Company NameChartergate Residential Investments Limited
Company StatusDissolved
Company Number03845263
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 7 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NamesDaneweald Limited and Chartergate (West Kirby) Limited

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 Murray John Howison
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(10 years, 5 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
Appointed22 September 1999(1 day after company formation)
Appointment Duration10 years, 5 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
Appointed22 September 1999(1 day after company formation)
Appointment Duration10 years, 5 months (resigned 01 March 2010)
RoleChartered Surveyor
Correspondence AddressLadigue 144 Caldy Road
Caldy
Wirral
Merseyside
CH48 1LN
Wales
Secretary NameMr William George Young
NationalityBritish
StatusResigned
Appointed22 September 1999(1 day after company formation)
Appointment Duration10 years, 5 months (resigned 01 March 2010)
RoleChartered Surveyor
Correspondence AddressLadigue 144 Caldy Road
Caldy
Wirral
Merseyside
CH48 1LN
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 September 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£203,369
Cash£3,369

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)
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 director (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 secretary (2 pages)
12 March 2010Termination of appointment of Christopher Smith as a director (2 pages)
12 March 2010Termination of appointment of William Young as a secretary (2 pages)
12 March 2010Termination of appointment of William Young 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 September 2009Return made up to 21/09/09; full list of members (4 pages)
24 September 2009Return made up to 21/09/09; full list of members (4 pages)
24 July 2009Registered office changed on 24/07/2009 from 39 rodney street liverpool merseyside L1 9EN (1 page)
24 July 2009Registered office changed on 24/07/2009 from 39 rodney street liverpool merseyside L1 9EN (1 page)
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)
23 September 2008Return made up to 21/09/08; full list of members (4 pages)
23 September 2008Return made up to 21/09/08; 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)
23 October 2007Return made up to 21/09/07; no change of members (7 pages)
23 October 2007Return made up to 21/09/07; no change of members (7 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 October 2006Return made up to 21/09/06; full list of members (7 pages)
23 October 2006Return made up to 21/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 October 2005Return made up to 21/09/05; full list of members (7 pages)
17 October 2005Return made up to 21/09/05; full list of members (7 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
11 October 2004Return made up to 21/09/04; full list of members (7 pages)
11 October 2004Return made up to 21/09/04; full list of members (7 pages)
23 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
23 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
10 December 2003Company name changed chartergate (west kirby) LIMITED\certificate issued on 10/12/03 (2 pages)
10 December 2003Company name changed chartergate (west kirby) LIMITED\certificate issued on 10/12/03 (2 pages)
6 October 2003Return made up to 21/09/03; full list of members (7 pages)
6 October 2003Return made up to 21/09/03; full list of members (7 pages)
12 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
12 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 October 2002Return made up to 21/09/02; full list of members (7 pages)
18 October 2002Return made up to 21/09/02; full list of members (7 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)
26 September 2001Return made up to 21/09/01; full list of members (6 pages)
26 September 2001Return made up to 21/09/01; full list of members (6 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
16 February 2001Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
16 February 2001Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
16 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
24 October 2000Return made up to 21/09/00; full list of members (6 pages)
24 October 2000Return made up to 21/09/00; full list of members (6 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
7 July 2000Registered office changed on 07/07/00 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD (1 page)
7 July 2000Registered office changed on 07/07/00 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD (1 page)
18 December 1999Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999Registered office changed on 06/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999Director resigned (1 page)
29 September 1999Company name changed daneweald LIMITED\certificate issued on 30/09/99 (2 pages)
29 September 1999Company name changed daneweald LIMITED\certificate issued on 30/09/99 (2 pages)
21 September 1999Incorporation (14 pages)