About

Registered Number: 06260691
Date of Incorporation: 29/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/05/2015 (8 years and 11 months ago)
Registered Address: Leonard Curtis Hollins Mount, Hollins Lane, Bury, BL9 8DG

 

Established in 2007, Chase Saunders Holdings Ltd have registered office in Bury. Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Cordingley, Jamie Richard, King, William John for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORDINGLEY, Jamie Richard 27 July 2007 11 May 2010 1
KING, William John 27 July 2007 11 May 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 25 February 2015
4.68 - Liquidator's statement of receipts and payments 25 February 2014
4.68 - Liquidator's statement of receipts and payments 22 February 2013
RESOLUTIONS - N/A 13 January 2012
4.20 - N/A 13 January 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 13 January 2012
AD01 - Change of registered office address 28 December 2011
CH04 - Change of particulars for corporate secretary 15 December 2011
AD01 - Change of registered office address 15 December 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 29 June 2011
AP04 - Appointment of corporate secretary 04 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 01 July 2010
CH04 - Change of particulars for corporate secretary 01 July 2010
TM01 - Termination of appointment of director 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
AP01 - Appointment of director 11 May 2010
TM01 - Termination of appointment of director 11 December 2009
TM01 - Termination of appointment of director 11 December 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 23 March 2009
AA - Annual Accounts 08 October 2008
225 - Change of Accounting Reference Date 08 October 2008
363a - Annual Return 05 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 2008
288a - Notice of appointment of directors or secretaries 21 November 2007
395 - Particulars of a mortgage or charge 01 November 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
CERTNM - Change of name certificate 09 August 2007
287 - Change in situation or address of Registered Office 07 August 2007
287 - Change in situation or address of Registered Office 24 July 2007
CERTNM - Change of name certificate 16 July 2007
NEWINC - New incorporation documents 29 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.