Company NameRoger Charles Limited
Company StatusDissolved
Company Number04938164
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Dissolution Date26 February 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Roger Charles Chick
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(same day as company formation)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence Address36 Avalon Road
Orpington
Kent
BR6 9AY
Secretary NameMrs Samantha Anne Chick
NationalityBritish
StatusClosed
Appointed20 October 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Avalon Road
Orpington
Kent
BR6 9AY
Director NameMrs Samantha Anne Chick
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(1 year, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 26 February 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Avalon Road
Orpington
Kent
BR6 9AY
Director NameSilvermace Corporate Services Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address18 Canterbury Road
Whitstable
Kent
CT5 4EY
Secretary NameSilvermace Secretarial Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address18 Canterbury Road
Whitstable
Kent
CT5 4EY

Contact

Websitewww.hotskillbooks.com

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

2 at 1Roger Charles Chick
66.67%
Ordinary
1 at 1Ms Samantha Anne Chick
33.33%
Ordinary

Financials

Year2014
Net Worth-£31,214
Cash£10,004
Current Liabilities£46,254

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 February 2016Final Gazette dissolved following liquidation (1 page)
26 February 2016Final Gazette dissolved following liquidation (1 page)
26 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
26 November 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
26 November 2015Liquidators statement of receipts and payments to 16 November 2015 (6 pages)
26 November 2015Liquidators' statement of receipts and payments to 16 November 2015 (6 pages)
26 November 2015Liquidators' statement of receipts and payments to 16 November 2015 (6 pages)
25 August 2015Liquidators' statement of receipts and payments to 16 August 2015 (5 pages)
25 August 2015Liquidators statement of receipts and payments to 16 August 2015 (5 pages)
25 August 2015Liquidators' statement of receipts and payments to 16 August 2015 (5 pages)
25 February 2015Liquidators statement of receipts and payments to 16 February 2015 (5 pages)
25 February 2015Liquidators' statement of receipts and payments to 16 February 2015 (5 pages)
25 February 2015Liquidators' statement of receipts and payments to 16 February 2015 (5 pages)
22 August 2014Liquidators statement of receipts and payments to 16 August 2014 (5 pages)
22 August 2014Liquidators' statement of receipts and payments to 16 August 2014 (5 pages)
22 August 2014Liquidators' statement of receipts and payments to 16 August 2014 (5 pages)
20 February 2014Liquidators' statement of receipts and payments to 16 February 2014 (5 pages)
20 February 2014Liquidators statement of receipts and payments to 16 February 2014 (5 pages)
20 February 2014Liquidators' statement of receipts and payments to 16 February 2014 (5 pages)
2 September 2013Liquidators' statement of receipts and payments to 16 August 2013 (5 pages)
2 September 2013Liquidators statement of receipts and payments to 16 August 2013 (5 pages)
2 September 2013Liquidators' statement of receipts and payments to 16 August 2013 (5 pages)
21 February 2013Liquidators' statement of receipts and payments to 16 February 2013 (5 pages)
21 February 2013Liquidators' statement of receipts and payments to 16 February 2013 (5 pages)
21 February 2013Liquidators statement of receipts and payments to 16 February 2013 (5 pages)
22 August 2012Liquidators' statement of receipts and payments to 16 August 2012 (5 pages)
22 August 2012Liquidators' statement of receipts and payments to 16 August 2012 (5 pages)
22 August 2012Liquidators statement of receipts and payments to 16 August 2012 (5 pages)
9 March 2012Liquidators statement of receipts and payments to 16 February 2012 (5 pages)
9 March 2012Liquidators' statement of receipts and payments to 16 February 2012 (5 pages)
9 March 2012Liquidators' statement of receipts and payments to 16 February 2012 (5 pages)
26 August 2011Liquidators statement of receipts and payments to 16 August 2011 (5 pages)
26 August 2011Liquidators' statement of receipts and payments to 16 August 2011 (5 pages)
26 August 2011Liquidators' statement of receipts and payments to 16 August 2011 (5 pages)
10 March 2011Liquidators statement of receipts and payments to 16 February 2011 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 16 February 2011 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 16 February 2011 (5 pages)
15 September 2010Liquidators statement of receipts and payments to 16 August 2010 (6 pages)
15 September 2010Liquidators' statement of receipts and payments to 16 August 2010 (6 pages)
15 September 2010Liquidators' statement of receipts and payments to 16 August 2010 (6 pages)
21 August 2009Statement of affairs with form 4.19 (9 pages)
21 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2009Statement of affairs with form 4.19 (9 pages)
21 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2009Appointment of a voluntary liquidator (1 page)
21 August 2009Appointment of a voluntary liquidator (1 page)
27 July 2009Registered office changed on 27/07/2009 from 36 avalon road orpington kent BR6 9AY (1 page)
27 July 2009Registered office changed on 27/07/2009 from 36 avalon road orpington kent BR6 9AY (1 page)
22 January 2009Return made up to 20/10/08; full list of members (4 pages)
22 January 2009Return made up to 20/10/08; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
10 December 2007Return made up to 20/10/07; full list of members (2 pages)
10 December 2007Return made up to 20/10/07; full list of members (2 pages)
19 November 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
19 November 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
6 September 2007Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
6 September 2007Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
24 October 2006Return made up to 20/10/06; full list of members (2 pages)
24 October 2006Return made up to 20/10/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 November 2005Return made up to 20/10/05; full list of members (2 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
9 November 2005Return made up to 20/10/05; full list of members (2 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
17 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
15 April 2005Registered office changed on 15/04/05 from: 25 wood lane kingsnorth ashford kent TN23 3AQ (1 page)
15 April 2005Registered office changed on 15/04/05 from: 25 wood lane kingsnorth ashford kent TN23 3AQ (1 page)
20 December 2004Return made up to 20/10/04; full list of members (6 pages)
20 December 2004Return made up to 20/10/04; full list of members (6 pages)
5 November 2003Registered office changed on 05/11/03 from: 18 canterbury road whitstable kent CT5 4EY (1 page)
5 November 2003New director appointed (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003Registered office changed on 05/11/03 from: 18 canterbury road whitstable kent CT5 4EY (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003New secretary appointed (1 page)
5 November 2003Director resigned (1 page)
5 November 2003New director appointed (2 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003New secretary appointed (1 page)
20 October 2003Incorporation (21 pages)
20 October 2003Incorporation (21 pages)