CHANSITOR PUBLICATIONS LIMITED

CHANSITOR PUBLICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCHANSITOR PUBLICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01341213
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHANSITOR PUBLICATIONS LIMITED?

    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CHANSITOR PUBLICATIONS LIMITED located?

    Registered Office Address
    13a Hellesdon Park Road
    NR6 5DR Norwich
    Norfolk
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHANSITOR PUBLICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for CHANSITOR PUBLICATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CHANSITOR PUBLICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 13, 2015

    • Capital: GBP 10
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Nov 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2014

    Statement of capital on Nov 20, 2014

    • Capital: GBP 4,000
    SH01

    Appointment of Mrs Susan Teresa Stapleford as a director on Feb 01, 2014

    2 pagesAP01

    Termination of appointment of Patrick John Anson Coldstream as a director on Jan 31, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2013

    7 pagesAA

    Annual return made up to Nov 06, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2013

    Statement of capital on Nov 25, 2013

    • Capital: GBP 100,100
    SH01

    Termination of appointment of Alan Morton as a director

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2012

    7 pagesAA

    Annual return made up to Nov 06, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Brenda Medhurst as a secretary

    1 pagesTM02

    Termination of appointment of Brenda Medhurst as a director

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2011

    7 pagesAA

    Annual return made up to Nov 06, 2011 with full list of shareholders

    7 pagesAR01

    Miscellaneous

    Sect 519
    1 pagesMISC

    Full accounts made up to Sep 30, 2010

    10 pagesAA

    Annual return made up to Nov 06, 2010 with full list of shareholders

    7 pagesAR01

    Registered office address changed from * St Marys Works St Marys Plain Norwich Norfolk NR3 3BH* on Jul 20, 2010

    1 pagesAD01

    Full accounts made up to Sep 30, 2009

    13 pagesAA

    Who are the officers of CHANSITOR PUBLICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STAPLEFORD, Susan Teresa
    Hellesdon Park Road
    NR6 5DR Norwich
    13a
    Norfolk
    Director
    Hellesdon Park Road
    NR6 5DR Norwich
    13a
    Norfolk
    EnglandBritish189661560001
    VAUGHAN, Dominic Giles
    34 Forge End
    AL2 3EQ St Albans
    Hertfordshire
    Director
    34 Forge End
    AL2 3EQ St Albans
    Hertfordshire
    EnglandBritish57262550001
    KNIGHTS, Gordon Arthur
    4 Fairmile Close
    Worlingham
    NR34 7RN Beccles
    Suffolk
    Secretary
    4 Fairmile Close
    Worlingham
    NR34 7RN Beccles
    Suffolk
    British1988660001
    MEDHURST, Brenda Elizabeth
    7 Lindley Close
    NR6 7LL Norwich
    Norfolk
    Secretary
    7 Lindley Close
    NR6 7LL Norwich
    Norfolk
    British55349920004
    MOORE, Andrew Benjamin
    Roselea Tydcombe Road
    CR6 9LU Warlingham
    Surrey
    Secretary
    Roselea Tydcombe Road
    CR6 9LU Warlingham
    Surrey
    British45082630001
    CHADWICK, Henry, The Very Reverend Dr
    46 St John Street
    OX1 2LH Oxford
    Director
    46 St John Street
    OX1 2LH Oxford
    British1988680002
    COLDSTREAM, Patrick John Anson
    13 Sudeley Street
    N1 8HP London
    Director
    13 Sudeley Street
    N1 8HP London
    EnglandBritish3758040001
    KNIGHTS, Gordon Arthur
    4 Fairmile Close
    Worlingham
    NR34 7RN Beccles
    Suffolk
    Director
    4 Fairmile Close
    Worlingham
    NR34 7RN Beccles
    Suffolk
    EnglandBritish1988660001
    MEDHURST, Brenda Elizabeth
    7 Lindley Close
    NR6 7LL Norwich
    Norfolk
    Director
    7 Lindley Close
    NR6 7LL Norwich
    Norfolk
    EnglandBritish55349920004
    MOORE, Andrew Benjamin
    Roselea Tydcombe Road
    CR6 9LU Warlingham
    Surrey
    Director
    Roselea Tydcombe Road
    CR6 9LU Warlingham
    Surrey
    United KingdomBritish45082630001
    MORTON, Alan James
    9 Gateland Drive
    Shadwell
    LS17 8HU Leeds
    West Yorkshire
    Director
    9 Gateland Drive
    Shadwell
    LS17 8HU Leeds
    West Yorkshire
    United KingdomBritish73612190001
    O BRIEN, Richard, Sir
    53 Abingdon Villas
    W8 6XA London
    Director
    53 Abingdon Villas
    W8 6XA London
    British2908840001

    Does CHANSITOR PUBLICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Jan 24, 1992
    Delivered On Jan 29, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all goodwill,uncalled capital,patents,patent applications and copyrights see doc for details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 29, 1992Registration of a charge (395)
    Fixed and floating charge
    Created On Dec 20, 1990
    Delivered On Dec 24, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 24, 1990Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0