About

Registered Number: 05107586
Date of Incorporation: 21/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 07/06/2016 (7 years and 10 months ago)
Registered Address: Sherbrook, Brook Lane, Brocton, Stafford, ST17 0TZ

 

Having been setup in 2004, Chase Technology Ltd has its registered office in Brocton, Stafford. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SATCHWELL, Joanne 21 April 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 March 2016
DS01 - Striking off application by a company 10 March 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 06 May 2014
AD01 - Change of registered office address 30 April 2014
CH03 - Change of particulars for secretary 22 April 2014
CH01 - Change of particulars for director 22 April 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 26 April 2012
AD01 - Change of registered office address 19 March 2012
AA - Annual Accounts 20 October 2011
AD01 - Change of registered office address 19 July 2011
AR01 - Annual Return 09 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 May 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 30 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 17 May 2006
CERTNM - Change of name certificate 21 December 2005
AA - Annual Accounts 21 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2005
363a - Annual Return 03 May 2005
287 - Change in situation or address of Registered Office 14 June 2004
353 - Register of members 14 June 2004
225 - Change of Accounting Reference Date 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
287 - Change in situation or address of Registered Office 30 April 2004
NEWINC - New incorporation documents 21 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.