Company NameChase Fielding Limited
Company StatusDissolved
Company Number05034187
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 1 month ago)
Dissolution Date30 December 2008 (15 years, 3 months ago)
Previous NameSpeciality Weld Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameTahir Rasul
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2004(6 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 30 December 2008)
RoleMarket Researcher
Correspondence Address18 Broom Bank
Huddersfield
West Yorkshire
HD2 2DJ
Secretary NameAbraham Secretary Limited (Corporation)
StatusClosed
Appointed10 August 2004(6 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 30 December 2008)
Correspondence AddressSher House
46 Houghton Road
Bradford
West Yorkshire
BD1 3RG
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressWest One
114 Wellington Street
Leeds
LS1 1BA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

30 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2008Insolvency:sec of state's release of liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2008Appointment of a voluntary liquidator (1 page)
19 April 2008Insolvency:c/o replacement of liquidator (6 pages)
20 February 2008Liquidators statement of receipts and payments (7 pages)
30 August 2007Registered office changed on 30/08/07 from: haines watts first floor park house park square west leeds LS1 2PS (1 page)
13 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2007Statement of affairs (5 pages)
13 February 2007Appointment of a voluntary liquidator (1 page)
20 January 2007Registered office changed on 20/01/07 from: c/o abraham chartered certified accountants sher house 46 houghton place bradford west yorkshire (1 page)
23 February 2006Return made up to 04/02/06; full list of members (6 pages)
23 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
14 February 2005Return made up to 04/02/05; full list of members (6 pages)
16 September 2004Ad 10/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2004New director appointed (1 page)
14 September 2004New secretary appointed (1 page)
8 September 2004New secretary appointed (2 pages)
8 September 2004New director appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Director resigned (1 page)
4 February 2004Incorporation (11 pages)