Company NameChase Environmental Services Limited
Company StatusDissolved
Company Number03937870
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 2 months ago)
Dissolution Date11 May 2010 (14 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Alexander Roy Melbourne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(4 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 11 May 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7 Wilton Street
Liscard
Wallasey
Merseyside
CH44 1AR
Wales
Director NameAnthony Roy Melbourne
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2005(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 11 May 2010)
RoleBusiness Manager
Correspondence Address7 Wilton Street
Wallasey
Merseyside
CH44 1AR
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDr Alexander Roy Melbourne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address35 Mill Lane
Wallasey
Merseyside
CH44 5UB
Wales
Director NameJeane Neltje Melbourne
Date of BirthJune 1964 (Born 59 years ago)
NationalityIndonesia
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address35 Mill Lane
Wallasey
Merseyside
CH44 5UB
Wales
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDr Alexander Roy Melbourne
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address35 Mill Lane
Wallasey
Merseyside
CH44 5UB
Wales
Director NameRodney Howard Melbourne
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(1 year, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 July 2007)
RoleRetired Bank Clerk
Correspondence Address7 Wilton Street
Liscard Wallasey
Merseyside
CH44 1AR
Wales
Secretary NameRodney Howard Melbourne
NationalityBritish
StatusResigned
Appointed05 December 2001(1 year, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 July 2007)
RoleBank Clerk
Correspondence Address7 Wilton Street
Liscard Wallasey
Merseyside
CH44 1AR
Wales
Director NameMarienne Matilda Melbourne
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 2006)
RoleConsultant
Correspondence Address7 Wilton Street
Liscard
Wallasey
Merseyside
CH44 1AR
Wales

Location

Registered Address35 Mill Lane
Wallasey The Wirral
Merseyside
CH44 5UB
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
18 January 2010Application to strike the company off the register (3 pages)
18 January 2010Application to strike the company off the register (3 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 March 2009Location of register of members (1 page)
30 March 2009Return made up to 02/03/09; full list of members (5 pages)
30 March 2009Return made up to 02/03/09; full list of members (5 pages)
30 March 2009Location of register of members (1 page)
20 October 2008Accounts made up to 31 March 2008 (1 page)
20 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 June 2008Return made up to 02/03/08; full list of members (3 pages)
3 June 2008Return made up to 02/03/08; full list of members (3 pages)
22 January 2008Accounts made up to 31 March 2007 (1 page)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
7 August 2007Registered office changed on 07/08/07 from: suite 416-419 the cotton exchange old hall street merseyside L3 9LQ (1 page)
7 August 2007Secretary resigned;director resigned (1 page)
7 August 2007Registered office changed on 07/08/07 from: suite 416-419 the cotton exchange old hall street merseyside L3 9LQ (1 page)
7 August 2007Secretary resigned;director resigned (1 page)
21 March 2007Accounts made up to 31 March 2006 (1 page)
21 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
21 March 2007Return made up to 02/03/07; full list of members (7 pages)
21 March 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2006Return made up to 02/03/06; full list of members (7 pages)
8 March 2006Return made up to 02/03/06; full list of members (7 pages)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
19 January 2006Accounts made up to 31 March 2005 (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
18 May 2005Return made up to 02/03/05; full list of members (7 pages)
18 May 2005Return made up to 02/03/05; full list of members (7 pages)
15 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
15 February 2005Accounts made up to 31 March 2004 (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
20 September 2004Director resigned (1 page)
20 September 2004New director appointed (3 pages)
20 September 2004New director appointed (3 pages)
20 September 2004Director resigned (1 page)
13 April 2004Return made up to 02/03/04; full list of members (7 pages)
13 April 2004Return made up to 02/03/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
(7 pages)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
5 November 2003Accounts made up to 31 March 2003 (1 page)
4 April 2003Return made up to 02/03/03; full list of members (8 pages)
4 April 2003Return made up to 02/03/03; full list of members (8 pages)
26 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 June 2002Accounts made up to 31 March 2002 (1 page)
8 March 2002Return made up to 02/03/02; full list of members (6 pages)
8 March 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2001Secretary resigned;director resigned (1 page)
17 December 2001New secretary appointed;new director appointed (2 pages)
17 December 2001Secretary resigned;director resigned (1 page)
17 December 2001New secretary appointed;new director appointed (2 pages)
13 August 2001Accounts made up to 31 March 2001 (2 pages)
13 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 March 2001Return made up to 02/03/01; full list of members (6 pages)
21 March 2001Return made up to 02/03/01; full list of members (6 pages)
7 March 2000Director resigned (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Registered office changed on 07/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed (2 pages)
2 March 2000Incorporation (18 pages)