Company NameCharleson Healthcare Limited
Company StatusDissolved
Company Number05170859
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 9 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)
Previous NameGDCO 28 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2007(3 years, 2 months after company formation)
Appointment Duration2 years, 12 months (closed 31 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2007(3 years, 2 months after company formation)
Appointment Duration2 years, 12 months (closed 31 August 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 31 August 2010)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameJonathan William Charleson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(5 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 03 September 2007)
RolePharmacist
Correspondence AddressIvy Cottage
18 Barlow Moor Road Didsbury
Manchester
Lancashire
M20 2GJ
Secretary NameMary Fadden
NationalityBritish
StatusResigned
Appointed08 August 2005(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 03 September 2007)
RoleCompany Director
Correspondence AddressIvy Cottage
18 Barlow Moor Road Didsbury
Manchester
Lancashire
M20 2GJ
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed03 September 2007(3 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameGd Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Lancashire
M2 2FB
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Location

Registered AddressC/O Rowlands & Co (Retail) Ltd
Rivington Road Whitehouse
Industrial Estate Preston Brook
Runcorn Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
6 May 2010Application to strike the company off the register (1 page)
6 May 2010Application to strike the company off the register (1 page)
22 July 2009Return made up to 05/07/09; full list of members (3 pages)
22 July 2009Return made up to 05/07/09; full list of members (3 pages)
19 February 2009Full accounts made up to 31 January 2008 (17 pages)
19 February 2009Full accounts made up to 31 January 2008 (17 pages)
2 November 2008Accounting reference date shortened from 02/09/2008 to 31/01/2008 (1 page)
2 November 2008Accounting reference date shortened from 02/09/2008 to 31/01/2008 (1 page)
24 September 2008Accounts for a small company made up to 2 September 2007 (8 pages)
24 September 2008Accounts for a small company made up to 2 September 2007 (8 pages)
24 September 2008Accounts for a small company made up to 2 September 2007 (8 pages)
10 July 2008Return made up to 05/07/08; full list of members (4 pages)
10 July 2008Return made up to 05/07/08; full list of members (4 pages)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
23 April 2008Appointment Terminated Secretary david goult (1 page)
23 April 2008Appointment terminated secretary david goult (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
14 April 2008Accounting reference date shortened from 31/01/2008 to 02/09/2007 (1 page)
14 April 2008Accounting reference date shortened from 31/01/2008 to 02/09/2007 (1 page)
29 February 2008Secretary appointed david alexander goult (2 pages)
29 February 2008Secretary appointed david alexander goult (2 pages)
17 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
13 November 2007Declaration of satisfaction of mortgage/charge (1 page)
13 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 September 2007New director appointed (23 pages)
28 September 2007New director appointed (23 pages)
21 September 2007New director appointed (22 pages)
21 September 2007New director appointed (22 pages)
15 September 2007Registered office changed on 15/09/07 from: freedman frankl & taylor chartered accountants 31 king street west manchester M3 2PJ (1 page)
15 September 2007Director resigned (1 page)
15 September 2007Registered office changed on 15/09/07 from: freedman frankl & taylor chartered accountants 31 king street west manchester M3 2PJ (1 page)
15 September 2007Secretary resigned (1 page)
15 September 2007Secretary resigned (1 page)
15 September 2007Director resigned (1 page)
14 August 2007Return made up to 05/07/07; full list of members (2 pages)
14 August 2007Return made up to 05/07/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
2 August 2006Return made up to 05/07/06; full list of members (2 pages)
2 August 2006Return made up to 05/07/06; full list of members (2 pages)
1 March 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
1 March 2006Accounts made up to 31 January 2005 (1 page)
1 March 2006Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page)
1 March 2006Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page)
8 September 2005New secretary appointed (2 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005New secretary appointed (2 pages)
8 September 2005Secretary resigned (1 page)
3 August 2005Return made up to 05/07/05; full list of members (6 pages)
3 August 2005Return made up to 05/07/05; full list of members (6 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
25 January 2005Company name changed gdco 28 LIMITED\certificate issued on 25/01/05 (2 pages)
25 January 2005Company name changed gdco 28 LIMITED\certificate issued on 25/01/05 (2 pages)
13 January 2005Registered office changed on 13/01/05 from: george davies solicitors 68 fountain street manchester greater manchester M2 2FB (1 page)
13 January 2005Registered office changed on 13/01/05 from: george davies solicitors 68 fountain street manchester greater manchester M2 2FB (1 page)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (2 pages)
5 July 2004Incorporation (24 pages)