Company NameChase Consultants Ltd.
DirectorsRobert John Ellis and Peter Consterdine
Company StatusDissolved
Company Number02844268
CategoryPrivate Limited Company
Incorporation Date11 August 1993(30 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert John Ellis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(6 years, 6 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence AddressBarn End
Cragg Fold, Summerseat
Bury
Lancashire
BL9 5QN
Director NameMr Peter Consterdine
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2001(8 years, 3 months after company formation)
Appointment Duration22 years, 4 months
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address3 Lavery Close
Ossett
West Yorkshire
WF5 8ES
Secretary NameMr Peter Consterdine
NationalityBritish
StatusCurrent
Appointed22 July 2002(8 years, 11 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lavery Close
Ossett
West Yorkshire
WF5 8ES
Director NameIan Hawkridge
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(same day as company formation)
RoleBusinessman
Correspondence Address19 Hunters Way Throapham
Dinnington
Sheffield
South Yorkshire
S31 7TH
Director NameJoseph Littlewood
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(same day as company formation)
RoleSecretary
Correspondence AddressHighbury
Chatterton Old Lane Ramsbottom
Bury
Lancashire
BL0 0LZ
Director NamePauline Littlewood
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHighbury
Chatterton Old Lane Stubbins
Ramsbottom
Lancashire
BL0 0LZ
Secretary NameJoseph Littlewood
NationalityBritish
StatusResigned
Appointed11 August 1993(same day as company formation)
RoleSecretary
Correspondence AddressHighbury
Chatterton Old Lane Ramsbottom
Bury
Lancashire
BL0 0LZ
Director NameDawn Elizabeth Paraskos
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(3 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 14 November 2001)
RoleConsultant
Correspondence Address29 Millcroft Canal Lane
Lofthouse
Wakefield
West Yorkshire
WF3 3TH
Secretary NameDawn Elizabeth Paraskos
NationalityBritish
StatusResigned
Appointed31 August 1998(5 years after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 2002)
RoleCompany Director
Correspondence Address29 Millcroft Canal Lane
Lofthouse
Wakefield
West Yorkshire
WF3 3TH
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address7 Egerton Road
Hale
Cheshire
WA15 8EE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£5,810
Cash£7,820
Current Liabilities£231,856

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 December 2006Dissolved (1 page)
19 October 2006Liquidators statement of receipts and payments (5 pages)
8 September 2006Return of final meeting in a creditors' voluntary winding up (20 pages)
15 February 2006Liquidators statement of receipts and payments (5 pages)
6 September 2005Liquidators statement of receipts and payments (5 pages)
8 February 2005Liquidators statement of receipts and payments (5 pages)
15 April 2004Statement of affairs (6 pages)
6 February 2004Appointment of a voluntary liquidator (1 page)
6 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2004Registered office changed on 16/01/04 from: 28-30 wilbraham road fallowfield manchester M14 7DW (1 page)
15 September 2003Return made up to 31/07/03; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
13 November 2002Return made up to 31/07/02; full list of members (7 pages)
21 August 2002Secretary resigned (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002New secretary appointed (2 pages)
16 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
9 August 2001Return made up to 31/07/01; full list of members (7 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
6 December 2000Director resigned (1 page)
13 September 2000Registered office changed on 13/09/00 from: "highbury" chatterton old lane stubbins nr bury lancs (1 page)
13 September 2000Return made up to 11/08/00; full list of members (7 pages)
8 April 2000Particulars of mortgage/charge (7 pages)
6 March 2000New director appointed (2 pages)
22 February 2000Accounts for a small company made up to 31 August 1999 (4 pages)
23 August 1999Return made up to 11/08/99; full list of members (6 pages)
21 January 1999New secretary appointed (2 pages)
12 January 1999Director resigned (1 page)
11 January 1999Accounts for a small company made up to 31 August 1998 (4 pages)
14 August 1998Return made up to 11/08/98; no change of members (4 pages)
4 August 1998Accounts for a small company made up to 31 August 1997 (4 pages)
19 August 1997Return made up to 11/08/97; full list of members (6 pages)
24 January 1997Director resigned (1 page)
6 December 1996New director appointed (2 pages)
10 October 1996Accounts for a small company made up to 31 August 1996 (5 pages)
21 August 1996Return made up to 11/08/96; no change of members (4 pages)
26 October 1995Accounts for a small company made up to 31 August 1995 (5 pages)
15 August 1995Return made up to 11/08/95; no change of members
  • 363(287) ‐ Registered office changed on 15/08/95
(4 pages)
22 November 1993Ad 11/08/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
11 August 1993Incorporation (7 pages)