Company NameChase Roller Technologies Limited
Company StatusDissolved
Company Number08851156
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 3 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Denise Miriam Chase
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParklands Legh Road
Disley
Stockport
Cheshire
SK12 2NF
Director NameMr Thomas Gurley Chase
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParklands Legh Road
Disley
Stockport
SK12 2NF

Location

Registered AddressParklands Legh Road
Disley
Stockport
Cheshire
SK12 2NF
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills

Shareholders

50 at £1Denise Miriam Chase
50.00%
Ordinary
50 at £1Thomas Gurley Chase
50.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 January 2019 (2 pages)
21 January 2020Compulsory strike-off action has been discontinued (1 page)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
4 January 2018Change of details for Mr Thomas Gurley Chase as a person with significant control on 4 January 2018 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
26 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
5 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 100
(36 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 100
(36 pages)