Leamington Spa
Warwickshire
CV31 3BU
Director Name | Mrs Julia Anne Morris |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(6 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 13 March 2009) |
Role | Systems Analyst |
Correspondence Address | 38 Pattens Road Warwick Warwickshire CV34 5TE |
Secretary Name | Mrs Julia Anne Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(6 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 13 March 2009) |
Role | Company Director |
Correspondence Address | 38 Pattens Road Warwick Warwickshire CV34 5TE |
Director Name | Mr David Keith Bevan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 2010) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 45 Home Close Coventry West Midlands CV8 3JD |
Registered Address | The Post House Mill Street Congleton Cheshire CW12 1AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
1 at £1 | David Keith Bevan 50.00% Ordinary |
---|---|
1 at £1 | Mr Robert Morris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,303 |
Cash | £9,920 |
Current Liabilities | £6,097 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2011 | Application to strike the company off the register (3 pages) |
14 December 2011 | Application to strike the company off the register (3 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 June 2011 | Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page) |
3 June 2011 | Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page) |
21 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
21 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
21 September 2010 | Director's details changed for Mr Robert Morris on 28 August 2010 (2 pages) |
21 September 2010 | Director's details changed for David Keith Bevan on 28 August 2010 (2 pages) |
21 September 2010 | Director's details changed for David Keith Bevan on 28 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Robert Morris on 28 August 2010 (2 pages) |
15 September 2010 | Termination of appointment of David Bevan as a director (2 pages) |
15 September 2010 | Termination of appointment of David Bevan as a director (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
3 September 2009 | Director's change of particulars / robert morris / 29/06/2009 (1 page) |
3 September 2009 | Director'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 2009 | Ad 29/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 August 2009 | Ad 29/06/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
30 July 2009 | Gbp ic 2/1 31/03/09 gbp sr 1@1=1 (1 page) |
30 July 2009 | Gbp ic 2/1\31/03/09\gbp sr 1@1=1\ (1 page) |
20 July 2009 | Director appointed david bevan (2 pages) |
20 July 2009 | Director appointed david bevan (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 March 2009 | Appointment Terminated Director and Secretary julia morris (1 page) |
21 March 2009 | Appointment terminated director and secretary julia morris (1 page) |
21 October 2008 | Return made up to 28/08/08; full list of members (4 pages) |
21 October 2008 | Return made up to 28/08/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
29 August 2006 | Return made up to 28/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 28/08/06; full list of members (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
12 September 2005 | Return made up to 28/08/05; full list of members (2 pages) |
12 September 2005 | Return made up to 28/08/05; full list of members (2 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
22 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
22 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
2 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
10 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
10 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
14 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
14 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 October 2000 (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 October 2000 (6 pages) |
8 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
8 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
17 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
17 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
2 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
2 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
8 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
8 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
7 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
7 September 1998 | Return made up to 28/08/98; no change of members
|
18 June 1998 | Accounts made up to 31 October 1997 (2 pages) |
18 June 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
5 June 1998 | Resolutions
|
5 June 1998 | Resolutions
|
15 May 1998 | Company name changed chartam LIMITED\certificate issued on 18/05/98 (2 pages) |
15 May 1998 | Company name changed chartam LIMITED\certificate issued on 18/05/98 (2 pages) |
24 September 1997 | Return made up to 28/08/97; full list of members (6 pages) |
24 September 1997 | Return made up to 28/08/97; full list of members (6 pages) |
30 April 1997 | Full accounts made up to 31 October 1996 (7 pages) |
30 April 1997 | Full accounts made up to 31 October 1996 (7 pages) |
9 September 1996 | Registered office changed on 09/09/96 from: 38 pattens road warwick CV34 5TE (1 page) |
9 September 1996 | Registered office changed on 09/09/96 from: 38 pattens road warwick CV34 5TE (1 page) |
27 August 1996 | Return made up to 28/08/96; no change of members (4 pages) |
27 August 1996 | Return made up to 28/08/96; no change of members (4 pages) |
5 July 1996 | Full accounts made up to 31 October 1995 (7 pages) |
5 July 1996 | Full accounts made up to 31 October 1995 (7 pages) |
15 August 1995 | Return made up to 28/08/95; no change of members (4 pages) |
4 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
4 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
6 March 1990 | First Gazette notice for compulsory strike-off (1 page) |
6 March 1990 | First Gazette notice for compulsory strike-off (1 page) |