Company NameChase Credit Limited
Company StatusDissolved
Company Number05798253
CategoryPrivate Limited Company
Incorporation Date27 April 2006(17 years, 12 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristine Dawn Fitzgerald
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(5 days after company formation)
Appointment Duration4 years, 3 months (closed 17 August 2010)
RoleCompany Director
Correspondence Address3 Rye Hill Road
Harlow
Essex
CM18 7JE
Secretary NameChristine Dawn Fitzgerald
NationalityBritish
StatusClosed
Appointed31 January 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bickles Yard 151-153 Bermondsey Street
London
SE1 3HA
Secretary NameMr John Michael Benson
NationalityBritish
StatusResigned
Appointed07 December 2006(7 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2009)
RoleRecruitment
Correspondence Address14 Lambourn Gardens
Harpenden
Hertfordshire
AL5 4DQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressAxe And Bottle Court
70 Newcomen Street
London
SE1 1YT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2009Director's Change of Particulars / christine fitzgerald / 27/04/2009 / HouseName/Number was: , now: 3; Street was: 3 rye hill road, now: rye hill road; Occupation was: recruitment, now: director (1 page)
24 August 2009Return made up to 27/04/09; full list of members (5 pages)
24 August 2009Return made up to 27/04/09; full list of members (5 pages)
24 August 2009Director's change of particulars / christine fitzgerald / 27/04/2009 (1 page)
12 August 2009Secretary appointed christine dawn fitzgerald (2 pages)
12 August 2009Appointment terminated secretary john benson (1 page)
12 August 2009Secretary appointed christine dawn fitzgerald (2 pages)
12 August 2009Appointment Terminated Secretary john benson (1 page)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
10 February 2009Accounts made up to 30 April 2008 (1 page)
4 July 2008Return made up to 27/04/08; no change of members (6 pages)
4 July 2008Return made up to 27/04/08; no change of members (6 pages)
18 February 2008Accounts made up to 30 April 2007 (1 page)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
11 June 2007Return made up to 27/04/07; full list of members (2 pages)
11 June 2007Return made up to 27/04/07; full list of members (2 pages)
19 December 2006New secretary appointed (2 pages)
19 December 2006New secretary appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
27 April 2006Incorporation (9 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Incorporation (9 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)