Company NameKasten Chase Applied Research Limited
Company StatusDissolved
Company Number02764102
CategoryPrivate Limited Company
Incorporation Date12 November 1992(31 years, 5 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NamePaul Hyde
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityCanadian
StatusClosed
Appointed12 November 1992(same day as company formation)
RoleExecutive
Correspondence Address4 Steel Home Court
Bolton
Ontario
L7e 5r8
Director NameMichael John Milligan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityCanadian
StatusClosed
Appointed18 September 1996(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 15 February 2000)
RoleExecutive
Correspondence Address59 Burton Grove
King City
Ontario
L7c 1b6
Secretary NameMichael John Milligan
NationalityCanadian
StatusClosed
Appointed18 September 1996(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 15 February 2000)
RoleExecutive
Correspondence Address59 Burton Grove
King City
Ontario
L7c 1b6
Director NameJames William Leech
Date of BirthJune 1947 (Born 76 years ago)
NationalityCanadian
StatusClosed
Appointed01 November 1996(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 15 February 2000)
RoleExecutive
Correspondence Address70 Garfield Avenue
Toronto
Ontario
M4t 1e9
Secretary NameMary Patricia Mayo
NationalityBritish
StatusResigned
Appointed12 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address2518 Woburn Crescent
Oakville
Ontario L6l 5e9
Foreign
Director NameCharles David De La Plante
Date of BirthOctober 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed13 November 1992(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1996)
RoleEngineer
Correspondence Address1468 Stationmaster Lane
Oakville
Ontario L6m 3a8
Canada
Director NameMr Barry Keith Shakespeare
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(1 day after company formation)
Appointment Duration5 years, 8 months (resigned 30 July 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Burnmoor Meadow
Finchampstead
Berkshire
RG40 3TX
Secretary NameMr Roger Clive Webb
NationalityBritish
StatusResigned
Appointed20 April 1993(5 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 18 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Cottage Grove Lane
Winkfield Row
Bracknell
Berkshire
RG42 6ND
Director NameMary Mayo
Date of BirthDecember 1950 (Born 73 years ago)
NationalityCanadian/Irish
StatusResigned
Appointed01 November 1994(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1996)
RoleFinance Executive
Correspondence Address2518 Woburn Cres
Oakville Ontario
L6l 5e9
Director NameLes Peter Fraser
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 November 1996)
RoleSales Director
Correspondence AddressMarsham Cottage Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AD
Director NameMichael John Milligan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed31 March 1997(4 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 31 March 1997)
RoleChief Financial Officer
Correspondence Address59 Burton Grove
King City
Ontario
L7c 1b6
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKasten Chase House
Grand Union Office Park
Packet Boat Lane, Uxbridge
Middlesex
UB8 2GH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
26 October 1999First Gazette notice for voluntary strike-off (1 page)
10 September 1999Application for striking-off (1 page)
8 March 1999Director resigned (1 page)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1998Full accounts made up to 31 December 1997 (18 pages)
15 April 1998Return made up to 12/11/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 January 1998Accounting reference date shortened from 30/09/97 to 31/12/96 (1 page)
4 January 1998Full accounts made up to 31 December 1996 (18 pages)
30 October 1997Auditor's resignation (1 page)
8 April 1997Return made up to 12/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997Director resigned (1 page)
9 December 1996Director resigned (1 page)
3 September 1996Full accounts made up to 30 September 1995 (10 pages)
24 November 1995New director appointed (2 pages)
10 November 1995Return made up to 12/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1995Accounts for a small company made up to 30 September 1994 (10 pages)