Company NameChase Research Limited
DirectorsJoseph Edward Perle and Derrick Barnett
Company StatusDissolved
Company Number02004679
CategoryPrivate Limited Company
Incorporation Date27 March 1986(38 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJoseph Edward Perle
Date of BirthJune 1946 (Born 77 years ago)
NationalityCanadian
StatusCurrent
Appointed17 February 2000(13 years, 11 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address32 Crescent Road
Toronto
M4w 1s9
Canada
Director NameDerrick Barnett
Date of BirthDecember 1949 (Born 74 years ago)
NationalityCanadian
StatusCurrent
Appointed09 June 2000(14 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address16 Sixpenny Court
Thornhill
Ontario
L3t 4e5
Canada
Director NameMr Robert James Dunlop
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 February 2000)
RoleCompany Director And Engineer
Correspondence AddressHill Top
Knowl Hill Kingsclere
Newbury
Berkshire
RG15 8NX
Director NameMr James Joseph Mockler
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 February 2000)
RoleCompany Director And Engineer
Country of ResidenceEngland
Correspondence Address19 Bury Road
Brankson Park
Poole
Dorset
BH13 7DE
Director NameAlan Wright
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 February 2000)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressFrogmoor
Coombe Lane, Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4NX
Secretary NameMr Patrick Hallinan
NationalityBritish
StatusResigned
Appointed31 August 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 February 2000)
RoleCompany Director
Correspondence AddressBank House 59-61 Cricklewood Broadway
London
NW2 3JX
Director NameMr Anthony Martin Grimstone
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(8 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 June 1999)
RoleFinancial Director
Correspondence Address14 Palace Road
East Molesey
Surrey
KT8 9DL
Director NameCharles Patrick Newbery
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 February 2000)
RoleOperations Director
Correspondence Address64 Pitcroft Avenue
Earley
Reading
Berkshire
RG6 1NN
Secretary NameAndrew Oldroyd
NationalityBritish
StatusResigned
Appointed09 June 2000(14 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2001)
RoleAccountant
Correspondence Address5 Josephs Road
Guildford
Surrey
GU1 1DN
Secretary NameEdward J Jonasson
NationalityBritish
StatusResigned
Appointed31 July 2001(15 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 November 2001)
RoleCompany Director
Correspondence Address9 Clarkhill Street
Willowdale
Ontario
M2r 2g6
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2001(15 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2005)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressBaker Tilly
1st Floor
46 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Filing History

27 April 2006Dissolved (1 page)
27 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
27 January 2006Liquidators statement of receipts and payments (5 pages)
12 January 2006Liquidators statement of receipts and payments (5 pages)
4 May 2005Secretary resigned (1 page)
11 January 2005Registered office changed on 11/01/05 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
5 January 2005Appointment of a voluntary liquidator (7 pages)
5 January 2005Declaration of solvency (3 pages)
5 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 September 2004Return made up to 31/08/04; full list of members (5 pages)
26 March 2004Group of companies' accounts made up to 31 July 2003 (11 pages)
26 March 2004Group of companies' accounts made up to 31 July 2002 (14 pages)
8 September 2003Return made up to 31/08/03; full list of members (5 pages)
6 June 2003Group of companies' accounts made up to 31 July 2001 (19 pages)
29 May 2003Delivery ext'd 3 mth 31/07/02 (1 page)
3 October 2002Return made up to 31/08/02; full list of members (5 pages)
15 August 2002Secretary's particulars changed (1 page)
1 June 2002Delivery ext'd 3 mth 31/07/01 (2 pages)
28 January 2002Registered office changed on 28/01/02 from: 3 wintersells road byfleet surrey KT14 7LF (1 page)
4 January 2002Return made up to 31/08/01; full list of members (5 pages)
18 December 2001New secretary appointed (2 pages)
14 December 2001Secretary resigned (1 page)
22 November 2001Group of companies' accounts made up to 31 May 2000 (21 pages)
20 November 2001Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
6 August 2001New secretary appointed (2 pages)
6 August 2001Secretary resigned (1 page)
29 March 2001Delivery ext'd 3 mth 31/05/00 (1 page)
26 October 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
(8 pages)
26 September 2000Registered office changed on 26/09/00 from: chase house cedarwood chineham business park basingstoke RG24 8WD (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
8 June 2000Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page)
22 February 2000Full group accounts made up to 31 August 1999 (23 pages)
17 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
17 February 2000Application for reregistration from PLC to private (1 page)
17 February 2000Re-registration of Memorandum and Articles (11 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (1 page)
17 February 2000Certificate of re-registration from Public Limited Company to Private (1 page)
24 November 1999Return made up to 31/08/99; full list of members (8 pages)
9 August 1999Director resigned (1 page)
16 July 1999Auditor's statement (11 pages)
16 July 1999Auditor's report (1 page)
16 July 1999Certificate of re-registration from Private to Public Limited Company (1 page)
16 July 1999Declaration on reregistration from private to PLC (1 page)
16 July 1999Re-registration of Memorandum and Articles (5 pages)
16 July 1999Application for reregistration from private to PLC (1 page)
16 July 1999Balance Sheet (5 pages)
16 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1999Certificate of re-registration from Public Limited Company to Private (1 page)
8 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
1 April 1999Application for reregistration from PLC to private (1 page)
1 April 1999Re-registration of Memorandum and Articles (9 pages)
19 March 1999New director appointed (2 pages)
16 February 1999Full group accounts made up to 31 August 1998 (23 pages)
24 September 1998Return made up to 31/08/98; no change of members (4 pages)
24 September 1998New director appointed (2 pages)
27 March 1998Full group accounts made up to 31 August 1997 (23 pages)
1 October 1997Return made up to 31/08/97; no change of members (4 pages)
18 February 1997Full group accounts made up to 31 August 1996 (23 pages)
18 October 1996Return made up to 31/08/96; full list of members (7 pages)
11 August 1996Ad 04/06/96--------- £ si 2000@1 (2 pages)
29 July 1996Ad 04/06/96--------- £ si 2000@1=2000 £ ic 50000/52000 (2 pages)
1 April 1996Full group accounts made up to 31 August 1995 (26 pages)
18 August 1995Return made up to 31/08/95; no change of members
  • 363(287) ‐ Registered office changed on 18/08/95
(4 pages)
4 April 1995Full group accounts made up to 31 August 1994 (22 pages)