CHASEBASE LIMITED

Register to unlock more data on OkredoRegister

CHASEBASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02764171

Incorporation date

12/11/1992

Size

Micro Entity

Contacts

Registered address

Registered address

7 St. Petersgate, Stockport SK1 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1992)
dot icon15/04/2026
Final Gazette dissolved following liquidation
dot icon15/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon23/12/2024
Liquidators' statement of receipts and payments to 2024-12-06
dot icon31/01/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/12/2023
Statement of affairs
dot icon12/12/2023
Resolutions
dot icon12/12/2023
Appointment of a voluntary liquidator
dot icon12/12/2023
Registered office address changed from 10 Heycocks Close Heycock Close Fleckney Leicester LE8 8UH England to 7 st. Petersgate Stockport SK1 1EB on 2023-12-12
dot icon18/11/2023
Compulsory strike-off action has been discontinued
dot icon15/11/2023
Confirmation statement made on 2022-08-30 with no updates
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon12/04/2022
Appointment of Mr Martin Paul Smith as a director on 2022-04-11
dot icon12/04/2022
Cessation of Skye Patrol Limited as a person with significant control on 2022-04-11
dot icon12/04/2022
Termination of appointment of Peter Marvin Butchie as a director on 2022-04-11
dot icon07/03/2022
Appointment of Mr Peter Marvin Butchie as a director on 2022-03-01
dot icon07/03/2022
Notification of Skye Patrol Limited as a person with significant control on 2022-03-01
dot icon07/03/2022
Registered office address changed from Saxon House Saxon Way Birmingham B37 5AY England to 10 Heycocks Close Heycock Close Fleckney Leicester LE8 8UH on 2022-03-07
dot icon07/03/2022
Termination of appointment of Martin Paul Smith as a director on 2022-03-02
dot icon07/03/2022
Cessation of Martin Paul Smith as a person with significant control on 2022-03-01
dot icon21/10/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon21/10/2021
Micro company accounts made up to 2020-08-31
dot icon12/10/2021
Compulsory strike-off action has been discontinued
dot icon11/10/2021
Micro company accounts made up to 2019-08-31
dot icon04/03/2021
Compulsory strike-off action has been suspended
dot icon02/02/2021
First Gazette notice for compulsory strike-off
dot icon16/12/2020
Registered office address changed from Gracechurch Shopping Centre Sutton Coldfield West Midlands B72 1PH to Saxon House Saxon Way Birmingham B37 5AY on 2020-12-16
dot icon14/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon09/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/08/2018
Confirmation statement made on 2018-08-30 with updates
dot icon30/08/2018
Notification of Martin Paul Smith as a person with significant control on 2018-08-30
dot icon30/08/2018
Cessation of Deborah Karen Taylor as a person with significant control on 2018-08-30
dot icon30/08/2018
Termination of appointment of Robert Taylor as a director on 2018-08-30
dot icon30/08/2018
Cessation of Robert Taylor as a person with significant control on 2018-08-30
dot icon30/08/2018
Termination of appointment of Deborah Karen Taylor as a director on 2018-08-30
dot icon30/08/2018
Appointment of Mr Martin Paul Smith as a director on 2018-08-30
dot icon10/08/2018
Termination of appointment of Robert Taylor as a secretary on 2018-08-10
dot icon10/08/2018
Current accounting period extended from 2018-02-28 to 2018-08-31
dot icon15/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon15/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon15/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon23/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/01/2015
Annual return made up to 2014-11-12 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/01/2014
Annual return made up to 2013-11-12 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon22/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon21/02/2011
Termination of appointment of Tahira Hussain as a director
dot icon26/01/2011
Appointment of Tahira Imtiaz Ahmed Hussain as a director
dot icon20/01/2011
Current accounting period shortened from 2011-05-31 to 2011-02-28
dot icon18/01/2011
Annual return made up to 2010-11-12 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon19/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon09/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon09/12/2009
Director's details changed for Robert Taylor on 2009-11-12
dot icon09/12/2009
Director's details changed for Deborah Karen Taylor on 2009-11-12
dot icon20/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon21/01/2009
Return made up to 12/11/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon22/01/2008
Return made up to 12/11/07; no change of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon20/12/2006
Return made up to 12/11/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon23/12/2005
Return made up to 12/11/05; full list of members
dot icon13/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon13/01/2005
Return made up to 12/11/04; full list of members
dot icon19/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon19/11/2003
Return made up to 12/11/03; full list of members
dot icon26/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon17/01/2003
Secretary resigned
dot icon22/11/2002
New director appointed
dot icon22/11/2002
New secretary appointed;new director appointed
dot icon22/11/2002
Return made up to 12/11/02; full list of members
dot icon14/11/2001
Return made up to 12/11/01; full list of members
dot icon31/08/2001
Total exemption small company accounts made up to 2001-05-31
dot icon19/01/2001
Accounts for a small company made up to 2000-05-31
dot icon06/11/2000
Return made up to 12/11/00; full list of members
dot icon16/03/2000
Accounts for a small company made up to 1999-05-31
dot icon16/11/1999
Return made up to 12/11/99; full list of members
dot icon05/03/1999
Accounts for a small company made up to 1998-05-31
dot icon03/02/1999
Return made up to 12/11/98; no change of members
dot icon22/12/1997
Return made up to 12/11/97; no change of members
dot icon22/12/1997
Accounts for a small company made up to 1997-05-31
dot icon03/04/1997
Full accounts made up to 1996-05-31
dot icon24/01/1997
Return made up to 12/11/96; full list of members
dot icon15/05/1996
Return made up to 12/11/95; no change of members
dot icon02/05/1996
Accounts for a small company made up to 1995-05-31
dot icon03/04/1995
Accounts for a small company made up to 1994-05-31
dot icon12/01/1995
Return made up to 12/11/94; no change of members
dot icon22/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon22/04/1994
Director resigned;new director appointed
dot icon07/04/1994
Accounts for a small company made up to 1993-05-31
dot icon24/01/1994
Return made up to 12/11/93; full list of members
dot icon23/06/1993
Accounting reference date notified as 31/05
dot icon08/01/1993
Director resigned;new director appointed
dot icon08/01/1993
Secretary resigned;new secretary appointed
dot icon08/01/1993
Registered office changed on 08/01/93 from: 43A whitchurch road cardiff south wales CF4 3JN
dot icon12/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconNext confirmation date
30/08/2023
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
dot iconNext due on
31/05/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Martin Paul
Director
30/08/2018 - 02/03/2022
17
Smith, Martin Paul
Director
11/04/2022 - Present
17
Mrs Deborah Karen Taylor
Director
01/11/2002 - 30/08/2018
-
Crs Legal Services Limited
Nominee Secretary
12/11/1992 - 12/11/1992
600
MC FORMATIONS LIMITED
Nominee Director
12/11/1992 - 12/11/1992
625

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHASEBASE LIMITED

CHASEBASE LIMITED is an(a) Dissolved company incorporated on 12/11/1992 with the registered office located at 7 St. Petersgate, Stockport SK1 1EB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHASEBASE LIMITED?

toggle

CHASEBASE LIMITED is currently Dissolved. It was registered on 12/11/1992 and dissolved on 15/04/2026.

Where is CHASEBASE LIMITED located?

toggle

CHASEBASE LIMITED is registered at 7 St. Petersgate, Stockport SK1 1EB.

What does CHASEBASE LIMITED do?

toggle

CHASEBASE LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for CHASEBASE LIMITED?

toggle

The latest filing was on 15/04/2026: Final Gazette dissolved following liquidation.