Company NameChase International Express Limited
Company StatusDissolved
Company Number02753799
CategoryPrivate Limited Company
Incorporation Date7 October 1992(31 years, 7 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameIan Richard Mackintosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address4 Connolly Court
Holloway Drive
Virginia Water
Surrey
GU25 4SR
Director NameMr Geoffrey Stephen O'Connell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 13 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Waterfall Close
Virginia Water
Surrey
GU25 4QD
Secretary NameMr Geoffrey Stephen O'Connell
NationalityBritish
StatusClosed
Appointed01 September 2000(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 13 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Waterfall Close
Virginia Water
Surrey
GU25 4QD
Director NameSusanne Julie Oconnell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2000(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 13 November 2001)
RoleGeneral Management
Correspondence Address9 Rosemead
Bridge Road
Chertsey
Surrey
KT16 8JJ
Director NameSusanne Julie Oconnell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992
Appointment Duration7 years, 11 months (resigned 01 September 2000)
RoleGeneral Management
Correspondence Address9 Rosemead
Bridge Road
Chertsey
Surrey
KT16 8JJ
Director NameMary Therese Ita Hurst
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address19 St Saviours Wharf
Mill Street
London
SE1 2BE
Secretary NameSara Jane O'Keefe
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Norway Gate
The Lakes Rotherhithe
London
Director NameAndrew James Morris
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(2 days after company formation)
Appointment Duration7 years, 10 months (resigned 01 September 2000)
RoleGeneral Management
Correspondence Address39 Chestnut Manor Close
Staines
Middlesex
TW18 1AG
Director NameMrs Audrey Jean O'Connell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(2 days after company formation)
Appointment Duration7 years, 10 months (resigned 01 September 2000)
RoleGeneral Management
Country of ResidenceEngland
Correspondence AddressThe Orchard Barn
Staines Lane
Chertsey
Surrey
KT16 8PS
Secretary NameMrs Audrey Jean O'Connell
NationalityBritish
StatusResigned
Appointed09 October 1992(2 days after company formation)
Appointment Duration7 years, 10 months (resigned 01 September 2000)
RoleGeneral Management
Country of ResidenceEngland
Correspondence AddressThe Orchard Barn
Staines Lane
Chertsey
Surrey
KT16 8PS

Location

Registered AddressUnit 3
The Mercury Centre, Central Way
Feltham
Middlesex
TW14 0RN
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Financials

Year2014
Net Worth£44,875
Current Liabilities£150,473

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
5 June 2001Application for striking-off (1 page)
28 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
10 December 2000Return made up to 07/10/00; full list of members (7 pages)
20 September 2000New director appointed (2 pages)
8 September 2000Secretary resigned;director resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000New secretary appointed;new director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000Registered office changed on 08/09/00 from: building 222 epsom square heathrow airport middlesex TW6 2EZ (1 page)
8 September 2000Director resigned (1 page)
3 August 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
5 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
7 October 1999Return made up to 07/10/99; full list of members (7 pages)
16 October 1998Return made up to 07/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
6 October 1997Return made up to 07/10/97; no change of members (4 pages)
20 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
8 October 1996Return made up to 07/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
4 October 1995Return made up to 07/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1995Director's particulars changed (2 pages)
10 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)