Company NameChasestyle Limited
DirectorsRichard Norman Marchant and Denise Patricia Burton
Company StatusDissolved
Company Number00564586
CategoryPrivate Limited Company
Incorporation Date12 April 1956(68 years, 1 month ago)
Previous NameRHM Computing Limited

Business Activity

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

Directors

Director NameRichard Norman Marchant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1993(37 years after company formation)
Appointment Duration31 years
RoleDirector Company Secretary
Correspondence Address60 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Director NameDenise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1995(38 years, 11 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address42 Windmill Rise
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7TU
Secretary NameDenise Patricia Burton
NationalityBritish
StatusCurrent
Appointed17 March 1995(38 years, 11 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address42 Windmill Rise
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7TU
Director NameBarry David Colgate
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(35 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 1993)
RoleChartered Secretary
Correspondence AddressBrew House
Wanborough Lane
Cranleigh
Surrey
GU6 7DS
Director NameGerald Archer Garnett
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(35 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1993)
RoleSecretary
Correspondence AddressSouthbury Farmhouse
Ruscombe
Berkshire
RG10 9XN
Secretary NamePhilip Damian Brown
NationalityBritish
StatusResigned
Appointed30 November 1991(35 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 September 1992)
RoleCompany Director
Correspondence Address154 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 4JA
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed04 September 1992(36 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(37 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 1995)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG

Location

Registered AddressSpectrum House
20/26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 June 1998Dissolved (1 page)
19 March 1998Return of final meeting in a members' voluntary winding up (4 pages)
19 March 1998Liquidators statement of receipts and payments (5 pages)
18 September 1997Liquidators statement of receipts and payments (5 pages)
18 March 1997Liquidators statement of receipts and payments (5 pages)
20 September 1996Liquidators statement of receipts and payments (2 pages)
18 March 1996Liquidators statement of receipts and payments (5 pages)
11 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
24 March 1995Appointment of a voluntary liquidator (2 pages)
24 March 1995Registered office changed on 24/03/95 from: east putney house 84 upper richmond road london SW15 2ST (1 page)
24 March 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
22 March 1995Declaration of solvency (4 pages)