Company NameChasecheck Limited
Company StatusDissolved
Company Number02546304
CategoryPrivate Limited Company
Incorporation Date5 October 1990(33 years, 7 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Peter Robert Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(9 years, 11 months after company formation)
Appointment Duration13 years, 11 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Christopher Houghton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2001(10 years, 11 months after company formation)
Appointment Duration12 years, 11 months (closed 19 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NamePark Group Secretaries Ltd (Corporation)
StatusClosed
Appointed16 December 1993(3 years, 2 months after company formation)
Appointment Duration20 years, 8 months (closed 19 August 2014)
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Stuart Adam Marks
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 01 October 1996)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBroadmead 20 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DF
Director NameMr Victor Marks
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1994)
RoleManaging Director
Correspondence AddressChart House South Road
Hale
Altrincham
Cheshire
WA14 3HT
Secretary NameMr Stuart Adam Marks
NationalityBritish
StatusResigned
Appointed05 October 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadmead 20 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DF
Director NameColin Graham Watson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1994)
RoleCo Director
Correspondence AddressOak House Bott House Lane
Colne
Lancashire
BB8 8LN
Director NameMr Giles Steven Harridge
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 1994)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RL
Director NameStephen Bentley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(2 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 December 1993)
RoleManagement Consultant
Correspondence Address5 Blea Close
Burnley
Lancashire
BB12 7TP
Director NameMr Roland Hall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(2 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 December 1993)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressNewlands Red Lane
Colne
Lancashire
BB8 7JR
Director NameNeil Alexander
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 September 2001)
RoleChartered Accountant
Correspondence Address11 Vyner Court
Vyner Close
Birkenhead
Merseyside
CH43 7XL
Wales
Director NameClifford Buckley Finch
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address58 Gayton Lane
Gayton
Wirral
Merseyside
CH60 3SJ
Wales
Director NamePeter Robert Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 October 1998)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWestmount
Vyner Road South
Birkenhead
Wirral
CH43 7PN
Wales
Director NameAlastair Gibson Kerr
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(7 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 2000)
RoleCompany Director
Correspondence AddressMulbarton 60 Meols Drive
Hoylake
Wirral
Merseyside
L47 4AW

Contact

Websiteparkgroup.co.uk
Telephone0151 6531700
Telephone regionLiverpool

Location

Registered AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Chasecheck LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 April 2014Application to strike the company off the register (3 pages)
23 April 2014Application to strike the company off the register (3 pages)
24 January 2014Second filing of AR01 previously delivered to Companies House made up to 2 October 2013 (16 pages)
24 January 2014Second filing of AR01 previously delivered to Companies House made up to 2 October 2013 (16 pages)
24 January 2014Second filing of AR01 previously delivered to Companies House made up to 2 October 2013 (16 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100,000
  • ANNOTATION A second filed AR01 was registered on 24TH January 2014.
(5 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100,000
  • ANNOTATION A second filed AR01 was registered on 24TH January 2014.
(5 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100,000
  • ANNOTATION A second filed AR01 was registered on 24TH January 2014.
(5 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
11 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
11 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Christopher Houghton on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Robert Johnson on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Park Group Secretaries Ltd on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Christopher Houghton on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Robert Johnson on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Park Group Secretaries Ltd on 13 October 2009 (2 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
14 November 2008Return made up to 02/10/08; full list of members (3 pages)
14 November 2008Return made up to 02/10/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
6 November 2007Return made up to 02/10/07; no change of members (7 pages)
6 November 2007Return made up to 02/10/07; no change of members (7 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 November 2006Return made up to 02/10/06; full list of members (7 pages)
6 November 2006Return made up to 02/10/06; full list of members (7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
12 October 2005Return made up to 02/10/05; full list of members (7 pages)
12 October 2005Return made up to 02/10/05; full list of members (7 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
5 November 2004Return made up to 02/10/04; full list of members (7 pages)
5 November 2004Return made up to 02/10/04; full list of members (7 pages)
9 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
9 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
1 November 2003Return made up to 02/10/03; full list of members (7 pages)
1 November 2003Return made up to 02/10/03; full list of members (7 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
15 October 2002Full accounts made up to 31 March 2002 (5 pages)
15 October 2002Full accounts made up to 31 March 2002 (5 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
23 October 2001Full accounts made up to 31 March 2001 (7 pages)
23 October 2001Full accounts made up to 31 March 2001 (7 pages)
23 October 2001Return made up to 02/10/01; full list of members (7 pages)
23 October 2001Return made up to 02/10/01; full list of members (7 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
20 October 2000Full accounts made up to 31 March 2000 (8 pages)
20 October 2000Return made up to 02/10/00; full list of members (6 pages)
20 October 2000Return made up to 02/10/00; full list of members (6 pages)
20 October 2000Full accounts made up to 31 March 2000 (8 pages)
5 October 2000New director appointed (3 pages)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (3 pages)
5 October 2000Director resigned (1 page)
18 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1999Full accounts made up to 31 March 1999 (8 pages)
18 October 1999Full accounts made up to 31 March 1999 (8 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
27 October 1998Full accounts made up to 31 March 1998 (9 pages)
27 October 1998Return made up to 02/10/98; no change of members (4 pages)
27 October 1998Full accounts made up to 31 March 1998 (9 pages)
27 October 1998Return made up to 02/10/98; no change of members (4 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
23 October 1997Return made up to 02/10/97; full list of members (6 pages)
23 October 1997Full accounts made up to 31 March 1997 (9 pages)
23 October 1997Full accounts made up to 31 March 1997 (9 pages)
23 October 1997Return made up to 02/10/97; full list of members (6 pages)
31 October 1996Full accounts made up to 31 March 1996 (9 pages)
31 October 1996Return made up to 02/10/96; no change of members (6 pages)
31 October 1996Full accounts made up to 31 March 1996 (9 pages)
31 October 1996Return made up to 02/10/96; no change of members (6 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
28 November 1995Full accounts made up to 31 March 1995 (10 pages)
28 November 1995Full accounts made up to 31 March 1995 (10 pages)
23 October 1995Return made up to 02/10/95; no change of members (8 pages)
23 October 1995Return made up to 02/10/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)