Company NameThechase Merchandising Limited
Company StatusDissolved
Company Number03719237
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
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
Appointed19 February 1999(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbine Cottage
Dilworth Bottoms Longridge
Preston
Lancashire
PR3 2ZP
Secretary NameMrs Catherine Margaret King
NationalityBritish
StatusClosed
Appointed25 June 2001(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 02 December 2003)
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
Appointed19 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHigher Narrow Gates Farm
Cross Lane Barley
Burnley
Lancashire
BB12 9JS
Director NameStephen John White
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSilcock Farm
Windmill Lane Brindle
Preston
Lancashire
PR6 8NX
Secretary NameMr Michael McLauchlan
NationalityBritish
StatusResigned
Appointed19 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHigher Narrow Gates Farm
Cross Lane Barley
Burnley
Lancashire
BB12 9JS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address1 North Parade Suite 3
Manchester
M3 2NH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£810
Cash£160
Current Liabilities£350

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
7 July 2003Application for striking-off (1 page)
2 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 March 2003Return made up to 01/03/03; full list of members (6 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)
9 March 2002Return made up to 01/03/02; full list of members (6 pages)
11 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 August 2001New secretary appointed (2 pages)
8 July 2001Secretary resigned;director resigned (1 page)
27 March 2001Return made up to 01/03/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 March 2000Return made up to 01/03/00; full list of members (8 pages)
21 January 2000Director resigned (1 page)
29 March 1999Director resigned (1 page)
29 March 1999Secretary resigned (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999Registered office changed on 29/03/99 from: 16 churchill way cardiff CF1 4DX (1 page)
29 March 1999New secretary appointed;new director appointed (2 pages)
26 March 1999Ad 19/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
19 February 1999Incorporation (14 pages)