Company NameChartergate Developments Ltd.
Company StatusDissolved
Company Number03346099
CategoryPrivate Limited Company
Incorporation Date7 April 1997(27 years ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameFairmild Limited

Business Activity

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

Directors

Director NameMr Murray John Howison
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(12 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (closed 17 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApt 3402 301 Deansgate
Manchester
M3 4LU
Director NameMr Christopher Thomas Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(1 week, 3 days after company formation)
Appointment Duration12 years, 10 months (resigned 01 March 2010)
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
StatusResigned
Appointed17 April 1997(1 week, 3 days after company formation)
Appointment Duration12 years, 10 months (resigned 01 March 2010)
RoleChartered Surveyor
Correspondence AddressLadigue 144 Caldy Road
Caldy
Wirral
Merseyside
CH48 1LN
Wales
Secretary NameMr Christopher Thomas Smith
NationalityBritish
StatusResigned
Appointed17 April 1997(1 week, 3 days after company formation)
Appointment Duration12 years, 10 months (resigned 01 March 2010)
RoleChartered Surveyor
Country of ResidenceGibraltar
Correspondence Address17 Croft Drive East
Caldy
Wirral
CH48 1LT
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

1 at 1Christopher Thomas Smith
50.00%
Ordinary
1 at 1William George Young
50.00%
Ordinary

Financials

Year2014
Net Worth£193,187
Cash£2,473
Current Liabilities£159,288

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
29 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 2
(4 pages)
29 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 2
(4 pages)
29 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 2
(4 pages)
21 April 2010Application to strike the company off the register (3 pages)
21 April 2010Application to strike the company off the register (3 pages)
12 March 2010Termination of appointment of Christopher Smith as a secretary (2 pages)
12 March 2010Termination of appointment of Christopher Smith as a secretary (2 pages)
12 March 2010Termination of appointment of William Young as a director (2 pages)
12 March 2010Termination of appointment of William Young as a director (2 pages)
12 March 2010Termination of appointment of Christopher Smith as a director (2 pages)
12 March 2010Termination of appointment of Christopher Smith as a director (2 pages)
9 March 2010Appointment of Murray John Howison as a director (3 pages)
9 March 2010Appointment of Murray John Howison as a director (3 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 July 2009Registered office changed on 24/07/2009 from cranbrook house 39 rodney street liverpool L1 9EN (1 page)
24 July 2009Registered office changed on 24/07/2009 from cranbrook house 39 rodney street liverpool L1 9EN (1 page)
20 April 2009Return made up to 07/04/09; full list of members (4 pages)
20 April 2009Return made up to 07/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 April 2008Return made up to 07/04/08; full list of members (4 pages)
29 April 2008Return made up to 07/04/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Return made up to 07/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2007Return made up to 07/04/07; no change of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 May 2006Return made up to 07/04/06; full list of members (7 pages)
2 May 2006Return made up to 07/04/06; full list of members (7 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
18 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2005Return made up to 07/04/05; full list of members (7 pages)
27 June 2005Return made up to 07/04/05; full list of members (7 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (5 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (5 pages)
22 April 2004Return made up to 07/04/04; full list of members (7 pages)
22 April 2004Return made up to 07/04/04; full list of members (7 pages)
17 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
17 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
31 March 2003Return made up to 07/04/03; full list of members (7 pages)
31 March 2003Return made up to 07/04/03; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 April 2002Return made up to 07/04/02; full list of members (6 pages)
17 April 2002Return made up to 07/04/02; full list of members (6 pages)
9 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
9 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
25 May 2001Particulars of mortgage/charge (4 pages)
25 May 2001Particulars of mortgage/charge (4 pages)
8 May 2001Return made up to 07/04/01; full list of members (6 pages)
8 May 2001Return made up to 07/04/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
28 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
3 May 2000Return made up to 07/04/00; full list of members (6 pages)
3 May 2000Return made up to 07/04/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
28 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
19 April 1999Return made up to 07/04/99; no change of members (4 pages)
19 April 1999Return made up to 07/04/99; no change of members (4 pages)
28 September 1998Company name changed fairmild LIMITED\certificate issued on 29/09/98 (2 pages)
28 September 1998Company name changed fairmild LIMITED\certificate issued on 29/09/98 (2 pages)
30 June 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
30 June 1998Accounts made up to 30 April 1998 (2 pages)
29 April 1998Return made up to 07/04/98; full list of members (6 pages)
29 April 1998Return made up to 07/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1998Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
16 February 1998Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
8 July 1997Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
8 July 1997Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 April 1997Director resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed;new director appointed (2 pages)
24 April 1997New secretary appointed;new director appointed (2 pages)
24 April 1997Director resigned (1 page)
7 April 1997Incorporation (9 pages)
7 April 1997Incorporation (9 pages)