Chancery Trustees Limited
Private Limited Company
Chancery Trustees Limited
72a Newland Street
Witham
Essex
CM8 1AH
Company Name | Chancery Trustees Limited |
---|
Company Status | Dissolved 2005 |
---|
Company Number | 04252493 |
---|
Incorporation Date | 16 July 2001 |
---|
Dissolution Date | 28 June 2005 (active for 3 years, 11 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 3 |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Management Consultancy Activities Other Than Financial Management |
---|
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 31 December |
---|
Latest Return | 16 July 2003 (20 years, 9 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 72a Newland Street Witham Essex CM8 1AH |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Witham |
---|
Region | East of England |
---|
County | Essex |
---|
Built Up Area | Witham |
---|
Parish | Witham |
---|
Accounts Year End | 31 December |
---|
Category | Dormant |
---|
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 16 July 2003 (20 years, 9 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7414) | Business & management consultancy |
---|
SIC 2007 (70229) | Management consultancy activities other than financial management |
---|
28 June 2005 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
15 March 2005 | First Gazette notice for compulsory strike-off | 1 page |
---|
5 October 2004 | Registered office changed on 05/10/04 from: 11 dale street union building liverpool L2 2SH | 1 page |
---|
14 May 2004 | Return made up to 16/07/03; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 6 pages |
---|
8 January 2004 | New director appointed | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—