Caldy
Wirral
CH48 1LT
Wales
Director Name | Mr William George Young |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 22 December 2009) |
Role | Chartered Surveyor |
Correspondence Address | Ladigue 144 Caldy Road Caldy Wirral Merseyside CH48 1LN Wales |
Secretary Name | Mr William George Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 22 December 2009) |
Role | Company Director |
Correspondence Address | Ladigue 144 Caldy Road Caldy Wirral Merseyside CH48 1LN Wales |
Director Name | John Edmund Taylor |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 02 December 1994) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 41 Boundary Road West Kirby Wirral Merseyside L48 1LE |
Registered Address | 53 Birkenhead Road Hoylake Wirral CH47 5AF Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 10 other UK companies use this postal address |
1000 at 1 | Chartergate Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,974 |
Current Liabilities | £38,974 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2009 | Application for striking-off (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from cranbrook house 39 rodney street liverpool L1 9EN (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 November 2008 | Return made up to 23/11/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
3 July 2007 | Director's particulars changed (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
14 December 2006 | Return made up to 23/11/06; full list of members
|
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
22 December 2005 | Return made up to 23/11/05; full list of members (7 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
29 December 2004 | Return made up to 23/11/04; full list of members (7 pages) |
23 January 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
23 December 2002 | Return made up to 23/11/02; full list of members
|
12 December 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
29 November 2001 | Return made up to 23/11/01; full list of members (6 pages) |
9 November 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
28 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 December 2000 | Return made up to 23/11/00; full list of members (6 pages) |
1 December 1999 | Return made up to 23/11/99; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
8 March 1999 | Auditor's resignation (1 page) |
7 December 1998 | Return made up to 23/11/98; full list of members (6 pages) |
12 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
28 September 1998 | Company name changed broadnew LIMITED\certificate issued on 29/09/98 (2 pages) |
19 November 1997 | Return made up to 23/11/97; no change of members
|
17 November 1997 | Full accounts made up to 30 April 1997 (11 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Return made up to 23/11/96; no change of members (4 pages) |
26 November 1996 | Full accounts made up to 30 April 1996 (11 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: 52 mount pleasant liverpool L3 5UN (1 page) |
7 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1995 | Return made up to 23/11/95; full list of members (6 pages) |
23 October 1995 | Accounting reference date extended from 30/11 to 30/04 (1 page) |
23 August 1995 | Particulars of mortgage/charge (4 pages) |
22 March 1995 | Particulars of mortgage/charge (10 pages) |