Company NameChasefield Limited
Company StatusDissolved
Company Number01318281
CategoryPrivate Limited Company
Incorporation Date22 June 1977(46 years, 10 months ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Secretary NameNatalie Horsmau
NationalityBritish
StatusClosed
Appointed31 August 1997(20 years, 2 months after company formation)
Appointment Duration17 years, 7 months (closed 31 March 2015)
RoleSecretary
Correspondence Address21 The Vale
Stockton On Tees
Cleveland
TS19 0XL
Director NameMrs Brenda Lynn Horsmam
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(34 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 31 March 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 The Vale
Stockton On Tees
Cleveland
TS19 0XL
Director NameMr David Horsman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(34 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 31 March 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Thevale
Stockton
Cleveland
TS19 0XL
Director NameMrs Brenda Lynn Horsman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(14 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 01 January 2006)
RoleSecretary
Correspondence Address21 The Vale
Stockton On Tees
Cleveland
TS19 0XL
Director NameMr David Horsman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(14 years, 1 month after company formation)
Appointment Duration18 years (resigned 31 July 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 The Vale
Stockton On Tees
Cleveland
TS19 0XL
Secretary NameMrs Brenda Lynn Horsman
NationalityBritish
StatusResigned
Appointed31 July 1991(14 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 1997)
RoleCompany Director
Correspondence Address21 The Vale
Stockton On Tees
Cleveland
TS19 0XL
Director NameNatalie Horsman
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(32 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 06 February 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 The Vale
Stockton On Tees
Cleveland
TS19 0XL

Location

Registered AddressPO Box 403
2 Denby Dale Road
Wakefield
West Yorkshire
WF1 2WT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mr David Horsman
50.00%
Ordinary
1 at £1Mrs Brenda Lynn Horsman
50.00%
Ordinary

Financials

Year2014
Net Worth£2,640
Cash£24,230
Current Liabilities£26,120

Accounts

Latest Accounts4 July 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 July

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
8 December 2014Application to strike the company off the register (3 pages)
8 December 2014Application to strike the company off the register (3 pages)
20 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 2
(5 pages)
20 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 4 July 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 4 July 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 4 July 2013 (4 pages)
28 July 2013Annual return made up to 21 July 2013 with a full list of shareholders (5 pages)
28 July 2013Annual return made up to 21 July 2013 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 4 July 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 4 July 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 4 July 2012 (5 pages)
22 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
22 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
7 February 2012Appointment of Mr David Horsman as a director on 6 February 2012 (2 pages)
7 February 2012Appointment of Mrs Brenda Lynn Horsmam as a director on 6 February 2012 (2 pages)
7 February 2012Appointment of Mr David Horsman as a director on 6 February 2012 (2 pages)
7 February 2012Appointment of Mrs Brenda Lynn Horsmam as a director on 6 February 2012 (2 pages)
7 February 2012Appointment of Mrs Brenda Lynn Horsmam as a director on 6 February 2012 (2 pages)
7 February 2012Appointment of Mr David Horsman as a director on 6 February 2012 (2 pages)
6 February 2012Termination of appointment of Natalie Horsman as a director on 6 February 2012 (1 page)
6 February 2012Termination of appointment of Natalie Horsman as a director on 6 February 2012 (1 page)
6 February 2012Termination of appointment of Natalie Horsman as a director on 6 February 2012 (1 page)
24 November 2011Total exemption small company accounts made up to 4 July 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 4 July 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 4 July 2011 (5 pages)
25 July 2011Director's details changed for Natalie Horsman on 25 July 2011 (2 pages)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
25 July 2011Director's details changed for Natalie Horsman on 25 July 2011 (2 pages)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 4 July 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 4 July 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 4 July 2010 (5 pages)
17 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (10 pages)
17 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (10 pages)
9 February 2010Total exemption small company accounts made up to 4 July 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 4 July 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 4 July 2009 (4 pages)
8 October 2009Appointment of Natalie Horsman as a director (2 pages)
8 October 2009Appointment of Natalie Horsman as a director (2 pages)
7 October 2009Termination of appointment of David Horsman as a director (1 page)
7 October 2009Termination of appointment of David Horsman as a director (1 page)
23 July 2009Return made up to 21/07/09; full list of members (5 pages)
23 July 2009Return made up to 21/07/09; full list of members (5 pages)
20 November 2008Total exemption small company accounts made up to 4 July 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 4 July 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 4 July 2008 (6 pages)
7 August 2008Return made up to 21/07/08; no change of members (6 pages)
7 August 2008Return made up to 21/07/08; no change of members (6 pages)
10 December 2007Total exemption small company accounts made up to 4 July 2007 (4 pages)
10 December 2007Total exemption small company accounts made up to 4 July 2007 (4 pages)
10 December 2007Total exemption small company accounts made up to 4 July 2007 (4 pages)
9 August 2007Return made up to 21/07/07; no change of members (6 pages)
9 August 2007Return made up to 21/07/07; no change of members (6 pages)
15 November 2006Total exemption small company accounts made up to 4 July 2006 (4 pages)
15 November 2006Total exemption small company accounts made up to 4 July 2006 (4 pages)
15 November 2006Total exemption small company accounts made up to 4 July 2006 (4 pages)
14 August 2006Return made up to 21/07/06; full list of members (6 pages)
14 August 2006Return made up to 21/07/06; full list of members (6 pages)
8 February 2006Total exemption small company accounts made up to 4 July 2005 (4 pages)
8 February 2006Total exemption small company accounts made up to 4 July 2005 (4 pages)
8 February 2006Total exemption small company accounts made up to 4 July 2005 (4 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
1 August 2005Return made up to 21/07/05; full list of members (7 pages)
1 August 2005Return made up to 21/07/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 4 July 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 4 July 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 4 July 2004 (4 pages)
27 July 2004Return made up to 21/07/04; full list of members (7 pages)
27 July 2004Return made up to 21/07/04; full list of members (7 pages)
11 December 2003Total exemption small company accounts made up to 4 July 2003 (4 pages)
11 December 2003Total exemption small company accounts made up to 4 July 2003 (4 pages)
11 December 2003Total exemption small company accounts made up to 4 July 2003 (4 pages)
19 September 2003Registered office changed on 19/09/03 from: 16 bond street wakefield west yorkshire WF1 2QP (1 page)
19 September 2003Registered office changed on 19/09/03 from: 16 bond street wakefield west yorkshire WF1 2QP (1 page)
30 July 2003Return made up to 21/07/03; full list of members (7 pages)
30 July 2003Return made up to 21/07/03; full list of members (7 pages)
21 November 2002Total exemption small company accounts made up to 4 July 2002 (4 pages)
21 November 2002Total exemption small company accounts made up to 4 July 2002 (4 pages)
21 November 2002Total exemption small company accounts made up to 4 July 2002 (4 pages)
22 July 2002Return made up to 21/07/02; full list of members (7 pages)
22 July 2002Return made up to 21/07/02; full list of members (7 pages)
12 September 2001Total exemption small company accounts made up to 4 July 2001 (4 pages)
12 September 2001Total exemption small company accounts made up to 4 July 2001 (4 pages)
12 September 2001Total exemption small company accounts made up to 4 July 2001 (4 pages)
20 July 2001Return made up to 21/07/01; full list of members (6 pages)
20 July 2001Return made up to 21/07/01; full list of members (6 pages)
16 November 2000 (4 pages)
16 November 2000 (4 pages)
1 August 2000Return made up to 21/07/00; full list of members (6 pages)
1 August 2000Return made up to 21/07/00; full list of members (6 pages)
4 November 1999 (4 pages)
4 November 1999 (4 pages)
21 July 1999Return made up to 21/07/99; no change of members (4 pages)
21 July 1999Return made up to 21/07/99; no change of members (4 pages)
14 October 1998 (4 pages)
14 October 1998 (4 pages)
15 December 1997 (4 pages)
15 December 1997 (4 pages)
24 November 1997Secretary resigned (1 page)
24 November 1997New secretary appointed (2 pages)
24 November 1997New secretary appointed (2 pages)
24 November 1997Secretary resigned (1 page)
20 July 1997Return made up to 21/07/97; full list of members (6 pages)
20 July 1997Return made up to 21/07/97; full list of members (6 pages)
11 April 1997 (4 pages)
11 April 1997 (4 pages)
16 July 1996Return made up to 21/07/96; no change of members (4 pages)
16 July 1996Return made up to 21/07/96; no change of members (4 pages)
19 March 1996 (4 pages)
19 March 1996 (4 pages)
11 September 1995Return made up to 21/07/95; no change of members (6 pages)
11 September 1995Return made up to 21/07/95; no change of members (6 pages)