Company NameChartergate Land Limited
Company StatusDissolved
Company Number05172188
CategoryPrivate Limited Company
Incorporation Date6 July 2004(19 years, 10 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Thomas Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceGibraltar
Correspondence Address17 Croft Drive East
Caldy
Wirral
CH48 1LT
Wales
Director NameMr William George Young
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2004(same day as company formation)
RoleChartered Surveyor
Correspondence AddressLadigue 144 Caldy Road
Caldy
Wirral
Merseyside
CH48 1LN
Wales
Secretary NameMr William George Young
NationalityBritish
StatusClosed
Appointed06 July 2004(same day as company formation)
RoleChartered Surveyor
Correspondence AddressLadigue 144 Caldy Road
Caldy
Wirral
Merseyside
CH48 1LN
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address53 Birkenhead Road
Hoylake
Wirral
CH47 5AF
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
25 January 2010Application to strike the company off the register (3 pages)
25 January 2010Application to strike the company off the register (3 pages)
24 July 2009Registered office changed on 24/07/2009 from cranbrook house 39 rodney street liverpool merseyside L1 9EN (1 page)
24 July 2009Registered office changed on 24/07/2009 from cranbrook house 39 rodney street liverpool merseyside L1 9EN (1 page)
13 July 2009Return made up to 06/07/09; full list of members (4 pages)
13 July 2009Return made up to 06/07/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 July 2008Return made up to 06/07/08; full list of members (4 pages)
30 July 2008Return made up to 06/07/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 July 2007Return made up to 06/07/07; no change of members (7 pages)
23 July 2007Return made up to 06/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 August 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2006Return made up to 06/07/06; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 August 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 August 2005Return made up to 06/07/05; full list of members (7 pages)
25 November 2004Ad 18/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 November 2004Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
25 November 2004Ad 18/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 November 2004Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
18 November 2004New director appointed (3 pages)
18 November 2004Director resigned (1 page)
18 November 2004Registered office changed on 18/11/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 November 2004New director appointed (3 pages)
18 November 2004Registered office changed on 18/11/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 November 2004Secretary resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Secretary resigned (1 page)
6 July 2004Incorporation (31 pages)
6 July 2004Incorporation (31 pages)