Company NameCharter Marketing (Birkenhead) Limited
Company StatusDissolved
Company Number05000001
CategoryPrivate Limited Company
Incorporation Date19 December 2003(20 years, 3 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameJoe Barnes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Riverside
West Kirby
Wirral
CH48 3JB
Wales
Director NameMrs Marilyn Barnes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Riverside
West Kirby
Wirral
Merseyside
L48 3JB
Secretary NameJoe Barnes
NationalityBritish
StatusClosed
Appointed19 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Riverside
West Kirby
Wirral
CH48 3JB
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed19 December 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressBlease Lloyd & Co Hamilton House
56 Hamilton Street
Birkenhead
Wirral
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
29 December 2004Return made up to 19/12/04; full list of members (7 pages)
23 January 2004Ad 19/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Registered office changed on 23/01/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
23 January 2004Director resigned (1 page)
23 January 2004New secretary appointed;new director appointed (2 pages)