Company NameChartercom Limited
Company StatusDissolved
Company Number03748961
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date11 July 2000 (23 years, 9 months ago)

Directors

Secretary NameMr John Phillips Parkinson
NationalityBritish
StatusClosed
Appointed12 May 1999(1 month after company formation)
Appointment Duration1 year, 2 months (closed 11 July 2000)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence Address2 Fawns Keep
Wilmslow
Cheshire
SK9 2BQ
Director NameRobin Edward Armitage
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(3 months after company formation)
Appointment Duration12 months (closed 11 July 2000)
RoleMarketing Consultant
Correspondence AddressVine House Fletsand Road
Wilmslow
Cheshire
SK9 2AB
Director NameElizabeth Jane Atkins
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 July 1999)
RolePublic Relations Consultant
Correspondence AddressTytherington House Manchester Road
Prestbury
Macclesfield
Cheshire
SK10 4EN
Director NameRobin Ian Atkins
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 July 1999)
RoleAdvertising Consultant
Correspondence AddressTytherington House
Manchester Road
Prestbury
Cheshire
SK10 4EN
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressVine House
Fletsand Road
Wilmslow
Cheshire
SK9 2AD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2000First Gazette notice for voluntary strike-off (1 page)
7 February 2000Application for striking-off (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999Registered office changed on 12/08/99 from: tytherington house manchester road macclesfield cheshire SK10 4EN (1 page)
12 August 1999Director resigned (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999Ad 28/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 June 1999New secretary appointed (2 pages)
6 June 1999Registered office changed on 06/06/99 from: 21 fletsand road wilmslow cheshire SK9 2AD (1 page)
6 June 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999Registered office changed on 20/05/99 from: 73-75 princess street manchester M2 4EG (1 page)
8 April 1999Incorporation (13 pages)