Company NameChase Signs Limited
Company StatusDissolved
Company Number00466945
CategoryPrivate Limited Company
Incorporation Date6 April 1949(75 years, 1 month ago)
Dissolution Date24 November 2011 (12 years, 5 months ago)
Previous NameChase Products (Neon) Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Michael Prior
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1988(39 years, 2 months after company formation)
Appointment Duration23 years, 5 months (closed 24 November 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBourne Banks
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Mark Henry Dornton Walker
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(45 years, 5 months after company formation)
Appointment Duration17 years, 2 months (closed 24 November 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tyle Mill Cottages
Sulhamstead
Reading
Berkshire
RG7 4BT
Secretary NameMr Michael Prior
NationalityBritish
StatusClosed
Appointed30 March 2001(52 years after company formation)
Appointment Duration10 years, 8 months (closed 24 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourne Banks
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameNigel Stuart Pugh
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(52 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 24 November 2011)
RoleAccountant
Correspondence Address161 Waverley Avenue
Whitton
Twickenham
Middlesex
TW2 6DJ
Director NameMr David Frederick Ashbolt
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1979(30 years, 1 month after company formation)
Appointment Duration26 years, 11 months (resigned 31 March 2006)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressPinewood House Woodham Lane
Woking
Surrey
GU21 5TP
Director NameRoy Edwin Cottle
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(42 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 March 2001)
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Weybridge Park
Weybridge
Surrey
KT13 8SQ
Director NameDavid Prior
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(42 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 March 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThurt Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMargaret Hannah Prior
Date of BirthSeptember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(42 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 February 1992)
RoleCompany Director
Correspondence AddressThurt Hamm Court
Weybridge
Surrey
KT13 8YG
Secretary NameDavid Prior
NationalityBritish
StatusResigned
Appointed30 November 1991(42 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThurt Hamm Court
Weybridge
Surrey
KT13 8YG

Location

Registered Address25 Moor Gate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

99 at 1Chase Products (Engineering) Limited
99.00%
Ordinary
1 at 1Mr David Prior
1.00%
Ordinary

Financials

Year2014
Turnover£3,958,812
Gross Profit£1,005,123
Net Worth£865,873
Cash£85,667
Current Liabilities£386,762

Accounts

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

Filing History

24 November 2011Final Gazette dissolved following liquidation (1 page)
24 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2011Final Gazette dissolved following liquidation (1 page)
24 August 2011Administrator's progress report to 17 August 2011 (13 pages)
24 August 2011Notice of move from Administration to Dissolution on 17 August 2011 (13 pages)
24 August 2011Administrator's progress report to 17 August 2011 (13 pages)
24 August 2011Notice of move from Administration to Dissolution (13 pages)
16 March 2011Administrator's progress report to 17 February 2011 (12 pages)
16 March 2011Administrator's progress report to 17 February 2011 (12 pages)
8 October 2010Statement of administrator's proposal (43 pages)
8 October 2010Statement of administrator's proposal (43 pages)
27 September 2010Statement of affairs with form 2.15B/2.14B (7 pages)
27 September 2010Statement of affairs with form 2.15B/2.14B (7 pages)
1 September 2010Appointment of an administrator (1 page)
1 September 2010Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 1 September 2010 (2 pages)
1 September 2010Appointment of an administrator (1 page)
1 September 2010Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 1 September 2010 (2 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
20 January 2010Full accounts made up to 31 March 2009 (15 pages)
20 January 2010Full accounts made up to 31 March 2009 (15 pages)
7 January 2010Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 100
(5 pages)
7 January 2010Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 100
(5 pages)
26 January 2009Return made up to 30/11/08; no change of members (3 pages)
26 January 2009Return made up to 30/11/08; no change of members (3 pages)
8 December 2008Full accounts made up to 31 March 2008 (16 pages)
8 December 2008Full accounts made up to 31 March 2008 (16 pages)
2 February 2008Full accounts made up to 31 March 2007 (15 pages)
2 February 2008Full accounts made up to 31 March 2007 (15 pages)
23 January 2008Return made up to 30/11/07; no change of members (2 pages)
23 January 2008Return made up to 30/11/07; no change of members (2 pages)
1 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 April 2007Full accounts made up to 31 March 2006 (15 pages)
4 April 2007Full accounts made up to 31 March 2006 (15 pages)
27 February 2007Return made up to 30/11/06; full list of members (3 pages)
27 February 2007Return made up to 30/11/06; full list of members (3 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
16 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
30 November 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2005Return made up to 30/11/05; full list of members (8 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
26 November 2004Return made up to 30/11/04; full list of members (8 pages)
26 November 2004Return made up to 30/11/04; full list of members (8 pages)
7 September 2004Particulars of mortgage/charge (7 pages)
7 September 2004Particulars of mortgage/charge (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (18 pages)
4 February 2004Full accounts made up to 31 March 2003 (18 pages)
8 January 2004Return made up to 30/11/03; full list of members (8 pages)
8 January 2004Return made up to 30/11/03; full list of members (8 pages)
4 November 2003Full accounts made up to 31 March 2002 (19 pages)
4 November 2003Full accounts made up to 31 March 2002 (19 pages)
22 October 2003Auditor's resignation (1 page)
22 October 2003Auditor's resignation (1 page)
12 June 2003Registered office changed on 12/06/03 from: 54 welbeck street london W1G 9XS (1 page)
12 June 2003Registered office changed on 12/06/03 from: 54 welbeck street london W1G 9XS (1 page)
30 November 2002Return made up to 30/11/02; full list of members (8 pages)
30 November 2002Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 30/11/02
(8 pages)
1 October 2002Full accounts made up to 31 March 2001 (16 pages)
1 October 2002Full accounts made up to 31 March 2001 (16 pages)
6 December 2001Return made up to 30/11/01; full list of members (7 pages)
6 December 2001Return made up to 30/11/01; full list of members (7 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
31 July 2001Full accounts made up to 31 March 2000 (13 pages)
31 July 2001Full accounts made up to 31 March 2000 (13 pages)
12 July 2001Secretary resigned;director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Secretary resigned;director resigned (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001Director resigned (1 page)
24 January 2001Return made up to 30/11/00; full list of members (7 pages)
24 January 2001Return made up to 30/11/00; full list of members (7 pages)
30 January 2000Full accounts made up to 31 March 1999 (13 pages)
30 January 2000Full accounts made up to 31 March 1999 (13 pages)
6 January 2000Return made up to 30/11/99; full list of members (7 pages)
6 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 1999Company name changed chase products (neon) LIMITED\certificate issued on 24/11/99 (2 pages)
23 November 1999Company name changed chase products (neon) LIMITED\certificate issued on 24/11/99 (2 pages)
8 January 1999Return made up to 30/11/98; full list of members (8 pages)
8 January 1999Return made up to 30/11/98; full list of members (8 pages)
10 December 1998Full accounts made up to 31 March 1998 (13 pages)
10 December 1998Full accounts made up to 31 March 1998 (13 pages)
30 January 1998Full accounts made up to 31 March 1997 (13 pages)
30 January 1998Full accounts made up to 31 March 1997 (13 pages)
19 January 1997Full accounts made up to 31 March 1996 (13 pages)
19 January 1997Full accounts made up to 31 March 1996 (13 pages)
19 January 1997Return made up to 30/11/96; no change of members (6 pages)
19 January 1997Return made up to 30/11/96; no change of members (6 pages)
21 November 1995Return made up to 30/11/95; full list of members (8 pages)
21 November 1995Return made up to 30/11/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
6 April 1949Incorporation (15 pages)
6 April 1949Incorporation (15 pages)
6 April 1949Certificate of incorporation (1 page)
6 April 1949Certificate of incorporation (1 page)