Company NameChase Software Solutions Limited
DirectorChristopher Kevin McAuley
Company StatusDissolved
Company Number03340072
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years ago)
Previous NameS I S Solutions Limited

Business Activity

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

Directors

Director NameChristopher Kevin McAuley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1997(7 months, 4 weeks after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address65 Kingston Lane
Teddington
Middlesex
TW11 9HN
Secretary NameMiles James Jackson
NationalityBritish
StatusCurrent
Appointed02 June 1998(1 year, 2 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address4 Montpelier Rise
Wembley
Middlesex
HA9 8RG
Director NameDouglas Charles Rose
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(7 months, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 June 1998)
RoleChartered Accountant
Correspondence Address25 Hawthorne Close
Heathfield
East Sussex
TN21 8HP
Director NameKeith Shipton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(7 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 1999)
RoleCompany Director
Correspondence AddressMilford House Station Road
Cobham
Woking
Surrey
GU24 8AT
Director NameMr Anthony William Malpas
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(8 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 August 1998)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Church Road
Cranborne
Dorset
BH21 5PP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameBES Registrars (Corporation)
StatusResigned
Appointed18 November 1997(7 months, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 June 1998)
Correspondence Address22 New Upperton Road
Eastbourne
East Sussex
BN21 1NU

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 November 2001Dissolved (1 page)
16 August 2001Liquidators statement of receipts and payments (5 pages)
16 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
21 November 2000Liquidators statement of receipts and payments (5 pages)
16 June 2000Appointment of a voluntary liquidator (1 page)
8 June 2000Liquidators statement of receipts and payments (5 pages)
22 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 1999Appointment of a voluntary liquidator (1 page)
27 May 1999Statement of affairs (6 pages)
13 May 1999Appointment of a voluntary liquidator (1 page)
12 May 1999Registered office changed on 12/05/99 from: 52 london road twickenham middlesex TW1 3RP (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Particulars of mortgage/charge (7 pages)
18 February 1999Director resigned (1 page)
8 January 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
27 November 1998Particulars of mortgage/charge (3 pages)
14 September 1998Director resigned (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998Director resigned (1 page)
16 April 1998Return made up to 25/03/98; full list of members (10 pages)
25 March 1998New director appointed (3 pages)
9 February 1998Director's particulars changed (1 page)
6 February 1998Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
4 February 1998Director's particulars changed (1 page)
29 December 1997Ad 19/12/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
23 December 1997£ nc 1000/100000 12/12/97 (1 page)
23 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 December 1997Company name changed s I s solutions LIMITED\certificate issued on 17/12/97 (2 pages)
26 November 1997New director appointed (3 pages)
26 November 1997New secretary appointed (2 pages)
26 November 1997New director appointed (3 pages)
26 November 1997New director appointed (3 pages)
26 November 1997Registered office changed on 26/11/97 from: 52 london road twickenham TW1 3RP (1 page)
26 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
6 May 1997Memorandum and Articles of Association (10 pages)
6 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Registered office changed on 06/05/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
29 April 1997Company name changed openscreen LIMITED\certificate issued on 29/04/97 (2 pages)
25 March 1997Incorporation (16 pages)