Company NameChartam Software Limited
Company StatusDissolved
Company Number01847393
CategoryPrivate Limited Company
Incorporation Date11 September 1984(39 years, 7 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameChartam Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robert Morris
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1991(6 years, 11 months after company formation)
Appointment Duration20 years, 7 months (closed 10 April 2012)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Frances Havergail Close
Leamington Spa
Warwickshire
CV31 3BU
Director NameMrs Julia Anne Morris
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(6 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 13 March 2009)
RoleSystems Analyst
Correspondence Address38 Pattens Road
Warwick
Warwickshire
CV34 5TE
Secretary NameMrs Julia Anne Morris
NationalityBritish
StatusResigned
Appointed28 August 1991(6 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 13 March 2009)
RoleCompany Director
Correspondence Address38 Pattens Road
Warwick
Warwickshire
CV34 5TE
Director NameMr David Keith Bevan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(24 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 2010)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address45 Home Close
Coventry
West Midlands
CV8 3JD

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

1 at £1David Keith Bevan
50.00%
Ordinary
1 at £1Mr Robert Morris
50.00%
Ordinary

Financials

Year2014
Net Worth£7,303
Cash£9,920
Current Liabilities£6,097

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2011Application to strike the company off the register (3 pages)
14 December 2011Application to strike the company off the register (3 pages)
15 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 June 2011Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
3 June 2011Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
21 September 2010Annual return made up to 28 August 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 2
(4 pages)
21 September 2010Annual return made up to 28 August 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 2
(4 pages)
21 September 2010Director's details changed for Mr Robert Morris on 28 August 2010 (2 pages)
21 September 2010Director's details changed for David Keith Bevan on 28 August 2010 (2 pages)
21 September 2010Director's details changed for David Keith Bevan on 28 August 2010 (2 pages)
21 September 2010Director's details changed for Mr Robert Morris on 28 August 2010 (2 pages)
15 September 2010Termination of appointment of David Bevan as a director (2 pages)
15 September 2010Termination of appointment of David Bevan as a director (2 pages)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 September 2009Return made up to 28/08/09; full list of members (4 pages)
4 September 2009Return made up to 28/08/09; full list of members (4 pages)
3 September 2009Director's change of particulars / robert morris / 29/06/2009 (1 page)
3 September 2009Director's Change of Particulars / robert morris / 29/06/2009 / HouseName/Number was: , now: 44; Street was: 38 pattens road, now: frances havergail close; Post Town was: warwick, now: leamington spa; Post Code was: CV34 5TE, now: CV31 3BU (1 page)
6 August 2009Ad 29/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 August 2009Ad 29/06/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
30 July 2009Gbp ic 2/1 31/03/09 gbp sr 1@1=1 (1 page)
30 July 2009Gbp ic 2/1\31/03/09\gbp sr 1@1=1\ (1 page)
20 July 2009Director appointed david bevan (2 pages)
20 July 2009Director appointed david bevan (2 pages)
22 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 March 2009Appointment Terminated Director and Secretary julia morris (1 page)
21 March 2009Appointment terminated director and secretary julia morris (1 page)
21 October 2008Return made up to 28/08/08; full list of members (4 pages)
21 October 2008Return made up to 28/08/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 September 2007Return made up to 28/08/07; full list of members (2 pages)
5 September 2007Return made up to 28/08/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 August 2006Return made up to 28/08/06; full list of members (2 pages)
29 August 2006Return made up to 28/08/06; full list of members (2 pages)
8 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
8 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 September 2005Return made up to 28/08/05; full list of members (2 pages)
12 September 2005Return made up to 28/08/05; full list of members (2 pages)
12 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 September 2004Return made up to 28/08/04; full list of members (8 pages)
22 September 2004Return made up to 28/08/04; full list of members (8 pages)
11 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 September 2003Return made up to 28/08/03; full list of members (8 pages)
2 September 2003Return made up to 28/08/03; full list of members (8 pages)
1 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
1 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
10 September 2002Return made up to 28/08/02; full list of members (7 pages)
10 September 2002Return made up to 28/08/02; full list of members (7 pages)
25 June 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
25 June 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
14 September 2001Return made up to 28/08/01; full list of members (6 pages)
14 September 2001Return made up to 28/08/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 31 October 2000 (6 pages)
22 December 2000Accounts for a small company made up to 31 October 2000 (6 pages)
8 September 2000Return made up to 28/08/00; full list of members (6 pages)
8 September 2000Return made up to 28/08/00; full list of members (6 pages)
17 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
17 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
2 September 1999Return made up to 28/08/99; no change of members (4 pages)
2 September 1999Return made up to 28/08/99; no change of members (4 pages)
8 August 1999Full accounts made up to 31 October 1998 (9 pages)
8 August 1999Full accounts made up to 31 October 1998 (9 pages)
7 September 1998Return made up to 28/08/98; no change of members (4 pages)
7 September 1998Return made up to 28/08/98; no change of members
  • 363(287) ‐ Registered office changed on 07/09/98
(4 pages)
18 June 1998Accounts made up to 31 October 1997 (2 pages)
18 June 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
5 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1998Company name changed chartam LIMITED\certificate issued on 18/05/98 (2 pages)
15 May 1998Company name changed chartam LIMITED\certificate issued on 18/05/98 (2 pages)
24 September 1997Return made up to 28/08/97; full list of members (6 pages)
24 September 1997Return made up to 28/08/97; full list of members (6 pages)
30 April 1997Full accounts made up to 31 October 1996 (7 pages)
30 April 1997Full accounts made up to 31 October 1996 (7 pages)
9 September 1996Registered office changed on 09/09/96 from: 38 pattens road warwick CV34 5TE (1 page)
9 September 1996Registered office changed on 09/09/96 from: 38 pattens road warwick CV34 5TE (1 page)
27 August 1996Return made up to 28/08/96; no change of members (4 pages)
27 August 1996Return made up to 28/08/96; no change of members (4 pages)
5 July 1996Full accounts made up to 31 October 1995 (7 pages)
5 July 1996Full accounts made up to 31 October 1995 (7 pages)
15 August 1995Return made up to 28/08/95; no change of members (4 pages)
4 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
4 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
6 March 1990First Gazette notice for compulsory strike-off (1 page)
6 March 1990First Gazette notice for compulsory strike-off (1 page)