Company NameChartergate Residential Properties Ltd
Company StatusDissolved
Company Number02268238
CategoryPrivate Limited Company
Incorporation Date16 June 1988(35 years, 10 months ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)
Previous NameBroadnew Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Thomas Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(3 years, 5 months after company formation)
Appointment Duration18 years, 1 month (closed 22 December 2009)
RoleChartered Surveyor
Country of ResidenceGibraltar
Correspondence Address17 Croft Drive East
Caldy
Wirral
CH48 1LT
Wales
Director NameMr William George Young
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(3 years, 5 months after company formation)
Appointment Duration18 years, 1 month (closed 22 December 2009)
RoleChartered Surveyor
Correspondence AddressLadigue 144 Caldy Road
Caldy
Wirral
Merseyside
CH48 1LN
Wales
Secretary NameMr William George Young
NationalityBritish
StatusClosed
Appointed23 November 1991(3 years, 5 months after company formation)
Appointment Duration18 years, 1 month (closed 22 December 2009)
RoleCompany Director
Correspondence AddressLadigue 144 Caldy Road
Caldy
Wirral
Merseyside
CH48 1LN
Wales
Director NameJohn Edmund Taylor
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 02 December 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address41 Boundary Road
West Kirby
Wirral
Merseyside
L48 1LE

Location

Registered Address53 Birkenhead Road
Hoylake
Wirral
CH47 5AF
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at 1Chartergate Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,974
Current Liabilities£38,974

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
25 August 2009Application for striking-off (1 page)
24 July 2009Registered office changed on 24/07/2009 from cranbrook house 39 rodney street liverpool L1 9EN (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 November 2008Return made up to 23/11/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 December 2007Return made up to 23/11/07; full list of members (2 pages)
3 July 2007Director's particulars changed (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 December 2006Return made up to 23/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 December 2005Return made up to 23/11/05; full list of members (7 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (5 pages)
29 December 2004Return made up to 23/11/04; full list of members (7 pages)
23 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
23 December 2002Return made up to 23/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 December 2002Accounts for a small company made up to 30 April 2002 (5 pages)
29 November 2001Return made up to 23/11/01; full list of members (6 pages)
9 November 2001Accounts for a small company made up to 30 April 2001 (5 pages)
28 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 December 2000Return made up to 23/11/00; full list of members (6 pages)
1 December 1999Return made up to 23/11/99; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
8 March 1999Auditor's resignation (1 page)
7 December 1998Return made up to 23/11/98; full list of members (6 pages)
12 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
28 September 1998Company name changed broadnew LIMITED\certificate issued on 29/09/98 (2 pages)
19 November 1997Return made up to 23/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 November 1997Full accounts made up to 30 April 1997 (11 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
4 December 1996Return made up to 23/11/96; no change of members (4 pages)
26 November 1996Full accounts made up to 30 April 1996 (11 pages)
23 August 1996Registered office changed on 23/08/96 from: 52 mount pleasant liverpool L3 5UN (1 page)
7 February 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1995Return made up to 23/11/95; full list of members (6 pages)
23 October 1995Accounting reference date extended from 30/11 to 30/04 (1 page)
23 August 1995Particulars of mortgage/charge (4 pages)
22 March 1995Particulars of mortgage/charge (10 pages)