Company NameCharter Marketing Limited
Company StatusDissolved
Company Number04298349
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 7 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Joseph Barnes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 22 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Riverside
West Kirby
Wirral
Merseyside
CH48 3JB
Wales
Secretary NameMrs Marilyn Barnes
NationalityBritish
StatusClosed
Appointed29 November 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 22 March 2005)
RoleSecretary
Correspondence Address10 Riverside
West Kirby
Wirral
Merseyside
L48 3JB
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressHamilton House
56 Hamilton Street
Birkenhead
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
27 October 2004Application for striking-off (1 page)
14 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
15 October 2002Return made up to 03/10/02; full list of members
  • 363(287) ‐ Registered office changed on 15/10/02
(6 pages)
19 December 2001New secretary appointed (2 pages)
10 December 2001New director appointed (2 pages)
3 December 2001Registered office changed on 03/12/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Ad 29/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 2001Secretary resigned (1 page)
3 October 2001Incorporation (9 pages)