Company NameMajesticare Chase Development Limited
Company StatusDissolved
Company Number08506437
CategoryPrivate Limited Company
Incorporation Date26 April 2013(10 years, 12 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Erica Jayne Hart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMajestic House Mansfield Road
Heanor
Derbyshire
DE75 7AQ
Director NameMr Steven Christopher Oakes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMajestic House Mansfield Road
Heanor
Derbyshire
DE75 7AQ
Director NameMr Roger William Mohan Pratap
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMajestic House Mansfield Road
Heanor
Derbyshire
DE75 7AQ

Contact

Websitemajesticare.co.uk
Email address[email protected]
Telephone01270 878880
Telephone regionCrewe

Location

Registered AddressHolly Villa Crewe Road
Alsager
Stoke-On-Trent
ST7 2EY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager

Shareholders

50 at £1Roger William Mohan Pratap
50.00%
Ordinary A
25 at £1Eric Jayne Hart
25.00%
Ordinary B
25 at £1Steven Christopher Oakes
25.00%
Ordinary B

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Application to strike the company off the register (3 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(6 pages)
29 April 2014Registered office address changed from Majestic House Mansfield Road Heanor Derbyshire DE75 7AQ United Kingdom on 29 April 2014 (1 page)
26 April 2013Incorporation (46 pages)