Company NameChancery Nominees (Prospect House) Limited
Company StatusDissolved
Company NumberSC371011
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 months ago)
Dissolution Date2 January 2015 (9 years, 3 months ago)
Previous NameLycidas (495) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John James Michael Fields
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 02 January 2015)
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressChancery Pavilion Boycott Avenue
Oldbrook
Milton Keynes
MK6 2TA
Director NameMr Peter Nichols
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 02 January 2015)
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressValhalla House 30, Ashby Road
Tove Valley Business Park
Towcester
Northamptonshire
NN12 6PG
Secretary NameColin French
StatusClosed
Appointed09 March 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 02 January 2015)
RoleCompany Director
Correspondence Address6 Hillside Avenue
Silverstone
Towcester
Northamptonshire
NN12 8UR
Director NameMr Alan Lamont Barr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed12 January 2010(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Peter Nichols
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2014Application to strike the company off the register (3 pages)
28 August 2014Application to strike the company off the register (3 pages)
8 May 2014Accounts made up to 31 March 2014 (2 pages)
8 May 2014Accounts made up to 31 March 2014 (2 pages)
28 January 2014Director's details changed for Mr Peter Nichols on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Peter Nichols on 28 January 2014 (2 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
4 December 2013Accounts made up to 31 March 2013 (2 pages)
4 December 2013Accounts made up to 31 March 2013 (2 pages)
28 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
16 May 2012Accounts made up to 31 March 2012 (2 pages)
16 May 2012Accounts made up to 31 March 2012 (2 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
15 September 2011Accounts made up to 31 March 2011 (2 pages)
15 September 2011Accounts made up to 31 March 2011 (2 pages)
7 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-09
(1 page)
11 March 2010Company name changed lycidas (495) LIMITED\certificate issued on 11/03/10
  • CONNOT ‐
(3 pages)
11 March 2010Company name changed lycidas (495) LIMITED\certificate issued on 11/03/10
  • CONNOT ‐
(3 pages)
11 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-09
(1 page)
9 March 2010Termination of appointment of Alan Barr as a director (1 page)
9 March 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
9 March 2010Termination of appointment of Alan Barr as a director (1 page)
9 March 2010Appointment of Colin French as a secretary (1 page)
9 March 2010Appointment of Peter Nichols as a director (2 pages)
9 March 2010Appointment of John James Fields as a director (2 pages)
9 March 2010Appointment of Peter Nichols as a director (2 pages)
9 March 2010Appointment of Colin French as a secretary (1 page)
9 March 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
9 March 2010Termination of appointment of Lycidas Nominees Limited as a director (1 page)
9 March 2010Appointment of John James Fields as a director (2 pages)
9 March 2010Termination of appointment of Lycidas Nominees Limited as a director (1 page)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)