Company NameBernard Chase Limited
Company StatusDissolved
Company Number03596284
CategoryPrivate Limited Company
Incorporation Date10 July 1998(25 years, 9 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)
Previous NameChildcare Plus Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSandra Brouet
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1998(same day as company formation)
RoleBusiness Advisor
Correspondence Address103 Windsor Road
Leyton
London
E10 5LP
Secretary NameAngela Menzies Walker
NationalityBritish
StatusResigned
Appointed10 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Fredericks Row
Islington
London
EC1V 7LN
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressF44b Waterfront Studios
1 Dock Road
London
E16 1AH
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London

Financials

Year2014
Net Worth£26
Cash£27,062
Current Liabilities£39,214

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
14 January 2010Annual return made up to 10 July 2009 with a full list of shareholders (3 pages)
14 January 2010Annual return made up to 10 July 2009 with a full list of shareholders (3 pages)
28 October 2009Termination of appointment of Angela Menzies Walker as a secretary (1 page)
28 October 2009Termination of appointment of Angela Menzies Walker as a secretary (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
7 May 2009Return made up to 10/07/08; no change of members (10 pages)
7 May 2009Return made up to 10/07/08; no change of members (10 pages)
25 March 2009Registered office changed on 25/03/2009 from, unit F27 waterfront studios, 1 dock road, london, E16 1AH (1 page)
25 March 2009Registered office changed on 25/03/2009 from, unit F27 waterfront studios, 1 dock road, london, E16 1AH (1 page)
10 November 2008Company name changed childcare plus LIMITED\certificate issued on 12/11/08 (2 pages)
10 November 2008Company name changed childcare plus LIMITED\certificate issued on 12/11/08 (2 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
22 November 2007Return made up to 10/07/07; no change of members (6 pages)
22 November 2007Return made up to 10/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2006Return made up to 10/07/06; full list of members (6 pages)
23 August 2006Return made up to 10/07/06; full list of members (6 pages)
22 March 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
22 March 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
19 July 2005Return made up to 10/07/05; full list of members (6 pages)
19 July 2005Return made up to 10/07/05; full list of members (6 pages)
11 February 2005Registered office changed on 11/02/05 from: 30 juniper court, 133 grove road chadwell heath, romford, essex RM6 4PQ (1 page)
11 February 2005Registered office changed on 11/02/05 from: 30 juniper court, 133 grove road chadwell heath, romford, essex RM6 4PQ (1 page)
8 December 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
8 December 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
1 October 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
1 October 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
29 September 2004Return made up to 10/07/04; full list of members (6 pages)
29 September 2004Return made up to 10/07/04; full list of members (6 pages)
9 July 2003Return made up to 10/07/03; full list of members (6 pages)
9 July 2003Return made up to 10/07/03; full list of members (6 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
4 December 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
4 December 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
19 July 2002Return made up to 10/07/02; full list of members (6 pages)
19 July 2002Return made up to 10/07/02; full list of members (6 pages)
10 April 2002Accounts made up to 31 July 2000 (1 page)
10 April 2002Accounts for a dormant company made up to 31 July 2000 (1 page)
27 July 2001Return made up to 10/07/01; full list of members (6 pages)
27 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2000Return made up to 10/07/00; full list of members (6 pages)
23 August 2000Return made up to 10/07/00; full list of members (6 pages)
17 July 2000Accounts made up to 31 July 1999 (2 pages)
17 July 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
31 August 1999Return made up to 10/07/99; full list of members (6 pages)
31 August 1999Return made up to 10/07/99; full list of members (6 pages)
15 July 1998New director appointed (2 pages)
15 July 1998New secretary appointed (2 pages)
15 July 1998Secretary resigned (1 page)
15 July 1998Registered office changed on 15/07/98 from: 73-75 princess street, st peter's square, manchester greater manchester, M2 4EG (1 page)
15 July 1998Secretary resigned (1 page)
15 July 1998New secretary appointed (2 pages)
15 July 1998Director resigned (1 page)
15 July 1998Director resigned (1 page)
15 July 1998Registered office changed on 15/07/98 from: 73-75 princess street, st peter's square, manchester greater manchester, M2 4EG (1 page)
15 July 1998New director appointed (2 pages)
10 July 1998Incorporation (13 pages)