Manchester
M3 4LU
Director Name | Mr Christopher Thomas Smith |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(1 day after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 March 2010) |
Role | Chartered Surveyor |
Country of Residence | Gibraltar |
Correspondence Address | 17 Croft Drive East Caldy Wirral CH48 1LT Wales |
Director Name | Mr William George Young |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(1 day after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 March 2010) |
Role | Chartered Surveyor |
Correspondence Address | Ladigue 144 Caldy Road Caldy Wirral Merseyside CH48 1LN Wales |
Secretary Name | Mr William George Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(1 day after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 March 2010) |
Role | Chartered Surveyor |
Correspondence Address | Ladigue 144 Caldy Road Caldy Wirral Merseyside CH48 1LN Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 53 Birkenhead Road Hoylake Wirral CH47 5AF Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 10 other UK companies use this postal address |
1 at 1 | Christopher Thomas Smith 50.00% Ordinary |
---|---|
1 at 1 | William George Young 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £203,369 |
Cash | £3,369 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2010 | Application to strike the company off the register (3 pages) |
21 April 2010 | Application to strike the company off the register (3 pages) |
12 March 2010 | Termination of appointment of Christopher Smith as a director (2 pages) |
12 March 2010 | Termination of appointment of William Young as a director (2 pages) |
12 March 2010 | Termination of appointment of William Young as a secretary (2 pages) |
12 March 2010 | Termination of appointment of Christopher Smith as a director (2 pages) |
12 March 2010 | Termination of appointment of William Young as a secretary (2 pages) |
12 March 2010 | Termination of appointment of William Young as a director (2 pages) |
9 March 2010 | Appointment of Murray John Howison as a director (3 pages) |
9 March 2010 | Appointment of Murray John Howison as a director (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from 39 rodney street liverpool merseyside L1 9EN (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 39 rodney street liverpool merseyside L1 9EN (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
23 October 2007 | Return made up to 21/09/07; no change of members (7 pages) |
23 October 2007 | Return made up to 21/09/07; no change of members (7 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 October 2006 | Return made up to 21/09/06; full list of members (7 pages) |
23 October 2006 | Return made up to 21/09/06; full list of members
|
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
17 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
17 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
11 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
23 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
23 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
10 December 2003 | Company name changed chartergate (west kirby) LIMITED\certificate issued on 10/12/03 (2 pages) |
10 December 2003 | Company name changed chartergate (west kirby) LIMITED\certificate issued on 10/12/03 (2 pages) |
6 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
12 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
18 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
18 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
9 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
9 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
26 September 2001 | Return made up to 21/09/01; full list of members (6 pages) |
26 September 2001 | Return made up to 21/09/01; full list of members (6 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
16 February 2001 | Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page) |
16 February 2001 | Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
24 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
24 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD (1 page) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New secretary appointed;new director appointed (2 pages) |
6 October 1999 | New secretary appointed;new director appointed (2 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Director resigned (1 page) |
29 September 1999 | Company name changed daneweald LIMITED\certificate issued on 30/09/99 (2 pages) |
29 September 1999 | Company name changed daneweald LIMITED\certificate issued on 30/09/99 (2 pages) |
21 September 1999 | Incorporation (14 pages) |