Company NameCharoncourt Properties Limited
Company StatusDissolved
Company Number02786056
CategoryPrivate Limited Company
Incorporation Date2 February 1993(31 years, 2 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

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

Directors

Director NameIngram Alistair Legge
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1993(2 weeks, 6 days after company formation)
Appointment Duration13 years, 9 months (closed 12 December 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Cottage
Barton Road
Hoylake
Wirral
CH47 1HJ
Wales
Director NameJennifer Margaret Ross Legge
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2001(8 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 12 December 2006)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressCroft Cottage
Barton Road Hoylake
Wirral
Merseyside
CH47 1HJ
Wales
Secretary NameJennifer Margaret Ross Legge
NationalityBritish
StatusClosed
Appointed19 December 2001(8 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 12 December 2006)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressCroft Cottage
Barton Road Hoylake
Wirral
Merseyside
CH47 1HJ
Wales
Director NameJonathan Paul Thomson Legge
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(2 weeks, 6 days after company formation)
Appointment Duration12 years, 3 months (resigned 24 May 2005)
RoleAccountant
Correspondence Address4 Coburg Villas
Camden Road
Bath
Somerset
BA1 5JF
Secretary NameJonathan Paul Thomson Legge
NationalityBritish
StatusResigned
Appointed22 February 1993(2 weeks, 6 days after company formation)
Appointment Duration12 years, 3 months (resigned 24 May 2005)
RoleAccountant
Correspondence Address4 Coburg Villas
Camden Road
Bath
Somerset
BA1 5JF
Secretary NameIrene Chambers Shields
NationalityBritish
StatusResigned
Appointed26 November 1997(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 19 December 2001)
RoleCompany Director
Correspondence AddressChambers Cottage
2 Mealors Weint, Parkgate
Neston
Cheshire
CH64 6RS
Wales
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed02 February 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Cash£26
Current Liabilities£43,762

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
3 June 2005Secretary resigned;director resigned (1 page)
3 June 2005Registered office changed on 03/06/05 from: room 7 hoylake business centre 42 birkenhead road hoylake wirral CH47 3BW (1 page)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 February 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
10 February 2004Return made up to 02/02/04; full list of members (8 pages)
9 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
28 February 2002Return made up to 02/02/02; full list of members (7 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002New secretary appointed;new director appointed (2 pages)
24 October 2001Registered office changed on 24/10/01 from: south cottage the parade parkgate south wirral L64 6SA (1 page)
30 May 2001Return made up to 02/02/01; full list of members (7 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Secretary's particulars changed (1 page)
26 April 2000Amended full accounts made up to 31 May 1998 (5 pages)
26 April 2000Amended accounts made up to 31 May 1997 (5 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
30 March 2000Return made up to 02/02/00; full list of members (7 pages)
1 October 1999Full accounts made up to 31 May 1998 (10 pages)
23 May 1999Secretary's particulars changed (1 page)
1 March 1999Return made up to 02/02/99; no change of members (6 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
16 March 1998Secretary's particulars changed (1 page)
18 February 1998Return made up to 02/02/98; no change of members (6 pages)
17 December 1997New secretary appointed (2 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
24 February 1997Return made up to 02/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 1996Registered office changed on 31/07/96 from: room 5 hoylake business centre 38 birkenhead road hoylake wirral merseyside L47 3BW (1 page)
1 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
5 March 1996Return made up to 02/02/96; no change of members (6 pages)
13 February 1996Particulars of mortgage/charge (4 pages)
13 February 1996Particulars of mortgage/charge (4 pages)
13 February 1996Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)