About

Registered Number: 03266074
Date of Incorporation: 21/10/1996 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2019 (5 years and 3 months ago)
Registered Address: MOORE STEPHENS, 1 Lakeside Festival Way Festival Park, Stoke-On-Trent, ST1 5RY

 

Having been setup in 1996, Daniel Chandler Ltd has its registered office in Stoke-On-Trent, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. This business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENN, Michael Richard 21 October 1996 - 1
Secretary Name Appointed Resigned Total Appointments
FENN, Mary 24 February 1997 01 December 2004 1
SELLORS, Suzanne 21 October 1996 21 January 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2019
WU15 - N/A 24 October 2018
WU04 - N/A 19 January 2018
AD01 - Change of registered office address 09 January 2018
COCOMP - Order to wind up 05 April 2017
DISS16(SOAS) - N/A 26 March 2016
GAZ1 - First notification of strike-off action in London Gazette 16 February 2016
TM02 - Termination of appointment of secretary 15 December 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 25 July 2014
DISS40 - Notice of striking-off action discontinued 18 February 2014
AR01 - Annual Return 17 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AD01 - Change of registered office address 21 October 2013
AA - Annual Accounts 10 March 2013
AR01 - Annual Return 13 October 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 01 February 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AA - Annual Accounts 22 February 2011
DISS40 - Notice of striking-off action discontinued 19 January 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 13 September 2010
CH04 - Change of particulars for corporate secretary 10 September 2010
AD01 - Change of registered office address 10 September 2010
AA - Annual Accounts 10 September 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
AR01 - Annual Return 03 February 2010
363a - Annual Return 13 January 2009
AA - Annual Accounts 28 April 2008
363s - Annual Return 19 December 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 22 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
363s - Annual Return 24 September 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 23 October 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 17 September 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 14 March 2000
287 - Change in situation or address of Registered Office 08 March 2000
363s - Annual Return 19 November 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 04 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1997
363s - Annual Return 22 October 1997
225 - Change of Accounting Reference Date 05 September 1997
287 - Change in situation or address of Registered Office 09 July 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
288b - Notice of resignation of directors or secretaries 31 October 1996
288b - Notice of resignation of directors or secretaries 31 October 1996
287 - Change in situation or address of Registered Office 31 October 1996
NEWINC - New incorporation documents 21 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.