Company NameChase Electrics Limited
Company StatusDissolved
Company Number01177270
CategoryPrivate Limited Company
Incorporation Date15 July 1974(49 years, 9 months ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Riley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(17 years after company formation)
Appointment Duration10 years (closed 24 July 2001)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence AddressThe Priests House
Smalls Hill Road
Leigh
Surrey
RH2 8PE
Director NameRaymond West
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(17 years after company formation)
Appointment Duration10 years (closed 24 July 2001)
RoleElectronics Engineer
Correspondence AddressLittle Langley
Bagshot Road
Chobham
Surrey
GU24 8SJ
Secretary NameShaws Secretaries Limited (Corporation)
StatusClosed
Appointed14 July 1991(17 years after company formation)
Appointment Duration10 years (closed 24 July 2001)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NamePiper Alexander
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(17 years after company formation)
Appointment Duration1 year, 10 months (resigned 03 June 1993)
RoleCompany Director
Correspondence Address1 Abbotts Mead
Richmond
Surrey
TW10 7LU
Director NameWalter Gaul Pritchard
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(17 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1994)
RoleAccountant
Correspondence Address7 Rosslyn Park
Oatlands Village
Weybridge
Surrey
KT13 9QZ
Director NameIan Wills
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(17 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 1993)
RoleManager
Correspondence AddressNewlands Cottage
19 Esher Lane
Walton On Thames
KT12 2SZ

Location

Registered AddressClareville House
26/27 Oxenden Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2001Application for striking-off (1 page)
1 December 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
23 August 2000Return made up to 14/07/00; full list of members (6 pages)
13 August 1999Return made up to 14/07/99; no change of members (6 pages)
17 February 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
1 February 1999Return made up to 14/07/98; full list of members (8 pages)
20 October 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
3 December 1997Full accounts made up to 31 January 1997 (1 page)
25 July 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1996Full accounts made up to 31 January 1996 (5 pages)
27 August 1996Return made up to 14/07/96; full list of members (8 pages)
26 September 1995Full accounts made up to 31 January 1995 (12 pages)
2 August 1995Return made up to 14/07/95; no change of members (8 pages)