Company NameThe Chase (Eastbourne) Ltd.
Company StatusDissolved
Company Number03519903
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 1 month ago)
Dissolution Date23 August 2005 (18 years, 7 months ago)
Previous NameThe Chase (Reading) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameAnne Done
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2002(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 23 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLady Hill House
Walkden Road
Worsley
Manchester
M28 2NH
Director NameMr Fred Done
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2002(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 23 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aviary Mill Brow
Worsley
Manchester
M28 2NJ
Director NameMrs Maureen Done
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2002(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 23 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aviary
Mill Brow
Worsley
Manchester
M28 2NJ
Director NameMr Peter Eric Done
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2002(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 23 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyhill House Walkden Road
Worsley
Manchester
Lancashire
M28 2NH
Secretary NameMr Peter Eric Done
NationalityBritish
StatusClosed
Appointed04 December 2002(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 23 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyhill House Walkden Road
Worsley
Manchester
Lancashire
M28 2NH
Director NameMr Wayne Edward Marler
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillbury House
Missenden Road
Chesham
Buckinghamshire
HP5 1JZ
Secretary NameMr Wayne Edward Marler
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillbury House
Missenden Road
Chesham
Buckinghamshire
HP5 1JZ
Secretary NameDeborah Frances Marler
NationalityBritish
StatusResigned
Appointed16 March 1999(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 04 December 2002)
RoleCompany Director
Correspondence AddressHillbury House
Missenden Road
Chesham
Buckinghamshire
HP5 1JZ
Director NameMr Angelo Sanzone
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 04 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Northwood Way
Northwood
Middlesex
HA6 1AU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
30 March 2005Application for striking-off (1 page)
14 October 2004Full accounts made up to 31 March 2004 (9 pages)
8 March 2004Return made up to 28/02/04; full list of members (8 pages)
8 January 2004Registered office changed on 08/01/04 from: the mill house mill brow 6 worsley road worsley manchester M28 4NL (1 page)
15 December 2003Full accounts made up to 31 March 2003 (10 pages)
25 March 2003Return made up to 28/02/03; full list of members (9 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Secretary resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003New secretary appointed;new director appointed (6 pages)
3 January 2003Auditor's resignation (1 page)
3 January 2003New director appointed (6 pages)
3 January 2003New director appointed (5 pages)
3 January 2003Registered office changed on 03/01/03 from: jacksons chartered accountants the old bakehouse, course road ascot berkshire SL5 7HL (1 page)
2 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
14 September 2002Declaration of satisfaction of mortgage/charge (3 pages)
28 March 2002Return made up to 28/02/02; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 May 2001Return made up to 02/03/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 July 2000Ad 01/03/00--------- £ si 98@1 (2 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
7 April 2000New director appointed (2 pages)
29 February 2000Registered office changed on 29/02/00 from: 133 high street teddington middlesex TW11 8HH (1 page)
18 January 2000Compulsory strike-off action has been discontinued (1 page)
14 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
15 September 1999New secretary appointed;new director appointed (2 pages)
30 June 1999Company name changed the chase (reading) LIMITED\certificate issued on 01/07/99 (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998Secretary resigned (1 page)
23 November 1998Registered office changed on 23/11/98 from: 133 high street teddington middlesex TW11 8HH (1 page)
9 March 1998Registered office changed on 09/03/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
2 March 1998Incorporation (14 pages)