Charterhouse
Godalming
Surrey
GU7 2HH
Secretary Name | David Niels Kristensen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1995(1 day after company formation) |
Appointment Duration | 10 years, 9 months (closed 20 December 2005) |
Role | Financial Consultant |
Correspondence Address | 1 Twycross Road Charterhouse Godalming Surrey GU7 2HH |
Director Name | Mr Julian Knopf |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 March 2005) |
Role | Executive And Management Consu |
Country of Residence | England |
Correspondence Address | 3 Fielders Green Guildford Surrey GU1 2JY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 1 Wellington Road Bollington Cheshire SK10 5JR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2005 | Application for striking-off (1 page) |
5 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 March 2005 | Return made up to 13/03/05; full list of members (8 pages) |
21 March 2005 | Director resigned (1 page) |
6 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
30 March 2004 | Return made up to 13/03/04; full list of members (8 pages) |
29 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 March 2003 | Return made up to 13/03/03; full list of members (8 pages) |
23 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
14 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
16 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
11 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 March 2000 | Return made up to 13/03/00; full list of members (7 pages) |
1 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
18 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
9 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
19 March 1998 | Return made up to 13/03/98; full list of members (6 pages) |
12 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
20 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
20 February 1997 | Resolutions
|
12 March 1996 | Return made up to 13/03/96; full list of members
|
31 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
21 March 1995 | Secretary resigned;new director appointed (2 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |