The Chase
Catterick Garrison
North Yorkshire
DL9 4GE
Director Name | Susan Eastham |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 25 May 2010) |
Role | Company Director |
Correspondence Address | 17 Ayr Avenue The Chase Catterick Garrison North Yorkshire DL9 4GE |
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 25 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St Bartholomews Close Cresswell Morpeth Northumberland NE61 5JX |
Secretary Name | Susan Eastham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2005(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 25 May 2010) |
Role | Company Director |
Correspondence Address | 17 Ayr Avenue The Chase Catterick Garrison North Yorkshire DL9 4GE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Pa Brown & Co 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £71 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | Application to strike the company off the register (3 pages) |
2 February 2010 | Application to strike the company off the register (3 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 August 2008 | Return made up to 20/05/08; full list of members (4 pages) |
8 August 2008 | Return made up to 20/05/08; full list of members (4 pages) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 July 2007 | Location of register of members (1 page) |
23 July 2007 | Location of debenture register (1 page) |
23 July 2007 | Location of register of members (1 page) |
23 July 2007 | Return made up to 20/05/07; full list of members (2 pages) |
23 July 2007 | Return made up to 20/05/07; full list of members (2 pages) |
23 July 2007 | Location of debenture register (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page) |
17 July 2006 | Location of register of members (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page) |
17 July 2006 | Location of register of members (1 page) |
17 July 2006 | Return made up to 20/05/06; full list of members (3 pages) |
17 July 2006 | Return made up to 20/05/06; full list of members (3 pages) |
17 July 2006 | Location of debenture register (1 page) |
17 July 2006 | Location of debenture register (1 page) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | New secretary appointed (2 pages) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
15 June 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
15 June 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
20 May 2005 | Incorporation (9 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Incorporation (9 pages) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Secretary resigned (1 page) |