About

Registered Number: 06590469
Date of Incorporation: 12/05/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2015 (9 years and 4 months ago)
Registered Address: 35 Waters Edge Business Park, Modwen Road, Manchester, M5 3EZ

 

Having been setup in 2008, Chaner Services Ltd have registered office in Manchester, it has a status of "Dissolved". This business has 2 directors listed as Johnson, Carole Margaret, York Place Company Nominees Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Carole Margaret 12 May 2008 - 1
YORK PLACE COMPANY NOMINEES LIMITED 12 May 2008 12 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 30 October 2014
4.68 - Liquidator's statement of receipts and payments 28 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 15 November 2013
LIQ MISC OC - N/A 15 November 2013
4.40 - N/A 15 November 2013
4.68 - Liquidator's statement of receipts and payments 03 September 2013
2.24B - N/A 13 July 2012
2.34B - N/A 25 June 2012
2.24B - N/A 07 February 2012
2.23B - N/A 11 October 2011
2.17B - N/A 09 September 2011
AD01 - Change of registered office address 25 July 2011
2.12B - N/A 20 July 2011
AAMD - Amended Accounts 15 July 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
DISS40 - Notice of striking-off action discontinued 09 October 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
DISS40 - Notice of striking-off action discontinued 15 May 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 12 August 2009
RESOLUTIONS - N/A 11 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2008
395 - Particulars of a mortgage or charge 30 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
NEWINC - New incorporation documents 12 May 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 23 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.