Company NamePrizechase Limited
Company StatusDissolved
Company Number02519873
CategoryPrivate Limited Company
Incorporation Date9 July 1990(33 years, 9 months ago)
Dissolution Date30 November 2004 (19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek Fogg
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1994(4 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 30 November 2004)
RoleProperty Controller
Correspondence Address44 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AL
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusClosed
Appointed17 June 1999(8 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 30 November 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2001(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Rodney Crawford Hogarth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 11 August 1994)
RoleCompany Director
Correspondence Address23 Mauldeth Road
Heaton Mersey
Stockport
Cheshire
SK4 3NE
Director NameHarry Lovatt
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 December 1991)
RoleJoint Chief Executive Officer
Correspondence Address11 Edinburgh Road
Benowa Waters
Queensland 4217
Australia
Secretary NameJohn Thomson
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 1992)
RoleCompany Director
Correspondence AddressFive Oaks 56 Parkway
Dairyfields Trentham
Stoke On Trent
Staffordshire
ST4 8AG
Director NameJohn Thomson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(1 year, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 September 1992)
RoleChief Executive Officer
Correspondence AddressFive Oaks 56 Parkway
Dairyfields Trentham
Stoke On Trent
Staffordshire
ST4 8AG
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(2 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Secretary NameMr Martin Dudley Beaumont
NationalityBritish
StatusResigned
Appointed22 September 1992(2 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 June 1999)
RoleChief General Manager Finance & Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN

Location

Registered AddressUnited Co Operatives Ltd
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Cash£2

Accounts

Latest Accounts24 January 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End25 January

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2004Registered office changed on 18/08/04 from: wood house etruria road hanley stoke on trent ST1 5NW (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
14 July 2004Return made up to 09/07/04; full list of members (7 pages)
2 July 2004Application for striking-off (1 page)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
16 July 2003Return made up to 09/07/03; full list of members (7 pages)
7 October 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
27 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
12 September 2001New director appointed (3 pages)
12 September 2001Director resigned (1 page)
10 August 2001Return made up to 09/07/01; full list of members (6 pages)
25 October 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
19 July 2000Return made up to 09/07/00; full list of members (6 pages)
7 September 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
26 August 1999Accounting reference date shortened from 31/01/99 to 25/01/99 (1 page)
15 July 1999Return made up to 09/07/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999Secretary resigned (1 page)
13 July 1998Return made up to 09/07/98; full list of members (10 pages)
8 July 1998Accounts for a dormant company made up to 24 January 1998 (4 pages)
22 July 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
22 July 1997Return made up to 09/07/97; no change of members (6 pages)
18 July 1996Return made up to 09/07/96; no change of members (6 pages)
5 June 1996Accounts for a dormant company made up to 27 January 1996 (4 pages)
6 September 1995Accounts for a dormant company made up to 28 January 1995 (4 pages)
15 August 1995Director resigned;new director appointed (2 pages)
15 August 1995Return made up to 09/07/95; full list of members (10 pages)