CHASE DESIGN GROUP LTD

Register to unlock more data on OkredoRegister

CHASE DESIGN GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03739716

Incorporation date

24/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

19-20 Vine Street, Evesham, Worcestershire WR11 4RLCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1999)
dot icon12/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2023
First Gazette notice for voluntary strike-off
dot icon19/06/2023
Application to strike the company off the register
dot icon07/04/2023
Confirmation statement made on 2023-03-24 with updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-03-24 with updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-03-24 with updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-24 with updates
dot icon10/10/2019
Registered office address changed from 2 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP to 19-20 Vine Street Evesham Worcestershire WR11 4RL on 2019-10-10
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-24 with updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-24 with updates
dot icon27/07/2017
Termination of appointment of Julian Ronald Meredith as a director on 2017-07-26
dot icon27/07/2017
Appointment of Mrs Gail Ackrill as a director on 2017-07-26
dot icon23/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon11/01/2016
Termination of appointment of Timothy Guy Haslam as a director on 2015-12-31
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon16/04/2014
Director's details changed for Mr Timothy Guy Haslam on 2014-03-21
dot icon16/04/2014
Director's details changed for Mr Julian Ronald Meredith on 2014-03-21
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon06/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon06/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon23/02/2010
Previous accounting period extended from 2009-06-30 to 2009-12-31
dot icon23/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon05/05/2009
Appointment terminated director paul griffiths
dot icon14/04/2009
Return made up to 24/03/09; full list of members
dot icon16/02/2009
Appointment terminated director stephen allkins
dot icon16/02/2009
Director appointed mr julian ronald meredith
dot icon18/08/2008
Registered office changed on 18/08/2008 from brook house birmingham road solihull west midlands B95 5QR
dot icon04/07/2008
Appointment terminated secretary jane miller
dot icon04/07/2008
Appointment terminated director jane miller
dot icon01/04/2008
Return made up to 24/03/08; full list of members
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/01/2008
Accounting reference date extended from 31/12/07 to 30/06/08
dot icon04/07/2007
Full accounts made up to 2006-12-31
dot icon09/05/2007
Return made up to 24/03/07; full list of members
dot icon01/08/2006
Full accounts made up to 2005-12-31
dot icon27/03/2006
Return made up to 24/03/06; full list of members
dot icon07/07/2005
Full accounts made up to 2004-12-31
dot icon24/05/2005
Director resigned
dot icon04/04/2005
Return made up to 24/03/05; full list of members
dot icon28/07/2004
Full accounts made up to 2003-12-31
dot icon15/03/2004
Return made up to 24/03/04; full list of members
dot icon27/01/2004
New director appointed
dot icon27/01/2004
New secretary appointed
dot icon27/01/2004
New director appointed
dot icon27/01/2004
Secretary resigned
dot icon30/12/2003
Certificate of change of name
dot icon22/07/2003
Full accounts made up to 2002-12-31
dot icon25/04/2003
Return made up to 24/03/03; full list of members
dot icon26/10/2002
Full accounts made up to 2001-12-31
dot icon09/04/2002
Return made up to 24/03/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon15/08/2001
Return made up to 24/03/01; full list of members
dot icon20/04/2001
Particulars of mortgage/charge
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon25/04/2000
Return made up to 24/03/00; full list of members
dot icon18/02/2000
Particulars of mortgage/charge
dot icon18/02/2000
Particulars of mortgage/charge
dot icon18/02/2000
Particulars of mortgage/charge
dot icon18/02/2000
Particulars of mortgage/charge
dot icon18/02/2000
Particulars of mortgage/charge
dot icon18/02/2000
Particulars of mortgage/charge
dot icon17/02/2000
Particulars of mortgage/charge
dot icon21/06/1999
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon16/05/1999
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon06/05/1999
New director appointed
dot icon06/05/1999
New director appointed
dot icon06/05/1999
New secretary appointed;new director appointed
dot icon06/05/1999
Secretary resigned
dot icon06/05/1999
Director resigned
dot icon06/05/1999
Registered office changed on 06/05/99 from: 55 colmore row birmingham B3 2AS
dot icon23/04/1999
Certificate of change of name
dot icon24/03/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.20K
-
0.00
-
-
2021
0
20.20K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

20.20K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Gail Ackrill
Director
25/07/2017 - Present
1
INGLEBY NOMINEES LIMITED
Nominee Secretary
23/03/1999 - 22/04/1999
454
INGLEBY HOLDINGS LIMITED
Nominee Director
23/03/1999 - 22/04/1999
483
Allkins, Stephen Philip
Director
22/04/1999 - 28/01/2009
20
Haslam, Timothy Guy
Director
22/04/1999 - 30/12/2015
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHASE DESIGN GROUP LTD

CHASE DESIGN GROUP LTD is an(a) Dissolved company incorporated on 24/03/1999 with the registered office located at 19-20 Vine Street, Evesham, Worcestershire WR11 4RL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE DESIGN GROUP LTD?

toggle

CHASE DESIGN GROUP LTD is currently Dissolved. It was registered on 24/03/1999 and dissolved on 12/09/2023.

Where is CHASE DESIGN GROUP LTD located?

toggle

CHASE DESIGN GROUP LTD is registered at 19-20 Vine Street, Evesham, Worcestershire WR11 4RL.

What does CHASE DESIGN GROUP LTD do?

toggle

CHASE DESIGN GROUP LTD operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for CHASE DESIGN GROUP LTD?

toggle

The latest filing was on 12/09/2023: Final Gazette dissolved via voluntary strike-off.