Company NameThe Chase Creative Consultants Leeds Limited
Company StatusDissolved
Company Number03454918
CategoryPrivate Limited Company
Incorporation Date24 October 1997(26 years, 6 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)
Previous NameThe Chase Creative Consultants (Yorkshire) Limited

Business Activity

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

Directors

Director NameMr Robert Bernard Casey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(4 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 22 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbine Cottage
Dilworth Bottoms Longridge
Preston
Lancashire
PR3 2ZP
Secretary NameMrs Catherine Margaret King
NationalityBritish
StatusClosed
Appointed25 June 2001(3 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 22 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConifers6 Highgate Avenue
Fulwood
Preston
PR2 8LL
Director NameMr Michael McLauchlan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 25 June 2001)
RoleCompany Director
Correspondence AddressHigher Narrow Gates Farm
Cross Lane Barley
Burnley
Lancashire
BB12 9JS
Director NameRichard Scholey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(4 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 04 May 2001)
RoleCompany Director
Correspondence Address5 Lower Brockwell Lane
Sowerby Bridge
Halifax
West Yorkshire
HX6 3PF
Secretary NameMr Michael McLauchlan
NationalityBritish
StatusResigned
Appointed16 March 1998(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 25 June 2001)
RoleCompany Director
Correspondence AddressHigher Narrow Gates Farm
Cross Lane Barley
Burnley
Lancashire
BB12 9JS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 3 No 1 North Parade
Parsonage Gardens
Manchester
M3 2NH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£6,879
Current Liabilities£856

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
15 March 2006Application for striking-off (1 page)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 November 2004Return made up to 24/10/04; full list of members (6 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
31 October 2003Return made up to 24/10/03; full list of members (6 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 November 2002Return made up to 24/10/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 November 2001Return made up to 24/10/01; full list of members (6 pages)
10 August 2001New secretary appointed (2 pages)
8 July 2001Secretary resigned;director resigned (1 page)
10 May 2001Director resigned (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 October 2000Return made up to 24/10/00; full list of members (7 pages)
3 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 November 1998Return made up to 24/10/98; full list of members (6 pages)
18 August 1998Company name changed coursebox LIMITED\certificate issued on 19/08/98 (2 pages)
6 August 1998Ad 01/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 March 1998Registered office changed on 31/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 October 1997Incorporation (9 pages)