Company NameChansend Ltd
Company StatusDissolved
Company Number06779637
CategoryPrivate Limited Company
Incorporation Date23 December 2008(15 years, 3 months ago)
Dissolution Date3 January 2023 (1 year, 2 months ago)
Previous NameVitalon Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Colleen Swinden
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2017(8 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Heaton Court Risley Road
Birchwood
Warrington
Cheshire
WA3 6QU
Director NameMr Steven Antony Swinden
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2017(8 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMrs Jane Warburton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2017(8 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Heaton Court Risley Road
Birchwood
Warrington
Cheshire
WA3 6QU
Director NameJohn Joseph McDonald
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed23 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Beech Street
Atherton
Manchester
Lancashire
M46 9FA
Director NameMr Alan Ralph Underwood
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Winnipeg Quay
Salford Quays
Salford
Lancashire
M50 3TY
Director NameMr Mark Philip Underwood
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sandringham Drive
Brinscall
Chorley
Lancashire
PR6 8SU
Secretary NameJulie Michelle Duggan
NationalityBritish
StatusResigned
Appointed23 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address33 Deanwater Close
Locking Stumps
Warrington
Cheshire
WA3 6ER
Director NameMr Ralph Albert Deter
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed02 January 2009(1 week, 3 days after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Sea Front
Hayling Island
Hampshire
PO11 9HW

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

9 February 2021First Gazette notice for voluntary strike-off (1 page)
4 February 2021Voluntary strike-off action has been suspended (1 page)
29 January 2021Application to strike the company off the register (3 pages)
2 July 2020Compulsory strike-off action has been suspended (1 page)
5 June 2020Termination of appointment of Mark Philip Underwood as a director on 28 May 2020 (1 page)
14 May 2020Termination of appointment of Alan Ralph Underwood as a director on 7 May 2020 (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
30 August 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
25 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
29 August 2018Previous accounting period shortened from 31 December 2017 to 30 November 2017 (1 page)
28 February 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
4 October 2017Appointment of Mrs Jane Warburton as a director on 19 September 2017 (2 pages)
4 October 2017Appointment of Mrs Colleen Swinden as a director on 19 September 2017 (2 pages)
4 October 2017Appointment of Mrs Jane Warburton as a director on 19 September 2017 (2 pages)
4 October 2017Appointment of Mrs Colleen Swinden as a director on 19 September 2017 (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 September 2017Notification of Steven Antony Swinden as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Notification of Steven Antony Swinden as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Appointment of Mr Steven Antony Swinden as a director on 19 September 2017 (2 pages)
19 September 2017Notification of Alan Ralph Underwood as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Notification of Alan Ralph Underwood as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Cessation of Futuris Group Limited as a person with significant control on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Julie Michelle Duggan as a secretary on 19 September 2017 (1 page)
19 September 2017Cessation of Futuris Group Limited as a person with significant control on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Julie Michelle Duggan as a secretary on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 50 Melford Court Hardwick Grange Warrington Cheshire WA1 4RZ to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 50 Melford Court Hardwick Grange Warrington Cheshire WA1 4RZ to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 19 September 2017 (1 page)
19 September 2017Appointment of Mr Steven Antony Swinden as a director on 19 September 2017 (2 pages)
22 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-03
(2 pages)
22 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-03
(2 pages)
16 February 2017Change of name notice (2 pages)
16 February 2017Change of name notice (2 pages)
3 February 2017Termination of appointment of Ralph Albert Deter as a director on 31 January 2017 (1 page)
3 February 2017Termination of appointment of Ralph Albert Deter as a director on 31 January 2017 (1 page)
3 February 2017Termination of appointment of John Joseph Mcdonald as a director on 31 January 2017 (1 page)
3 February 2017Termination of appointment of John Joseph Mcdonald as a director on 31 January 2017 (1 page)
4 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
10 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(6 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(6 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(6 pages)
18 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(6 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(6 pages)
21 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(6 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
6 June 2009Registered office changed on 06/06/2009 from 8 melford court hardwick grange woolston warrington cheshire WA1 4RZ (1 page)
6 June 2009Registered office changed on 06/06/2009 from 8 melford court hardwick grange woolston warrington cheshire WA1 4RZ (1 page)
10 February 2009Director appointed ralph albert deter (2 pages)
10 February 2009Director appointed ralph albert deter (2 pages)
31 January 2009Ad 06/01/09\gbp si 250@1=250\gbp ic 750/1000\ (2 pages)
31 January 2009Ad 06/01/09\gbp si 250@1=250\gbp ic 750/1000\ (2 pages)
23 December 2008Incorporation (13 pages)
23 December 2008Incorporation (13 pages)