CHANCERY NOMINEES (DEARNE VALLEY NO. 1) LIMITED

Register to unlock more data on OkredoRegister

CHANCERY NOMINEES (DEARNE VALLEY NO. 1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05322287

Incorporation date

30/12/2004

Size

Dormant

Contacts

Registered address

Registered address

Valhalla House 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire NN12 6PGCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2004)
dot icon25/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon07/02/2023
First Gazette notice for voluntary strike-off
dot icon30/01/2023
Application to strike the company off the register
dot icon03/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon27/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon01/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-30 with updates
dot icon29/07/2020
Notification of Colin John French as a person with significant control on 2020-06-19
dot icon29/07/2020
Cessation of John James Michael Fields as a person with significant control on 2020-06-19
dot icon29/07/2020
Termination of appointment of John James Michael Fields as a director on 2020-06-19
dot icon22/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon06/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon30/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon02/08/2018
Appointment of Mr Colin John French as a director on 2018-08-02
dot icon17/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon16/04/2018
Director's details changed for Mr John James Michael Fields on 2018-04-16
dot icon02/01/2018
Confirmation statement made on 2017-12-30 with updates
dot icon02/01/2018
Notification of John James Fields as a person with significant control on 2017-03-31
dot icon02/01/2018
Cessation of Peter Nichols as a person with significant control on 2017-03-31
dot icon03/04/2017
Termination of appointment of Peter Nichols as a director on 2017-03-31
dot icon03/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2016-12-30 with updates
dot icon22/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon07/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon17/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/09/2015
Annual return made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-30
dot icon09/01/2015
Termination of appointment of a director
dot icon09/01/2015
Registered office address changed from Valhalla House 30 Ashby Road Towcester Northamptonshire NN12 6PG England to Valhalla House 30 Ashby Road Tove Valley Business Park Towcester Northamptonshire NN12 6PG on 2015-01-09
dot icon12/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon07/05/2014
Registered office address changed from Chancery Pavilion, Boycott Avenue, Oldbrook Milton Keynes Bucks MK6 2TA on 2014-05-07
dot icon22/01/2014
Director's details changed for Mr Peter Nichols on 2014-01-22
dot icon06/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon03/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon31/12/2012
Termination of appointment of Kathryn Nichols as a director
dot icon24/09/2012
Secretary's details changed for Mr Colin John French on 2012-09-01
dot icon15/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon10/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon01/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon05/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon05/01/2010
Director's details changed for Kathryn Ann Nichols on 2010-01-05
dot icon15/05/2009
Director appointed mr john james michael fields
dot icon14/05/2009
Appointment terminated director stephen james
dot icon01/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon14/01/2009
Return made up to 30/12/08; full list of members
dot icon01/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon02/01/2008
Return made up to 30/12/07; full list of members
dot icon25/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon12/02/2007
Return made up to 30/12/06; full list of members
dot icon02/08/2006
Accounts for a dormant company made up to 2006-03-31
dot icon31/07/2006
Registered office changed on 31/07/06 from: moors farm west farndon daventry northamptonshire NN11 3TX
dot icon03/01/2006
Return made up to 30/12/05; full list of members
dot icon03/01/2006
Ad 30/12/04--------- £ si 1@1=1 £ ic 1/2
dot icon24/05/2005
Secretary resigned
dot icon24/05/2005
New secretary appointed
dot icon24/05/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon10/05/2005
Certificate of change of name
dot icon16/04/2005
Particulars of mortgage/charge
dot icon13/04/2005
Particulars of mortgage/charge
dot icon13/04/2005
Particulars of mortgage/charge
dot icon13/04/2005
Particulars of mortgage/charge
dot icon04/04/2005
Certificate of change of name
dot icon21/03/2005
Secretary resigned;director resigned
dot icon21/03/2005
Secretary resigned;director resigned
dot icon21/03/2005
Registered office changed on 21/03/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon21/03/2005
New secretary appointed;new director appointed
dot icon21/03/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon22/02/2005
Secretary's particulars changed;director's particulars changed
dot icon22/02/2005
Director's particulars changed
dot icon30/12/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nichols, Peter
Director
04/03/2005 - 31/03/2017
188
French, Colin John
Director
02/08/2018 - Present
65
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Corporate Director
30/12/2004 - 04/03/2005
611
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/12/2004 - 04/03/2005
611
DLA NOMINEES LIMITED
Corporate Director
30/12/2004 - 04/03/2005
295

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CHANCERY NOMINEES (DEARNE VALLEY NO. 1) LIMITED

CHANCERY NOMINEES (DEARNE VALLEY NO. 1) LIMITED is an(a) Dissolved company incorporated on 30/12/2004 with the registered office located at Valhalla House 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire NN12 6PG. There are currently 2 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 CHANCERY NOMINEES (DEARNE VALLEY NO. 1) LIMITED?

toggle

CHANCERY NOMINEES (DEARNE VALLEY NO. 1) LIMITED is currently Dissolved. It was registered on 30/12/2004 and dissolved on 25/04/2023.

Where is CHANCERY NOMINEES (DEARNE VALLEY NO. 1) LIMITED located?

toggle

CHANCERY NOMINEES (DEARNE VALLEY NO. 1) LIMITED is registered at Valhalla House 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire NN12 6PG.

What does CHANCERY NOMINEES (DEARNE VALLEY NO. 1) LIMITED do?

toggle

CHANCERY NOMINEES (DEARNE VALLEY NO. 1) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHANCERY NOMINEES (DEARNE VALLEY NO. 1) LIMITED?

toggle

The latest filing was on 25/04/2023: Final Gazette dissolved via voluntary strike-off.