The Chase
Ringwood
Hampshire
BH24 2AN
Director Name | Philip Andrew Thomas |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 James Copse Road Lovedean Hampshire PO8 9RG |
Director Name | Susan Kathleen Thomas |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2000(2 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 April 2004) |
Role | Administrator |
Correspondence Address | Meadowside The Chase Ringwood Hampshire BH24 2AN |
Secretary Name | Susan Kathleen Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2000(2 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 April 2004) |
Role | Administrator |
Correspondence Address | Meadowside The Chase Ringwood Hampshire BH24 2AN |
Secretary Name | Michael David Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Apt 76 Oyster Quay Port Solent Portsmouth Hampshire PO6 4TF |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 15/19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,090 |
Net Worth | -£10,454 |
Current Liabilities | £13,064 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2003 | Application for striking-off (1 page) |
7 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
28 August 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
24 February 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
12 June 2002 | Return made up to 27/05/02; full list of members
|
29 January 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
27 June 2001 | Return made up to 27/05/01; full list of members (7 pages) |
27 June 2001 | Director's particulars changed (1 page) |
27 June 2001 | Director's particulars changed (1 page) |
14 February 2001 | Full accounts made up to 30 September 2000 (13 pages) |
6 July 2000 | New secretary appointed;new director appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Return made up to 27/05/00; full list of members (6 pages) |
29 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
11 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
15 January 1999 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
13 October 1998 | Ad 11/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 May 1998 | Incorporation (15 pages) |