Company NameChase Textiles Limited
DirectorJaneen Lesley Wells
Company StatusDissolved
Company Number00597056
CategoryPrivate Limited Company
Incorporation Date14 January 1958(66 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Secretary NameMr Anthony Edward Wells
NationalityBritish
StatusCurrent
Appointed09 May 1991(33 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address19 High Beeches
Gerrards Cross
Buckinghamshire
SL9 7HX
Director NameJaneen Lesley Wells
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1994(36 years, 2 months after company formation)
Appointment Duration30 years
RoleHousewife
Correspondence Address19 High Beeches
Gerrards Cross
Buckinghamshire
SL9 7HX
Director NameMr Anthony Edward Wells
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(33 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1994)
RoleOverall Merchant
Correspondence Address19 High Beeches
Gerrards Cross
Buckinghamshire
SL9 7HX
Director NameMr Mervyn Robin Wells
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(33 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1994)
RoleChartered Accountant
Correspondence Address52 High Beeches
Gerrards Cross
Buckinghamshire
SL9 7HY

Location

Registered AddressBurley House
12 Clartendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 December 2000Dissolved (1 page)
27 September 2000Liquidators statement of receipts and payments (5 pages)
27 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
8 June 2000Liquidators statement of receipts and payments (5 pages)
10 December 1999Liquidators statement of receipts and payments (5 pages)
25 May 1999Liquidators statement of receipts and payments (5 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
26 November 1997Liquidators statement of receipts and payments (5 pages)
9 June 1997Liquidators statement of receipts and payments (5 pages)
5 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 December 1995Appointment of a voluntary liquidator (2 pages)
8 November 1995Registered office changed on 08/11/95 from: 36/38 chase road park royal london NW10 6JJ (1 page)
12 July 1995Return made up to 09/05/95; no change of members (4 pages)