Company NameRishworth Chase Limited
Company StatusDissolved
Company Number03736087
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NamePhilippa Clare Stratford
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1999(same day as company formation)
RoleTrade Consultant
Country of ResidenceUnited Kingdom
Correspondence Address316 Oldham Road
Rishworth
Halifax
West Yorkshire
HX6 4QG
Director NameMr Mark Richard John Stratford
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2003(4 years after company formation)
Appointment Duration21 years
RoleBarrister
Country of ResidenceEngland
Correspondence Address316 Oldham Road
Sowerby Bridge
HX6 4QG
Secretary NamePhilippa Clare Stratford
NationalityBritish
StatusCurrent
Appointed01 January 2004(4 years, 9 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address316 Oldham Road
Rishworth
Halifax
West Yorkshire
HX6 4QG
Director NameChristopher Paul Hogan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(5 years, 6 months after company formation)
Appointment Duration19 years, 6 months
RoleConsultant
Correspondence AddressRockport Cottage
Houghley Lane
Leeds
West Yorkshire
LS13 2DT
Secretary NameAnthony Johnson
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleRetired
Correspondence Address314 Oldham Road
Sowerby Bridge
West Yorkshire
HX6 4QG
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£28,713
Cash£17,942
Current Liabilities£85,678

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 January 2007Dissolved (1 page)
9 October 2006Liquidators statement of receipts and payments (5 pages)
9 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
28 September 2006Liquidators statement of receipts and payments (5 pages)
26 September 2005Appointment of a voluntary liquidator (1 page)
26 September 2005Statement of affairs (6 pages)
26 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2005Registered office changed on 13/09/05 from: 316 oldham road rishworth halifax west yorkshire HX6 4QG (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 March 2005Return made up to 15/03/05; full list of members (7 pages)
22 September 2004New director appointed (2 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 March 2004Return made up to 15/03/04; full list of members (7 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
10 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 May 2003New director appointed (1 page)
2 May 2003Return made up to 18/03/03; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 March 2002Return made up to 18/03/02; full list of members (6 pages)
11 May 2001Return made up to 18/03/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 May 2000Return made up to 18/03/00; full list of members (6 pages)
19 January 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
5 August 1999New director appointed (2 pages)
6 July 1999Registered office changed on 06/07/99 from: 239 bury new road whitefield manchester M45 8QP (1 page)
6 July 1999New secretary appointed (2 pages)
29 March 1999Registered office changed on 29/03/99 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
29 March 1999Secretary resigned (1 page)
29 March 1999Director resigned (1 page)
18 March 1999Incorporation (13 pages)