Company NameChancery Business Communications Limited
Company StatusDissolved
Company Number02781663
CategoryPrivate Limited Company
Incorporation Date20 January 1993(31 years, 3 months ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(8 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 01 September 2009)
RoleLegal Advisor
Correspondence Address135 Sandyford Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1RG
Secretary NameTeresa Conlin
NationalityBritish
StatusClosed
Appointed26 February 2002(9 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 01 September 2009)
RoleCompany Director
Correspondence Address135 Sandyford Road
Newcastle Upon Tyne
NE2 1QW
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 19 January 1998)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Secretary NamePeggy Kathleen Charlton
NationalityBritish
StatusResigned
Appointed13 May 1993(3 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address46 Angerton Avenue
Shiremoor
Newcastle Upon Tyne
Tyne & Wear
NE27 0TU
Secretary NameChristine Anne Saunby
NationalityBritish
StatusResigned
Appointed01 December 1996(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 December 1996)
RoleSecretary
Correspondence Address139 Northumbria Walk
Denton
Newcastle Upon Tyne
Tyne And Wear
NE5 2YD
Director NameJudy Rosalie Cowan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(5 years after company formation)
Appointment Duration4 years, 1 month (resigned 26 February 2002)
RoleHousewife
Correspondence Address135 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1QW
Director NameCorporate Nominees Ltd (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address19 Walton Place
Cardiff
South Glamorgan
CF1 8BL
Wales
Director NameRegistrars Nominees Ltd (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address19 Walton Place
Cardiff
South Glamorgan
CF1 8BL
Wales
Secretary NameCorporate Nominees Ltd (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address19 Walton Place
Cardiff
South Glamorgan
CF1 8BL
Wales
Secretary NameRapid Company Formations (U.K.) Limited (Corporation)
StatusResigned
Appointed01 July 1997(4 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 February 2002)
Correspondence Address135 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1QR

Location

Registered AddressLansdowne House
3 Lansdowne Place
Gosforth
Tyne & Wear
NE3 1HR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
29 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
23 April 2008Return made up to 20/01/08; full list of members (6 pages)
5 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
29 January 2007Return made up to 20/01/07; full list of members (6 pages)
5 September 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
8 February 2006Return made up to 20/01/06; full list of members (6 pages)
31 August 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
26 July 2005Registered office changed on 26/07/05 from: 135 sandyford road newcastle upon tyne tyne & wear NE2 1QR (1 page)
27 January 2005Return made up to 20/01/05; full list of members (6 pages)
2 February 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
11 January 2004Return made up to 20/01/04; full list of members (6 pages)
16 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
9 January 2003Return made up to 20/01/03; full list of members (6 pages)
3 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002New secretary appointed (2 pages)
21 March 2002Director resigned (1 page)
9 January 2002Return made up to 20/01/02; full list of members (6 pages)
20 December 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
23 February 2001New director appointed (2 pages)
1 February 2001Return made up to 20/01/01; full list of members (6 pages)
20 March 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
20 March 2000Accounts for a dormant company made up to 31 January 1998 (1 page)
20 March 2000Accounts for a dormant company made up to 31 January 1999 (1 page)
8 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 1999Return made up to 20/01/99; no change of members (4 pages)
24 June 1999Registered office changed on 24/06/99 from: 6 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page)
23 January 1998Director resigned (1 page)
23 January 1998New director appointed (1 page)
16 January 1998Return made up to 20/01/98; full list of members (6 pages)
31 December 1997New secretary appointed (2 pages)
31 December 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
17 July 1997Secretary resigned (1 page)
21 January 1997Return made up to 20/01/97; full list of members (6 pages)
12 December 1996Accounts for a dormant company made up to 31 January 1994 (3 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996Secretary resigned (1 page)
9 December 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
9 December 1996Accounts for a dormant company made up to 31 January 1995 (3 pages)
28 February 1996Return made up to 20/01/96; no change of members (4 pages)
18 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)