About

Registered Number: 03307486
Date of Incorporation: 24/01/1997 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2014 (10 years and 8 months ago)
Registered Address: Unit 14 Chasewood Park Business Centre, Hednesford Road, Heath Hayes,, Cannock, Staffs, WS12 3XR,

 

Established in 1997, Chase Electrical Ltd have registered office in Cannock, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Chase Electrical Ltd. The organisation has 4 directors listed as Baker, Robert, Cherry, Christopher Douglas, Baker, Denise Linda, Clewley, James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Denise Linda 24 January 1997 01 January 2001 1
CLEWLEY, James 01 January 2001 31 December 2003 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Robert 01 January 2001 31 December 2003 1
CHERRY, Christopher Douglas 31 December 2003 17 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 06 May 2014
RESOLUTIONS - N/A 21 May 2013
4.20 - N/A 21 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 21 May 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 15 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2011
AA - Annual Accounts 26 October 2010
TM02 - Termination of appointment of secretary 17 June 2010
AD01 - Change of registered office address 27 May 2010
AR01 - Annual Return 02 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 10 February 2005
363s - Annual Return 15 March 2004
AA - Annual Accounts 15 March 2004
225 - Change of Accounting Reference Date 13 March 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
AA - Annual Accounts 30 October 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 26 January 2003
363s - Annual Return 26 March 2002
AA - Annual Accounts 02 January 2002
288c - Notice of change of directors or secretaries or in their particulars 24 August 2001
288c - Notice of change of directors or secretaries or in their particulars 24 August 2001
287 - Change in situation or address of Registered Office 24 August 2001
363s - Annual Return 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 28 February 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 03 March 1999
AA - Annual Accounts 24 November 1998
225 - Change of Accounting Reference Date 24 November 1998
363s - Annual Return 04 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1997
287 - Change in situation or address of Registered Office 10 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
NEWINC - New incorporation documents 24 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.