Company NameChase Approvals Limited
Company StatusDissolved
Company Number01835263
CategoryPrivate Limited Company
Incorporation Date23 July 1984(39 years, 10 months ago)
Dissolution Date10 July 2001 (22 years, 10 months ago)
Previous NameChase Computers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr David Riley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(7 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 10 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 September 1991(7 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 10 July 2001)
RoleElectronics Engineer
Correspondence AddressLittle Langley
Bagshot Road
Chobham
Surrey
GU24 8SJ
Secretary NameShaws Secretaries Limited (Corporation)
StatusClosed
Appointed14 September 1991(7 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 10 July 2001)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

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

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 March 2001First Gazette notice for voluntary strike-off (1 page)
8 February 2001Application for striking-off (1 page)
6 November 2000Return made up to 14/09/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
5 November 1999Return made up to 14/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
22 September 1998Return made up to 14/09/98; full list of members (8 pages)
18 February 1998Full accounts made up to 31 March 1997 (8 pages)
1 October 1997Return made up to 14/09/97; no change of members (6 pages)
7 November 1996Full accounts made up to 31 March 1996 (1 page)
15 October 1996Return made up to 14/09/96; no change of members (6 pages)
26 March 1996Company name changed chase computers LIMITED\certificate issued on 27/03/96 (3 pages)
26 September 1995Full accounts made up to 31 March 1995 (1 page)
11 September 1995Return made up to 14/09/95; full list of members (10 pages)