About

Registered Number: 06096063
Date of Incorporation: 12/02/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2020 (5 years and 3 months ago)
Registered Address: Ashcroft House, Meridian Business Park, Leicester, LE19 1WL

 

Chaseway Management Ltd was registered on 12 February 2007 with its registered office in Leicester, it's status at Companies House is "Dissolved". The current directors of Chaseway Management Ltd are Broadway, Colin, Broadway, Susan Lilian. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROADWAY, Colin 10 April 2014 - 1
BROADWAY, Susan Lilian 30 March 2007 10 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 January 2020
LIQ14 - N/A 23 October 2019
NDISC - N/A 13 December 2018
AD01 - Change of registered office address 12 December 2018
RESOLUTIONS - N/A 11 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 11 December 2018
LIQ02 - N/A 11 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 22 August 2017
TM01 - Termination of appointment of director 11 June 2017
CH01 - Change of particulars for director 11 June 2017
CH01 - Change of particulars for director 11 June 2017
CH01 - Change of particulars for director 11 June 2017
AP01 - Appointment of director 11 April 2017
AP01 - Appointment of director 10 April 2017
AP01 - Appointment of director 10 April 2017
AD01 - Change of registered office address 10 April 2017
AP01 - Appointment of director 10 April 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 19 February 2015
TM01 - Termination of appointment of director 19 February 2015
AP03 - Appointment of secretary 19 February 2015
TM02 - Termination of appointment of secretary 19 February 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 07 February 2012
AA - Annual Accounts 07 June 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 30 March 2011
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 08 September 2008
225 - Change of Accounting Reference Date 08 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
363a - Annual Return 20 February 2008
288a - Notice of appointment of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
287 - Change in situation or address of Registered Office 19 April 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.