Company NameDaniel Charterhouse Limited
Company StatusDissolved
Company Number04274427
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 8 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)
Previous NameWandprize Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Daniel Phillips
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(2 weeks, 6 days after company formation)
Appointment Duration6 years, 4 months (closed 05 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vicarage Close
Prenton
Wirral
CH42 8QX
Wales
Secretary NamePamela Margaret Williams
NationalityBritish
StatusClosed
Appointed24 March 2003(1 year, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 05 February 2008)
RoleCompany Director
Correspondence AddressTanglewood Newton
Wem
Shropshire
SY4 5NU
Wales
Director NameEmma Victoria Phillips
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 05 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vicarage Close
Prenton
Merseyside
CH42 8QX
Wales
Secretary NameMr Brian James Knight
NationalityBritish
StatusResigned
Appointed10 September 2001(2 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2003)
RoleCompany Director
Correspondence Address17 Tarbot Hey
Moreton
Wirral
Merseyside
CH46 6EG
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
8 September 2007Application for striking-off (1 page)
6 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
8 September 2006Return made up to 21/08/06; full list of members (2 pages)
16 January 2006Return made up to 21/08/05; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 October 2004Return made up to 21/08/04; full list of members (7 pages)
20 April 2004New director appointed (1 page)
29 March 2004Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page)
9 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 October 2003Return made up to 21/08/03; full list of members (6 pages)
15 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed (2 pages)
24 March 2003Director's particulars changed (1 page)
14 November 2002Return made up to 21/08/02; full list of members (6 pages)
28 September 2001New director appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Director resigned (1 page)
20 September 2001New secretary appointed (2 pages)
20 September 2001Registered office changed on 20/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page)