Hartford
Northwich
Cheshire
CW8 2AG
Secretary Name | Mrs Joyce Caroline Chase |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(1 year after company formation) |
Appointment Duration | 22 years, 3 months (closed 11 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 437 Chester Road Hartford Northwich Cheshire CW8 2AG |
Director Name | Mrs Joyce Caroline Chase |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(1 year after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 437 Chester Road Hartford Northwich Cheshire CW8 2AG |
Registered Address | Bennett Brooks & Co Ltd St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Chase (Logistics) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2013 | Application to strike the company off the register (3 pages) |
21 October 2013 | Application to strike the company off the register (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
2 January 2013 | Annual return made up to 28 October 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
2 January 2013 | Annual return made up to 28 October 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
10 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
8 August 2009 | Accounts made up to 31 October 2008 (6 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
14 November 2008 | Location of register of members (1 page) |
14 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
14 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
14 November 2008 | Location of register of members (1 page) |
27 October 2008 | Secretary's change of particulars / joyce chase / 27/10/2008 (1 page) |
27 October 2008 | Secretary's Change of Particulars / joyce chase / 27/10/2008 / HouseName/Number was: , now: pipers hollow; Country was: , now: united kingdom (1 page) |
27 October 2008 | Director's Change of Particulars / graeme chase / 27/10/2008 / HouseName/Number was: , now: pipers hollow; Country was: , now: united kingdom (1 page) |
27 October 2008 | Director's change of particulars / graeme chase / 27/10/2008 (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
13 November 2007 | Return made up to 28/10/07; no change of members (6 pages) |
13 November 2007 | Return made up to 28/10/07; no change of members (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 November 2006 | Return made up to 28/10/06; full list of members (6 pages) |
17 November 2006 | Return made up to 28/10/06; full list of members (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
15 November 2005 | Return made up to 28/10/05; full list of members (6 pages) |
15 November 2005 | Return made up to 28/10/05; full list of members (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
13 January 2005 | Return made up to 31/10/04; full list of members (6 pages) |
13 January 2005 | Return made up to 31/10/04; full list of members (6 pages) |
15 October 2004 | Registered office changed on 15/10/04 from: riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
18 January 2004 | Return made up to 31/10/03; full list of members (6 pages) |
18 January 2004 | Return made up to 31/10/03; full list of members (6 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
29 October 2002 | Return made up to 31/10/02; full list of members (6 pages) |
29 October 2002 | Return made up to 31/10/02; full list of members (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
6 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
23 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
23 November 2000 | Return made up to 31/10/00; full list of members
|
24 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: 21/24 princess street knutsford cheshire WA16 6BU (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: 21/24 princess street knutsford cheshire WA16 6BU (1 page) |
3 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
3 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
7 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
7 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
12 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
12 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
20 July 1998 | Ad 05/07/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
20 July 1998 | £ nc 1000/5900 05/07/98 (1 page) |
20 July 1998 | Resolutions
|
20 July 1998 | Ad 05/07/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
20 July 1998 | £ nc 1000/5900 05/07/98 (1 page) |
20 July 1998 | Resolutions
|
14 November 1997 | Return made up to 31/10/97; full list of members
|
14 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
11 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
11 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
21 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
21 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
4 September 1995 | Accounts for a small company made up to 31 October 1994 (14 pages) |
4 September 1995 | Accounts for a small company made up to 31 October 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |