Company NameChase De - Vere Limited
Company StatusDissolved
Company Number01600721
CategoryPrivate Limited Company
Incorporation Date27 November 1981(42 years, 5 months ago)
Dissolution Date30 January 2001 (23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Chadwick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(9 years, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 30 January 2001)
RoleInsurance Broker
Correspondence AddressThe Old Ford House
Brack A Broom Lane St Johns
Douglas
Isle Of Man
IN4 3AQ
Director NameMichael Robert Edge
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(9 years, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 30 January 2001)
RoleInsurance Broker
Correspondence AddressUpton House
Bathwick Hill
Bath
BA2 6EX
Director NameMr Paul Phillip Marks
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(9 years, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 30 January 2001)
RoleInsurance And Investment Consultant
Correspondence AddressParklands 40 Russell Road
Northwood
Middlesex
HA6 2LR
Secretary NameMichael Chadwick
NationalityBritish
StatusClosed
Appointed05 June 1991(9 years, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 30 January 2001)
RoleCompany Director
Correspondence AddressThe Old Ford House
Brack A Broom Lane St Johns
Douglas
Isle Of Man
IN4 3AQ

Location

Registered AddressRegent House
1 Pratt Mews
London
NW1 0AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2000First Gazette notice for voluntary strike-off (1 page)
29 August 2000Application for striking-off (1 page)
22 August 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
27 July 1999Return made up to 05/06/99; full list of members (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
17 August 1998Return made up to 05/06/98; full list of members (9 pages)
27 January 1998Registered office changed on 27/01/98 from: twyman house 2ND floor 31-39 camden road london NW1 9LF (1 page)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
9 October 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
5 September 1996Return made up to 05/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 1996Return made up to 05/06/95; full list of members (9 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
30 June 1993Return made up to 05/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1987Return made up to 31/05/86; full list of members (4 pages)