Company NameCapital Land Chasewater Developments Limited
Company StatusDissolved
Company Number03260081
CategoryPrivate Limited Company
Incorporation Date8 October 1996(27 years, 6 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMaurice Menaged
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHeawood Hall Cottage Congleton Road
Nether Alderley
Macclesfield
Cheshire
SK10 4TN
Secretary NameJohn Franklin Normanton
NationalityBritish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 The Crescent
Northwich
Cheshire
CW9 8AD
Director NameJohn Franklin Normanton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 06 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 The Crescent
Northwich
Cheshire
CW9 8AD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressCrimble Mill
Crimble Lane
Heywood
Lancashire
OL10 4DJ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
25 May 1999Application for striking-off (1 page)
12 May 1999Secretary resigned;director resigned (1 page)
2 October 1998Return made up to 30/07/98; no change of members (4 pages)
5 August 1997Return made up to 30/07/97; full list of members (6 pages)
28 July 1997Registered office changed on 28/07/97 from: poole hall nantwich cheshire CW56AW (1 page)
21 November 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
15 October 1996Registered office changed on 15/10/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
15 October 1996Director resigned (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996Secretary resigned (1 page)
8 October 1996Incorporation (14 pages)