Company NameW.Charles & Sons Limited
Company StatusDissolved
Company Number00452758
CategoryPrivate Limited Company
Incorporation Date19 April 1948(76 years ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBrenda Charles
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(43 years, 8 months after company formation)
Appointment Duration25 years, 9 months (closed 03 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Blackwood Avenue
Woolton
Liverpool
Merseyside
L25 4RN
Director NamePamela Ann Charles
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1994(46 years, 6 months after company formation)
Appointment Duration22 years, 11 months (closed 03 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address69a Renacres Lane
Shirdley Hill
Halsall
Lancashire
L39 8SG
Director NameNigel William Charles
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(58 years, 12 months after company formation)
Appointment Duration10 years, 6 months (closed 03 October 2017)
RoleShopkeeper
Country of ResidenceEngland
Correspondence Address2 Fernleigh Road
Liverpool
Merseyside
L13 5SN
Secretary NameMrs Brenda Charles
StatusClosed
Appointed01 May 2013(65 years after company formation)
Appointment Duration4 years, 5 months (closed 03 October 2017)
RoleCompany Director
Correspondence Address5 The Hydro
192 Banks Road West Kirby
Wirral
Merseyside
CH48 0RH
Wales
Director NameRalph Stuart Charles
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(43 years, 8 months after company formation)
Appointment Duration21 years, 2 months (resigned 05 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address69a Renacres Lane
Halsall
Ormskirk
Lancashire
L39 8SG
Director NameWilliam George Charles
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(43 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 19 November 2004)
RoleSecretary
Correspondence Address15 Blackwood Avenue
Woolton
Liverpool
Merseyside
L25 4RN
Secretary NameWilliam George Charles
NationalityBritish
StatusResigned
Appointed15 December 1991(43 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 19 November 2004)
RoleSecretary
Correspondence Address15 Blackwood Avenue
Woolton
Liverpool
Merseyside
L25 4RN
Director NameHeather Louise Charles
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(46 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 April 2007)
RoleSales Executive
Correspondence Address3 Peartree Close
Hale Village
Cheshire
L24 4BL
Secretary NameRalph Stuart Charles
NationalityBritish
StatusResigned
Appointed26 January 2005(56 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69a Renacres Lane
Halsall
Ormskirk
Lancashire
L39 8SG

Location

Registered Address5 The Hydro
192 Banks Road West Kirby
Wirral
Merseyside
CH48 0RH
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Financials

Year2013
Net Worth£176,657
Cash£6,527
Current Liabilities£4,870

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

9 July 1970Delivered on: 17 July 1970
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 557, prescot road, liverpool, with all fixtures.
Outstanding

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017Application to strike the company off the register (3 pages)
11 July 2017Application to strike the company off the register (3 pages)
15 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
15 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
22 December 2015Micro company accounts made up to 30 April 2015 (2 pages)
22 December 2015Micro company accounts made up to 30 April 2015 (2 pages)
20 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 15,000
(6 pages)
20 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 15,000
(6 pages)
2 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
2 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 15,000
(6 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 15,000
(6 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 15,000
(6 pages)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 15,000
(6 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 September 2013Director's details changed for Brenda Charles on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Brenda Charles on 2 September 2013 (2 pages)
8 May 2013Appointment of Mrs Brenda Charles as a secretary (2 pages)
8 May 2013Termination of appointment of Ralph Charles as a director (1 page)
8 May 2013Termination of appointment of Ralph Charles as a secretary (1 page)
8 May 2013Registered office address changed from 69a Renacres Lane Halsall Lancashire L39 8SG on 8 May 2013 (1 page)
8 May 2013Appointment of Mrs Brenda Charles as a secretary (2 pages)
8 May 2013Registered office address changed from 69a Renacres Lane Halsall Lancashire L39 8SG on 8 May 2013 (1 page)
8 May 2013Termination of appointment of Ralph Charles as a director (1 page)
8 May 2013Termination of appointment of Ralph Charles as a secretary (1 page)
8 May 2013Registered office address changed from 69a Renacres Lane Halsall Lancashire L39 8SG on 8 May 2013 (1 page)
15 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (8 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (8 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 December 2011Director's details changed for Brenda Charles on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Brenda Charles on 1 December 2011 (2 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
19 December 2011Director's details changed for Brenda Charles on 1 December 2011 (2 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
18 December 2011Director's details changed for Nigel William Charles on 1 December 2011 (2 pages)
18 December 2011Director's details changed for Nigel William Charles on 1 December 2011 (2 pages)
18 December 2011Director's details changed for Nigel William Charles on 1 December 2011 (2 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (8 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (8 pages)
28 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 January 2010Director's details changed for Nigel William Charles on 1 October 2009 (2 pages)
23 January 2010Director's details changed for Pamela Ann Charles on 1 October 2009 (2 pages)
23 January 2010Director's details changed for Brenda Charles on 1 October 2009 (2 pages)
23 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (7 pages)
23 January 2010Director's details changed for Brenda Charles on 1 October 2009 (2 pages)
23 January 2010Director's details changed for Pamela Ann Charles on 1 October 2009 (2 pages)
23 January 2010Director's details changed for Nigel William Charles on 1 October 2009 (2 pages)
23 January 2010Director's details changed for Ralph Stuart Charles on 1 October 2009 (2 pages)
23 January 2010Director's details changed for Brenda Charles on 1 October 2009 (2 pages)
23 January 2010Director's details changed for Ralph Stuart Charles on 1 October 2009 (2 pages)
23 January 2010Director's details changed for Pamela Ann Charles on 1 October 2009 (2 pages)
23 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (7 pages)
23 January 2010Director's details changed for Nigel William Charles on 1 October 2009 (2 pages)
23 January 2010Director's details changed for Ralph Stuart Charles on 1 October 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 December 2008Return made up to 15/12/08; full list of members (5 pages)
29 December 2008Return made up to 15/12/08; full list of members (5 pages)
30 October 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
30 October 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
29 April 2008Registered office changed on 29/04/2008 from 15 blackwood avenue woolton liverpool merseyside L25 4RN (1 page)
29 April 2008Registered office changed on 29/04/2008 from 15 blackwood avenue woolton liverpool merseyside L25 4RN (1 page)
8 January 2008Return made up to 15/12/07; full list of members (3 pages)
8 January 2008Return made up to 15/12/07; full list of members (3 pages)
4 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
4 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
17 January 2007Return made up to 15/12/06; full list of members (9 pages)
17 January 2007Return made up to 15/12/06; full list of members (9 pages)
1 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
11 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 February 2005Return made up to 15/12/04; full list of members (9 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005Return made up to 15/12/04; full list of members (9 pages)
11 February 2005Secretary resigned;director resigned (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005Secretary resigned;director resigned (1 page)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
9 February 2004Return made up to 15/12/03; full list of members (9 pages)
9 February 2004Return made up to 15/12/03; full list of members (9 pages)
6 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 December 2002Return made up to 15/12/02; full list of members (9 pages)
23 December 2002Return made up to 15/12/02; full list of members (9 pages)
25 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
25 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
21 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
18 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
8 January 2001Return made up to 15/12/00; full list of members (8 pages)
8 January 2001Return made up to 15/12/00; full list of members (8 pages)
24 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
24 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
20 December 1999Return made up to 15/12/99; full list of members (8 pages)
20 December 1999Return made up to 15/12/99; full list of members (8 pages)
1 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
1 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
9 December 1998Return made up to 15/12/98; no change of members (6 pages)
9 December 1998Return made up to 15/12/98; no change of members (6 pages)
12 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
12 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
28 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
28 January 1998Return made up to 15/12/97; no change of members (6 pages)
28 January 1998Return made up to 15/12/97; no change of members (6 pages)
28 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
19 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
19 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
16 December 1996Return made up to 15/12/96; full list of members (8 pages)
16 December 1996Return made up to 15/12/96; full list of members (8 pages)
8 December 1995Return made up to 15/12/95; no change of members
  • 363(287) ‐ Registered office changed on 08/12/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1995Return made up to 15/12/95; no change of members
  • 363(287) ‐ Registered office changed on 08/12/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
14 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)