Company NameChaserange Limited
Company StatusDissolved
Company Number03237156
CategoryPrivate Limited Company
Incorporation Date13 August 1996(27 years, 8 months ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSimon Andrew Mortimer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1996(1 week after company formation)
Appointment Duration6 years, 5 months (closed 21 January 2003)
RoleDesign Engineer
Correspondence Address17 Clarkes Way
Welton
Daventry
Northamptonshire
NN11 5JJ
Secretary NameDaphne Margaret Mortimer
NationalityBritish
StatusClosed
Appointed20 August 1996(1 week after company formation)
Appointment Duration6 years, 5 months (closed 21 January 2003)
RoleCompany Director
Correspondence Address10 Leelotts
Great Wakering
South End On Sea
Essex
SS3 0HB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressR A Smith And Co
1 Church Hill
Leigh On Sea
Essex
SS9 2DE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
27 August 2002Application for striking-off (1 page)
15 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 May 2002Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
18 September 2001Return made up to 13/08/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
17 August 2000Return made up to 13/08/00; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 January 2000Director's particulars changed (1 page)
9 September 1999Return made up to 13/08/99; no change of members (4 pages)
28 May 1999Director's particulars changed (1 page)
8 September 1998Director's particulars changed (1 page)
18 August 1998Return made up to 13/08/98; no change of members (4 pages)
1 July 1998Full accounts made up to 31 August 1997 (6 pages)
21 August 1997Return made up to 13/08/97; full list of members (6 pages)
13 September 1996Memorandum and Articles of Association (15 pages)
12 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 September 1996Memorandum and Articles of Association (1 page)
11 September 1996New director appointed (2 pages)
11 September 1996Secretary resigned (1 page)
11 September 1996Director resigned (1 page)
11 September 1996New secretary appointed (2 pages)
29 August 1996Registered office changed on 29/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
13 August 1996Incorporation (21 pages)