NON-SEQUITIR LTD
Overview
Company Name | NON-SEQUITIR LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03307493 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NON-SEQUITIR LTD?
Company Name | From | Until |
---|---|---|
EAST MIDLANDS CHAMBERS OF COMMERCE | Jan 24, 1997 | Jan 24, 1997 |
What are the latest accounts for NON-SEQUITIR LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for NON-SEQUITIR LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Mar 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Termination of appointment of Paul Griffiths as a director on Jun 17, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 12 pages | AA | ||||||||||
Secretary's details changed for Ms Lesley Finvola Dexter on Jun 05, 2019 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Mar 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 13 pages | AA | ||||||||||
Director's details changed for Mr Scott Knowles on Mar 16, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2017 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 14 pages | AA | ||||||||||
Annual return made up to Mar 27, 2016 no member list | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Simon Andrew Beardsley on Apr 05, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Griffiths on Apr 05, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of NON-SEQUITIR LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
YOUNG, Lesley Finvola | Secretary | Millennium Way Dunston Road S41 8ND Chesterfield Commerce House Derbyshire England | 199587450002 | |||||||
BEARDSLEY, Simon Andrew | Director | Millennium Way Dunston Road S41 8ND Chesterfield Commerce House Derbyshire England | England | British | Chief Executive | 109423670001 | ||||
KNOWLES, Scott | Director | Millennium Way Dunston Road S41 8ND Chesterfield Commerce House Derbyshire England | England | British | Chief Executive | 199453690004 | ||||
BROWN, Paul Richard | Secretary | Commerce Centre Canal Wharf S41 7NA Chesterfield Derbyshire | 183217180001 | |||||||
HULSE, Geoffrey William | Secretary | Grendon House 15 Pinfold Lane Elston NG23 5PD Newark Nottinghamshire | British | 71469810001 | ||||||
MARSHALL, Irene | Secretary | 3 Ravensdale Road S18 8QP Dronfield Derbyshire | British | P A | 97771900001 | |||||
BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
BLACKBURN, Alan George | Director | Lindisfarne 45 Berwick Close Walton S40 3NY Chesterfield Derbyshire | England | British | Company Director | 52856500001 | ||||
CARTER, Allen | Director | 30 Weekley NN16 9UP Kettering Northamptonshire | British | Computer Consultant | 57058890002 | |||||
CHATER, Christopher Thomas | Director | 33 Church Street Isham NN14 1HD Kettering Northamptonshire | United Kingdom | British | Career Development Consultant | 38201210001 | ||||
COWCHER, David George | Director | Poplar House Main Road DE55 6EW Stretton Derbyshire | Great Britain | British | Chief Executive | 89823670002 | ||||
DAY, John Philip | Director | Mulberry House Park Lane Walton LE17 5RQ Lutterworth Leicestershire | British | Marketing Consultant | 27794770002 | |||||
DILLEY, Robin Michael | Director | Lockwood Lower Kirklington Road NG25 0DZ Southwell Nottinghamshire | United Kingdom | British | Marketing Consultant | 36051540001 | ||||
EXTANCE, Ian Edward | Director | 5 Beck Hall Welton LN2 3LJ Lincoln Lincolnshire | United Kingdom | British | Deputy Ceo | 18777400001 | ||||
FORTON, Sharon | Director | 144 Station Road Mickleover DE3 9FL Derby | British | Acting Ceo | 92695290001 | |||||
GODFREY, Stephen Lloyd Paul | Director | 2 Yonge Close NG12 2EE Radcliffe On Trent Nottinghamshire | British | Executive Director | 92708550001 | |||||
GOUCHER, Glenys | Director | Spring House Farm Buntingfield Lane Brockhurst S45 0DF Chesterfield Derbyshire | United Kingdom | British | Chief Executive | 16133170001 | ||||
GRIFFITHS, Paul | Director | Millennium Way Dunston Road S41 8ND Chesterfield Commerce House Derbyshire England | England | British | Chief Executive | 112899830001 | ||||
HORTON, Keith | Director | 17 Brook Lane Nanpantan LE11 3RA Loughborough Leicestershire | England | British | Manager | 50777750001 | ||||
HUGHES, Rodney | Director | The Grange Main Street Fenton NG23 5DE Newark Nottinghamshire | England | British | Consultant Engineer | 15551200005 | ||||
HULSE, Geoffrey William | Director | Grendon House 15 Pinfold Lane Elston NG23 5PD Newark Nottinghamshire | United Kingdom | British | Chief Executive | 71469810001 | ||||
LINDLEY, Peter Malcolm | Director | 46 Everard Avenue Bradway S17 4LZ Sheffield South Yorkshire | United Kingdom | British | Chartered Accountant | 6351630001 | ||||
MAY, Brian Culver | Director | Heather House Sandy Lane NN6 8AX Church Brampton Northamptonshire | England | British | Chartered Accountant | 142652100001 | ||||
SHIERS, Rodney Alan | Director | The Headlands East Bank Winster DE4 2DS Matlock Derbyshire | England | British | Solicitor | 1310960002 | ||||
SHOCK, Colin Alfred | Director | 1 Brookhill Drive Wollaton NG8 2PT Nottingham Nottinghamshire | England | British | Retired | 29926740001 | ||||
SMITH, Stephen David | Director | Foxdown Cottage 5 Turners Farm NN6 9ST Hannington Northamptonshire | British | Chief Executive | 57196370004 | |||||
STREET, Joy Marie | Director | 111 Duffield Road DE22 1AE Derby Derbyshire | British | Chief Executive | 17335530003 | |||||
TANSLEY, Peter George | Director | Willowbrook Millfield DE72 2HD Shardlow Derbyshire | British | Accountant | 64212440001 | |||||
TANSLEY, Peter George | Director | Willowbrook Millfield DE72 2HD Shardlow Derbyshire | British | Accountant | 64212440001 | |||||
TAYLOR, Andrew Kemp | Director | Studio Cottage Wistow Road Newton Harcourt LE8 9FT Leicester | British | Chartered Accountant | 52934720001 | |||||
THOMPSON, John Andrew | Director | Burlington Close Breaston DE72 3UB Derby 7 Derbyshire | United Kingdom | British | Chartered Accountant | 76310810001 | ||||
TIPPLE, Anne Lesley | Director | Barnyard Cottage Bright Street North Wingfield S42 5LP Chesterfield Derbys | England | British | Chief Executive | 47707010001 | ||||
TOWNSEND, John Anthony | Director | Links House 66 Springfield Crescent Kibworth Beauchamp LE8 0LH Leicester Leicestershire | England | British | Chartered Surveyor | 22386810001 | ||||
TRAYNOR, Martin John Devereux | Director | 182 Seagrave Road Sileby LE12 7TS Loughborough Leicestershire | England | British | Managing Director | 49443980001 | ||||
TRAYNOR, Martin John Devereux | Director | 182 Seagrave Road Sileby LE12 7TS Loughborough Leicestershire | England | British | Hotelier | 49443980001 |
What are the latest statements on persons with significant control for NON-SEQUITIR LTD?
Notified On | Ceased On | Statement |
---|---|---|
Mar 27, 2017 | The 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