small company made up to 2004-10-31
dot icon16/11/2004
Return made up to 12/11/04; full list of members
dot icon02/07/2004
Full accounts made up to 2003-10-31
dot icon20/05/2004
Particulars of mortgage/charge
dot icon13/02/2004
Secretary's particulars changed;director's particulars changed
dot icon11/11/2003
Return made up to 12/11/03; full list of members
dot icon10/07/2003
Full accounts made up to 2002-10-31
dot icon12/12/2002
Return made up to 12/11/02; full list of members
dot icon24/10/2002
Particulars of mortgage/charge
dot icon30/07/2002
Full accounts made up to 2001-10-31
dot icon27/12/2001
Particulars of mortgage/charge
dot icon24/12/2001
Registered office changed on 24/12/01 from: 10 high street south ruskington sleaford lincolnshire NG34 9DT
dot icon15/11/2001
Return made up to 12/11/01; full list of members
dot icon31/07/2001
Particulars of mortgage/charge
dot icon19/06/2001
Particulars of mortgage/charge
dot icon30/04/2001
Accounts for a small company made up to 2000-10-31
dot icon09/02/2001
Return made up to 12/11/00; full list of members
dot icon16/01/2001
Particulars of mortgage/charge
dot icon27/12/2000
Particulars of mortgage/charge
dot icon09/08/2000
Particulars of mortgage/charge
dot icon19/04/2000
Particulars of mortgage/charge
dot icon11/04/2000
Accounts for a small company made up to 1999-10-31
dot icon13/12/1999
Particulars of mortgage/charge
dot icon21/11/1999
Return made up to 12/11/99; full list of members
dot icon18/09/1999
Particulars of mortgage/charge
dot icon12/08/1999
Accounts for a small company made up to 1998-10-31
dot icon21/07/1999
Particulars of mortgage/charge
dot icon24/04/1999
Particulars of mortgage/charge
dot icon21/01/1999
Return made up to 12/11/98; full list of members
dot icon06/11/1998
Accounting reference date shortened from 30/11/98 to 31/10/98
dot icon23/10/1998
Particulars of mortgage/charge
dot icon11/08/1998
Particulars of mortgage/charge
dot icon13/06/1998
Particulars of mortgage/charge
dot icon05/06/1998
Particulars of mortgage/charge
dot icon22/05/1998
Particulars of mortgage/charge
dot icon30/12/1997
New director appointed
dot icon16/12/1997
Ad 24/11/97--------- £ si 99@1=99 £ ic 1/100
dot icon12/12/1997
New director appointed
dot icon12/12/1997
New secretary appointed
dot icon12/12/1997
Secretary resigned
dot icon12/12/1997
Director resigned
dot icon12/12/1997
Registered office changed on 12/12/97 from: 12 york place leeds LS1 2DS
dot icon21/11/1997
Certificate of change of name
dot icon12/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2009
dot iconLast change occurred
31/10/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2009
dot iconNext account date
31/10/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
12/11/1997 - 24/11/1997
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
12/11/1997 - 24/11/1997
12820
Wilcox, Robert Joseph
Director
09/12/1997 - Present
14
Allen, Nicholas Jon
Director
24/11/1997 - Present
14
Wilcox, Robert Joseph
Secretary
24/11/1997 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANCEOPTION DEVELOPMENTS LIMITED

CHANCEOPTION DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 12/11/1997 with the registered office located at Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, North East Lincolnshire DN31 1UL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANCEOPTION DEVELOPMENTS LIMITED?

toggle

CHANCEOPTION DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 12/11/1997 and dissolved on 15/10/2025.

Where is CHANCEOPTION DEVELOPMENTS LIMITED located?

toggle

CHANCEOPTION DEVELOPMENTS LIMITED is registered at Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, North East Lincolnshire DN31 1UL.

What does CHANCEOPTION DEVELOPMENTS LIMITED do?

toggle

CHANCEOPTION DEVELOPMENTS LIMITED operates in the Other building completion (45.45 - SIC 2003) sector.

What is the latest filing for CHANCEOPTION DEVELOPMENTS LIMITED?

toggle

The latest filing was on 15/10/2025: Final Gazette dissolved following liquidation.