Company NameChartergate Commercial Limited
Company StatusDissolved
Company Number03809197
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Thomas Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(same day as company formation)
RoleCompany Director
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
StatusClosed
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLadigue 144 Caldy Road
Caldy
Wirral
Merseyside
CH48 1LN
Wales
Secretary NameMr William George Young
NationalityBritish
StatusClosed
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLadigue 144 Caldy Road
Caldy
Wirral
Merseyside
CH48 1LN
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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£24,239
Cash£283
Current Liabilities£16,046

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
25 August 2009Application for striking-off (1 page)
13 August 2009Return made up to 19/07/09; full list of members (4 pages)
24 July 2009Registered office changed on 24/07/2009 from cranbrook house 39 rodney street liverpool merseyside L1 9EN (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 July 2008Return made up to 19/07/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 August 2007Return made up to 19/07/07; no change of members (7 pages)
3 July 2007Director's particulars changed (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 August 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 August 2005Return made up to 19/07/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 August 2004Return made up to 19/07/04; full list of members (7 pages)
17 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
20 August 2003Return made up to 19/07/03; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
9 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
17 August 2001Return made up to 19/07/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
21 August 2000Return made up to 19/07/00; full list of members (6 pages)
18 July 2000Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
7 July 2000Registered office changed on 07/07/00 from: 1ST floor narvah house 37 peter street manchester lancashire M2 5GB (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Registered office changed on 22/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 July 1999New secretary appointed;new director appointed (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999New director appointed (2 pages)
19 July 1999Incorporation (13 pages)