CHANTERS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHANTERS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05296697

Incorporation date

25/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Woodlands Drive, Atherton M46 9HHCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2004)
dot icon07/03/2023
Final Gazette dissolved following liquidation
dot icon08/12/2022
Removal of liquidator by company meeting
dot icon07/12/2022
Return of final meeting in a members' voluntary winding up
dot icon21/08/2018
Satisfaction of charge 1 in full
dot icon21/08/2018
Satisfaction of charge 2 in full
dot icon04/07/2018
Declaration of solvency
dot icon04/07/2018
Appointment of a voluntary liquidator
dot icon04/07/2018
Resolutions
dot icon26/04/2018
Total exemption full accounts made up to 2018-02-28
dot icon26/04/2018
Previous accounting period extended from 2017-12-31 to 2018-02-28
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/09/2016
Compulsory strike-off action has been discontinued
dot icon05/09/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon23/08/2016
First Gazette notice for compulsory strike-off
dot icon05/10/2015
Registered office address changed from 616 Manchester Road Westhoughton Bolton BL5 3HX to 22 Woodlands Drive Atherton M46 9HH on 2015-10-05
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/07/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon27/07/2015
Director's details changed for Mr Sam Lancaster on 2015-07-23
dot icon27/07/2015
Secretary's details changed for Mrs Jennifer Mary Lancaster on 2015-07-23
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/07/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon02/12/2011
Appointment of Mrs Jennifer Mary Lancaster as a secretary
dot icon07/10/2011
Registered office address changed from Station House, Station Approach Atherton Manchester M46 9LJ on 2011-10-07
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/09/2011
Director's details changed for Mr Sam Lancaster on 2011-09-12
dot icon29/09/2011
Termination of appointment of Jennifer Lancaster as a secretary
dot icon19/07/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/06/2009
Compulsory strike-off action has been discontinued
dot icon11/06/2009
Return made up to 27/05/09; full list of members
dot icon05/05/2009
First Gazette notice for compulsory strike-off
dot icon05/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon11/02/2008
Return made up to 25/11/07; full list of members
dot icon02/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/09/2007
Particulars of mortgage/charge
dot icon12/09/2007
Particulars of mortgage/charge
dot icon05/02/2007
Return made up to 25/11/06; full list of members
dot icon05/02/2007
Registered office changed on 05/02/07 from: 45-51 chorley new road bolton lancashire BL1 4QR
dot icon01/02/2007
Secretary resigned
dot icon27/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/01/2006
Return made up to 25/11/05; full list of members; amend
dot icon27/01/2006
New secretary appointed
dot icon27/01/2006
Director resigned
dot icon02/12/2005
Return made up to 25/11/05; full list of members
dot icon20/09/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon06/05/2005
Ad 22/04/05--------- £ si 1@1=1 £ ic 1/2
dot icon28/04/2005
Certificate of change of name
dot icon28/04/2005
Registered office changed on 28/04/05 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New secretary appointed;new director appointed
dot icon28/04/2005
Director resigned
dot icon28/04/2005
Secretary resigned
dot icon25/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2018
dot iconLast change occurred
28/02/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2018
dot iconNext account date
28/02/2019
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lancaster, Sam
Director
25/11/2004 - Present
17
WATERLOW SECRETARIES LIMITED
Nominee Secretary
25/11/2004 - 25/11/2004
38039
WATERLOW NOMINEES LIMITED
Nominee Director
25/11/2004 - 25/11/2004
36021
Knight, Stephen Anthony
Director
25/11/2004 - 04/11/2005
14
Lancaster, Sam
Secretary
25/11/2004 - 21/12/2006
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHANTERS HOLDINGS LIMITED

CHANTERS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 25/11/2004 with the registered office located at 22 Woodlands Drive, Atherton M46 9HH. 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 CHANTERS HOLDINGS LIMITED?

toggle

CHANTERS HOLDINGS LIMITED is currently Dissolved. It was registered on 25/11/2004 and dissolved on 07/03/2023.

Where is CHANTERS HOLDINGS LIMITED located?

toggle

CHANTERS HOLDINGS LIMITED is registered at 22 Woodlands Drive, Atherton M46 9HH.

What does CHANTERS HOLDINGS LIMITED do?

toggle

CHANTERS HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHANTERS HOLDINGS LIMITED?

toggle

The latest filing was on 07/03/2023: Final Gazette dissolved following liquidation.