Company NameChase Rutland Limited
Company StatusDissolved
Company Number02055483
CategoryPrivate Limited Company
Incorporation Date16 September 1986(37 years, 7 months ago)
Dissolution Date5 July 2005 (18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJune Simmons
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(14 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 05 July 2005)
RoleIns Broker
Correspondence Address8 Fairway Gardens Close
Leigh On Sea
Essex
SS9 4QD
Secretary NameJanet Susan Sibthorpe
NationalityBritish
StatusClosed
Appointed01 June 2001(14 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 05 July 2005)
RoleCompany Director
Correspondence Address24 Thornhill
Leigh On Sea
Essex
SS9 4JS
Director NameGregory Stephen Chase
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address26 Dynevor Gardens
Leigh On Sea
Essex
SS9 2RG
Secretary NameJohn Derek William Chase
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address26 Dynevor Gardens
Leigh On Sea
Essex
SS9 2RG
Director NameJohn Derek William Chase
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(6 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 May 2001)
RoleCompany Director
Correspondence Address26 Dynevor Gardens
Leigh On Sea
Essex
SS9 2RG

Location

Registered Address1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£48,827
Gross Profit£48,827
Net Worth£13,380
Cash£250
Current Liabilities£371,271

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
8 February 2005Application for striking-off (1 page)
2 February 2005Return made up to 31/12/04; full list of members (6 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
31 January 2004Declaration of satisfaction of mortgage/charge (1 page)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
14 November 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
19 June 2002Director resigned (1 page)
23 May 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
16 May 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
(7 pages)
7 February 2002New secretary appointed (2 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Secretary resigned;director resigned (1 page)
12 June 2001New director appointed (2 pages)
29 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 May 1999 (4 pages)
29 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1999Declaration of satisfaction of mortgage/charge (1 page)
22 November 1999Particulars of mortgage/charge (4 pages)
22 November 1999Particulars of mortgage/charge (4 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
24 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 September 1999Particulars of mortgage/charge (4 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
8 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
20 February 1998Return made up to 31/12/97; no change of members (4 pages)
14 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 October 1996Full accounts made up to 31 May 1996 (10 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
16 October 1995Full accounts made up to 31 May 1995 (11 pages)