NON-SEQUITIR LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNON-SEQUITIR LTD
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03307493
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NON-SEQUITIR LTD?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is NON-SEQUITIR LTD located?

    Registered Office Address
    Commerce House Millennium Way
    Dunston Road
    S41 8ND Chesterfield
    Derbyshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NON-SEQUITIR LTD?

    Previous Company Names
    Company NameFromUntil
    EAST MIDLANDS CHAMBERS OF COMMERCEJan 24, 1997Jan 24, 1997

    What are the latest accounts for NON-SEQUITIR LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for NON-SEQUITIR LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Mar 27, 2023 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Mar 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 09, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 17, 2020

    RES15

    Confirmation statement made on Mar 27, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    9 pagesAA

    Termination of appointment of Paul Griffiths as a director on Jun 17, 2020

    1 pagesTM01

    Confirmation statement made on Mar 27, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    12 pagesAA

    Secretary's details changed for Ms Lesley Finvola Dexter on Jun 05, 2019

    1 pagesCH03

    Confirmation statement made on Mar 27, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    13 pagesAA

    Director's details changed for Mr Scott Knowles on Mar 16, 2018

    2 pagesCH01

    Confirmation statement made on Mar 27, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    12 pagesAA

    Confirmation statement made on Mar 27, 2017 with updates

    4 pagesCS01

    Registered office address changed from Commerce Centre Canal Wharf Chesterfield Derbyshire S41 7NA to Commerce House Millennium Way Dunston Road Chesterfield Derbyshire S41 8nd on Feb 28, 2017

    1 pagesAD01

    Full accounts made up to Mar 31, 2016

    14 pagesAA

    Annual return made up to Mar 27, 2016 no member list

    3 pagesAR01

    Director's details changed for Mr Simon Andrew Beardsley on Apr 05, 2016

    2 pagesCH01

    Director's details changed for Mr Paul Griffiths on Apr 05, 2016

    2 pagesCH01

    Who are the officers of NON-SEQUITIR LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YOUNG, Lesley Finvola
    Millennium Way
    Dunston Road
    S41 8ND Chesterfield
    Commerce House
    Derbyshire
    England
    Secretary
    Millennium Way
    Dunston Road
    S41 8ND Chesterfield
    Commerce House
    Derbyshire
    England
    199587450002
    BEARDSLEY, Simon Andrew
    Millennium Way
    Dunston Road
    S41 8ND Chesterfield
    Commerce House
    Derbyshire
    England
    Director
    Millennium Way
    Dunston Road
    S41 8ND Chesterfield
    Commerce House
    Derbyshire
    England
    EnglandBritishChief Executive109423670001
    KNOWLES, Scott
    Millennium Way
    Dunston Road
    S41 8ND Chesterfield
    Commerce House
    Derbyshire
    England
    Director
    Millennium Way
    Dunston Road
    S41 8ND Chesterfield
    Commerce House
    Derbyshire
    England
    EnglandBritishChief Executive199453690004
    BROWN, Paul Richard
    Commerce Centre
    Canal Wharf
    S41 7NA Chesterfield
    Derbyshire
    Secretary
    Commerce Centre
    Canal Wharf
    S41 7NA Chesterfield
    Derbyshire
    183217180001
    HULSE, Geoffrey William
    Grendon House 15 Pinfold Lane
    Elston
    NG23 5PD Newark
    Nottinghamshire
    Secretary
    Grendon House 15 Pinfold Lane
    Elston
    NG23 5PD Newark
    Nottinghamshire
    British71469810001
    MARSHALL, Irene
    3 Ravensdale Road
    S18 8QP Dronfield
    Derbyshire
    Secretary
    3 Ravensdale Road
    S18 8QP Dronfield
    Derbyshire
    BritishP A97771900001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    BLACKBURN, Alan George
    Lindisfarne 45 Berwick Close
    Walton
    S40 3NY Chesterfield
    Derbyshire
    Director
    Lindisfarne 45 Berwick Close
    Walton
    S40 3NY Chesterfield
    Derbyshire
    EnglandBritishCompany Director52856500001
    CARTER, Allen
    30 Weekley
    NN16 9UP Kettering
    Northamptonshire
    Director
    30 Weekley
    NN16 9UP Kettering
    Northamptonshire
    BritishComputer Consultant57058890002
    CHATER, Christopher Thomas
    33 Church Street
    Isham
    NN14 1HD Kettering
    Northamptonshire
    Director
    33 Church Street
    Isham
    NN14 1HD Kettering
    Northamptonshire
    United KingdomBritishCareer Development Consultant38201210001
    COWCHER, David George
    Poplar House
    Main Road
    DE55 6EW Stretton
    Derbyshire
    Director
    Poplar House
    Main Road
    DE55 6EW Stretton
    Derbyshire
    Great BritainBritishChief Executive89823670002
    DAY, John Philip
    Mulberry House Park Lane
    Walton
    LE17 5RQ Lutterworth
    Leicestershire
    Director
    Mulberry House Park Lane
    Walton
    LE17 5RQ Lutterworth
    Leicestershire
    BritishMarketing Consultant27794770002
    DILLEY, Robin Michael
    Lockwood Lower Kirklington Road
    NG25 0DZ Southwell
    Nottinghamshire
    Director
    Lockwood Lower Kirklington Road
    NG25 0DZ Southwell
    Nottinghamshire
    United KingdomBritishMarketing Consultant36051540001
    EXTANCE, Ian Edward
    5 Beck Hall
    Welton
    LN2 3LJ Lincoln
    Lincolnshire
    Director
    5 Beck Hall
    Welton
    LN2 3LJ Lincoln
    Lincolnshire
    United KingdomBritishDeputy Ceo18777400001
    FORTON, Sharon
    144 Station Road
    Mickleover
    DE3 9FL Derby
    Director
    144 Station Road
    Mickleover
    DE3 9FL Derby
    BritishActing Ceo92695290001
    GODFREY, Stephen Lloyd Paul
    2 Yonge Close
    NG12 2EE Radcliffe On Trent
    Nottinghamshire
    Director
    2 Yonge Close
    NG12 2EE Radcliffe On Trent
    Nottinghamshire
    BritishExecutive Director92708550001
    GOUCHER, Glenys
    Spring House Farm Buntingfield Lane
    Brockhurst
    S45 0DF Chesterfield
    Derbyshire
    Director
    Spring House Farm Buntingfield Lane
    Brockhurst
    S45 0DF Chesterfield
    Derbyshire
    United KingdomBritishChief Executive16133170001
    GRIFFITHS, Paul
    Millennium Way
    Dunston Road
    S41 8ND Chesterfield
    Commerce House
    Derbyshire
    England
    Director
    Millennium Way
    Dunston Road
    S41 8ND Chesterfield
    Commerce House
    Derbyshire
    England
    EnglandBritishChief Executive112899830001
    HORTON, Keith
    17 Brook Lane
    Nanpantan
    LE11 3RA Loughborough
    Leicestershire
    Director
    17 Brook Lane
    Nanpantan
    LE11 3RA Loughborough
    Leicestershire
    EnglandBritishManager50777750001
    HUGHES, Rodney
    The Grange Main Street
    Fenton
    NG23 5DE Newark
    Nottinghamshire
    Director
    The Grange Main Street
    Fenton
    NG23 5DE Newark
    Nottinghamshire
    EnglandBritishConsultant Engineer15551200005
    HULSE, Geoffrey William
    Grendon House 15 Pinfold Lane
    Elston
    NG23 5PD Newark
    Nottinghamshire
    Director
    Grendon House 15 Pinfold Lane
    Elston
    NG23 5PD Newark
    Nottinghamshire
    United KingdomBritishChief Executive71469810001
    LINDLEY, Peter Malcolm
    46 Everard Avenue
    Bradway
    S17 4LZ Sheffield
    South Yorkshire
    Director
    46 Everard Avenue
    Bradway
    S17 4LZ Sheffield
    South Yorkshire
    United KingdomBritishChartered Accountant6351630001
    MAY, Brian Culver
    Heather House
    Sandy Lane
    NN6 8AX Church Brampton
    Northamptonshire
    Director
    Heather House
    Sandy Lane
    NN6 8AX Church Brampton
    Northamptonshire
    EnglandBritishChartered Accountant142652100001
    SHIERS, Rodney Alan
    The Headlands East Bank
    Winster
    DE4 2DS Matlock
    Derbyshire
    Director
    The Headlands East Bank
    Winster
    DE4 2DS Matlock
    Derbyshire
    EnglandBritishSolicitor1310960002
    SHOCK, Colin Alfred
    1 Brookhill Drive
    Wollaton
    NG8 2PT Nottingham
    Nottinghamshire
    Director
    1 Brookhill Drive
    Wollaton
    NG8 2PT Nottingham
    Nottinghamshire
    EnglandBritishRetired29926740001
    SMITH, Stephen David
    Foxdown Cottage
    5 Turners Farm
    NN6 9ST Hannington
    Northamptonshire
    Director
    Foxdown Cottage
    5 Turners Farm
    NN6 9ST Hannington
    Northamptonshire
    BritishChief Executive57196370004
    STREET, Joy Marie
    111 Duffield Road
    DE22 1AE Derby
    Derbyshire
    Director
    111 Duffield Road
    DE22 1AE Derby
    Derbyshire
    BritishChief Executive17335530003
    TANSLEY, Peter George
    Willowbrook
    Millfield
    DE72 2HD Shardlow
    Derbyshire
    Director
    Willowbrook
    Millfield
    DE72 2HD Shardlow
    Derbyshire
    BritishAccountant64212440001
    TANSLEY, Peter George
    Willowbrook
    Millfield
    DE72 2HD Shardlow
    Derbyshire
    Director
    Willowbrook
    Millfield
    DE72 2HD Shardlow
    Derbyshire
    BritishAccountant64212440001
    TAYLOR, Andrew Kemp
    Studio Cottage Wistow Road
    Newton Harcourt
    LE8 9FT Leicester
    Director
    Studio Cottage Wistow Road
    Newton Harcourt
    LE8 9FT Leicester
    BritishChartered Accountant52934720001
    THOMPSON, John Andrew
    Burlington Close
    Breaston
    DE72 3UB Derby
    7
    Derbyshire
    Director
    Burlington Close
    Breaston
    DE72 3UB Derby
    7
    Derbyshire
    United KingdomBritishChartered Accountant76310810001
    TIPPLE, Anne Lesley
    Barnyard Cottage Bright Street
    North Wingfield
    S42 5LP Chesterfield
    Derbys
    Director
    Barnyard Cottage Bright Street
    North Wingfield
    S42 5LP Chesterfield
    Derbys
    EnglandBritishChief Executive47707010001
    TOWNSEND, John Anthony
    Links House 66 Springfield Crescent
    Kibworth Beauchamp
    LE8 0LH Leicester
    Leicestershire
    Director
    Links House 66 Springfield Crescent
    Kibworth Beauchamp
    LE8 0LH Leicester
    Leicestershire
    EnglandBritishChartered Surveyor22386810001
    TRAYNOR, Martin John Devereux
    182 Seagrave Road
    Sileby
    LE12 7TS Loughborough
    Leicestershire
    Director
    182 Seagrave Road
    Sileby
    LE12 7TS Loughborough
    Leicestershire
    EnglandBritishManaging Director49443980001
    TRAYNOR, Martin John Devereux
    182 Seagrave Road
    Sileby
    LE12 7TS Loughborough
    Leicestershire
    Director
    182 Seagrave Road
    Sileby
    LE12 7TS Loughborough
    Leicestershire
    EnglandBritishHotelier49443980001

    What are the latest statements on persons with significant control for NON-SEQUITIR LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 27, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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