Company NameChancellor Forms Limited
Company StatusDissolved
Company Number06455458
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 4 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous NameMarplace (Number 723) Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Richard George Storey
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(1 month, 1 week after company formation)
Appointment Duration15 years, 1 month (closed 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancellor Forms Dragons Wharf, Dragons Lane
Moston
Sandbach
Cheshire
CW11 3PA
Secretary NameMr Richard George Storey
StatusClosed
Appointed01 August 2014(6 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 07 March 2023)
RoleCompany Director
Correspondence AddressDragons Wharf Dragons Lane
Moston
Sandbach
Cheshire
CW11 3PA
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence AddressFourth Floor Brook House
77 Fountain Street
Manchester
Greater Manchester
M2 2EE
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence AddressFourth Floor Brook House
77 Fountain Street
Manchester
Lancashire
M2 2EE

Contact

Websitewww.chancellor.co.uk
Telephone01270 758775
Telephone regionCrewe

Location

Registered AddressDragons Wharf Dragons Lane
Moston
Sandbach
Cheshire
CW11 3PA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMoston
WardBrereton Rural
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Richard George Storey
100.00%
Ordinary

Financials

Year2014
Net Worth£1,871
Cash£6

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

3 October 2020Micro company accounts made up to 31 December 2019 (10 pages)
1 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
8 February 2020Micro company accounts made up to 31 December 2018 (9 pages)
11 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
14 December 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 November 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
3 October 2016Micro company accounts made up to 31 December 2015 (7 pages)
3 October 2016Micro company accounts made up to 31 December 2015 (7 pages)
17 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
17 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
2 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
2 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
13 August 2014Appointment of Mr Richard George Storey as a secretary on 1 August 2014 (2 pages)
13 August 2014Appointment of Mr Richard George Storey as a secretary on 1 August 2014 (2 pages)
13 August 2014Appointment of Mr Richard George Storey as a secretary on 1 August 2014 (2 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 January 2013Director's details changed for Mr Richard George Storey on 1 December 2012 (2 pages)
2 January 2013Director's details changed for Mr Richard George Storey on 1 December 2012 (2 pages)
2 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
2 January 2013Director's details changed for Mr Richard George Storey on 1 December 2012 (2 pages)
2 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
4 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
26 May 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
26 May 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 August 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Termination of appointment of Cs Secretaries Limited as a secretary (1 page)
19 January 2010Registered office address changed from 5Th Floor 55 King Street Manchester M2 4LQ on 19 January 2010 (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010Director's details changed for Mr Richard George Storey on 17 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Richard George Storey on 17 December 2009 (2 pages)
19 January 2010Registered office address changed from 5Th Floor 55 King Street Manchester M2 4LQ on 19 January 2010 (1 page)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Termination of appointment of Cs Secretaries Limited as a secretary (1 page)
16 March 2009Return made up to 17/12/08; full list of members (3 pages)
16 March 2009Return made up to 17/12/08; full list of members (3 pages)
10 July 2008Registered office changed on 10/07/2008 from brook house 70 spring gardens manchester greater manchester M2 2BQ (1 page)
10 July 2008Registered office changed on 10/07/2008 from brook house 70 spring gardens manchester greater manchester M2 2BQ (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
6 February 2008Company name changed marplace (number 723) LIMITED\certificate issued on 06/02/08 (2 pages)
6 February 2008Company name changed marplace (number 723) LIMITED\certificate issued on 06/02/08 (2 pages)
17 December 2007Incorporation (25 pages)
17 December 2007Incorporation (25 pages)