CHAUCER RESOURCES LIMITED
Overview
| Company Name | CHAUCER RESOURCES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04601312 |
| 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 CHAUCER RESOURCES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CHAUCER RESOURCES LIMITED located?
| Registered Office Address | 3 Jubilee Way ME13 8GD Faversham Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHAUCER RESOURCES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2020 |
What are the latest filings for CHAUCER RESOURCES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Nino Lo Bianco as a director on Jun 13, 2022 | 1 pages | TM01 | ||
Termination of appointment of Martin John Wassell as a director on Jun 13, 2022 | 1 pages | TM01 | ||
Termination of appointment of Carlo Maria Cape as a director on Jun 13, 2022 | 1 pages | TM01 | ||
Termination of appointment of Andrea Airaghi as a director on Jun 13, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 26, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Nov 26, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Martin John Wassell on Oct 08, 2020 | 2 pages | CH01 | ||
Appointment of Mr Andrea Airaghi as a director on Jul 08, 2020 | 2 pages | AP01 | ||
Appointment of Mr Carlo Maria Cape as a director on Jul 08, 2020 | 2 pages | AP01 | ||
Appointment of Mr Nino Lo Bianco as a director on Jul 08, 2020 | 2 pages | AP01 | ||
Appointment of Mr Martin John Wassell as a director on Jul 08, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Oct 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Nov 26, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2018 | 1 pages | AA | ||
Confirmation statement made on Nov 26, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2017 | 1 pages | AA | ||
Registered office address changed from 20 st. Dunstan's Hill London EC3R 8HL England to 3 Jubilee Way Faversham Kent ME13 8GD on May 01, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Nov 26, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2016 | 1 pages | AA | ||
Confirmation statement made on Nov 26, 2016 with updates | 5 pages | CS01 | ||
Registered office address changed from 3 Jubilee Way Faversham Kent ME13 8GD England to 20 st. Dunstan's Hill London EC3R 8HL on Nov 29, 2016 | 1 pages | AD01 | ||
Who are the officers of CHAUCER RESOURCES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FREEMAN, Julie Ann | Secretary | Jubilee Way ME13 8GD Faversham 3 Kent England | British | 119426440001 | ||||||
| LASLETT, Christopher Charles | Director | Jubilee Way ME13 8GD Faversham 3 Kent England | England | British | 91994110007 | |||||
| LASLETT, Diane Jennifer | Secretary | Apartment 74 Le Rosa Maris, FOREIGN 27-29 Ave Des Papalins Monaco 98000 Monaco | British | 146011870002 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| AIRAGHI, Andrea | Director | Jubilee Way ME13 8GD Faversham 3 Kent England | Italy | Italian | 271912140001 | |||||
| CAPE, Carlo Maria | Director | Jubilee Way ME13 8GD Faversham 3 Kent England | Switzerland | Italian | 175266300001 | |||||
| FROME, Andrew Paul | Director | 29 Throgmorton Street EC2N 2AT London Warnford Court England | England | British | 121407350003 | |||||
| LASLETT, Diane Jennifer | Director | Station Road TN23 1PP Ashford Kent House Kent United Kingdom | England | British | 146011870004 | |||||
| LASLETT, Robert Charles | Director | Station Road TN23 1PP Ashford Kent House Kent United Kingdom | Monaco | British | 146012260002 | |||||
| LO BIANCO, Nino | Director | Jubilee Way ME13 8GD Faversham 3 Kent England | Italy | Italian | 271911610001 | |||||
| WASSELL, Martin John | Director | Jubilee Way ME13 8GD Faversham 3 Kent England | United Kingdom | British | 201620820002 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of CHAUCER RESOURCES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chaucer Group Limited | Apr 06, 2016 | St. Dunstan's Hill EC3R 8HL London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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