Company NameChasestoke Limited
Company StatusDissolved
Company Number00753264
CategoryPrivate Limited Company
Incorporation Date13 March 1963(61 years, 1 month ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Michael Fisher
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(27 years, 10 months after company formation)
Appointment Duration12 years, 9 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Manor Garth Road
Kippax
Leeds
West Yorkshire
LS25 7PD
Secretary NamePatricia Ann Fleming
NationalityBritish
StatusClosed
Appointed13 December 1996(33 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 14 October 2003)
RoleCompany Director
Correspondence AddressSouth Lodge Wakefield Road
Swillington
Leeds
West Yorkshire
LS26 8PZ
Director NameJason Fisher
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(39 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address10 Kingswear Crescent
Leeds
West Yorkshire
LS15 8PB
Director NameDavid Norman Fisher
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 July 1996)
RoleCompany Director
Correspondence AddressSouth Lodge
Wakefield Road
Swillington
Leeds
LS16 8PZ
Secretary NameDavid Norman Fisher
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 July 1996)
RoleCompany Director
Correspondence AddressSouth Lodge
Wakefield Road
Swillington
Leeds
LS16 8PZ

Location

Registered Address583 Selby Road
Leeds
LS15 8PX
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£43,785
Current Liabilities£2,301

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
13 May 2003Application for striking-off (1 page)
12 February 2003Return made up to 31/12/02; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 September 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 September 2002New director appointed (3 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 May 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 December 1996New secretary appointed (2 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
31 December 1996Secretary resigned;director resigned (1 page)
19 December 1996New secretary appointed (2 pages)
10 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
29 March 1996Accounting reference date shortened from 30/09 to 31/03 (1 page)
28 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)