The Chase
Newton Aycliffe
County Durham
DL5 7LX
Director Name | Mr David Jeremy Atkinson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 23 December 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Saddlery The Chase Newton Aycliffe County Durham DL5 7LX |
Secretary Name | Jeanne Betty Merrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 23 December 2016) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Saddlery The Chase Newton Aycliffe County Durham DL5 7LX |
Director Name | David Jeremy Atkinson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Brandling Street Sunderland Tyne And Wear SR6 0LR |
Secretary Name | Jeanne Betty Merrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Saddlery The Chase Newton Aycliffe County Durham DL5 7LX |
Secretary Name | David Jeremy Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(5 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 01 March 2005) |
Role | Co Director |
Correspondence Address | 9 Brandling Street Sunderland Tyne And Wear SR6 0LR |
Registered Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£29,026 |
Cash | £2,693 |
Current Liabilities | £99,245 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 December 2016 | Final Gazette dissolved following liquidation (1 page) |
23 September 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
23 September 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
17 August 2015 | Liquidators statement of receipts and payments to 2 July 2015 (17 pages) |
17 August 2015 | Liquidators' statement of receipts and payments to 2 July 2015 (17 pages) |
17 August 2015 | Liquidators statement of receipts and payments to 2 July 2015 (17 pages) |
17 August 2015 | Liquidators' statement of receipts and payments to 2 July 2015 (17 pages) |
22 July 2014 | Registered office address changed from Unit 6D Hackworth Industrial Park, Shildon County Durham DL4 1HG to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from Unit 6D Hackworth Industrial Park, Shildon County Durham DL4 1HG to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages) |
16 July 2014 | Statement of affairs with form 4.19 (7 pages) |
16 July 2014 | Appointment of a voluntary liquidator (1 page) |
16 July 2014 | Statement of affairs with form 4.19 (7 pages) |
16 July 2014 | Appointment of a voluntary liquidator (1 page) |
16 July 2014 | Resolutions
|
17 February 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
22 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 September 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
26 September 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
6 February 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 February 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
8 February 2011 | Register(s) moved to registered inspection location (1 page) |
8 February 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
8 February 2011 | Register(s) moved to registered inspection location (1 page) |
8 February 2011 | Register inspection address has been changed (1 page) |
8 February 2011 | Register inspection address has been changed (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for David Jeremy Atkinson on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Jeanne Betty Merrie on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for David Jeremy Atkinson on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Jeanne Betty Merrie on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 January 2009 | Return made up to 19/11/08; full list of members (4 pages) |
30 January 2009 | Return made up to 19/11/08; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 December 2007 | Return made up to 19/11/07; full list of members (2 pages) |
13 December 2007 | Return made up to 19/11/07; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 December 2006 | Return made up to 19/11/06; full list of members (2 pages) |
6 December 2006 | Return made up to 19/11/06; full list of members (2 pages) |
20 September 2006 | Particulars of mortgage/charge (5 pages) |
20 September 2006 | Particulars of mortgage/charge (5 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: c/o clive owen & co LLP 140 coniscliffe road darlington county durham DL3 7RT (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: c/o clive owen & co LLP 140 coniscliffe road darlington county durham DL3 7RT (1 page) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 December 2005 | Location of debenture register (1 page) |
9 December 2005 | Location of register of members (1 page) |
9 December 2005 | Location of register of members (1 page) |
9 December 2005 | Location of debenture register (1 page) |
9 December 2005 | Return made up to 19/11/05; full list of members (3 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: c/o clive owen & co 140 coniscliffe road darlington county durham DL3 7RT (1 page) |
9 December 2005 | Return made up to 19/11/05; full list of members (3 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: c/o clive owen & co 140 coniscliffe road darlington county durham DL3 7RT (1 page) |
3 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
23 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
4 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Resolutions
|
4 March 2005 | Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2005 | Resolutions
|
4 March 2005 | New secretary appointed (2 pages) |
24 February 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
24 February 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
17 December 2004 | Return made up to 19/11/04; full list of members (6 pages) |
17 December 2004 | Return made up to 19/11/04; full list of members (6 pages) |
30 June 2004 | New director appointed (3 pages) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | New director appointed (3 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
19 November 2003 | Incorporation (19 pages) |
19 November 2003 | Incorporation (19 pages) |