Company NameCharport
Company StatusDissolved
Company Number00133097
CategoryPrivate Unlimited Company
Incorporation Date31 December 1913(110 years, 4 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid John Burnstone
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(77 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address2a Woronzow Road
St Johns Wood
London
NW8 6QE
Director NameMr John David Drury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2000(87 years after company formation)
Appointment Duration2 years, 1 month (closed 11 February 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferrers Road
Lewes
East Sussex
BN7 1PZ
Secretary NameMr John David Drury
NationalityBritish
StatusClosed
Appointed31 July 2002(88 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (closed 11 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferrers Road
Lewes
East Sussex
BN7 1PZ
Director NameMr Martin Robert Anthony Duffy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(77 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ashwood Park
Lower Road
Fetcham
Surrey
KT22 9NT
Secretary NameKenneth Paul
NationalityBritish
StatusResigned
Appointed17 August 1991(77 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address52b Flamstead End Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 0HX
Secretary NameBrian Evans
NationalityBritish
StatusResigned
Appointed23 July 1993(79 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 May 1998)
RoleSecretary
Correspondence Address22 Burmoor Close
Stukeley Meadows
Huntingdon
Cambridgeshire
PE18 6GE
Secretary NameChristine Mary Armour
NationalityBritish
StatusResigned
Appointed22 May 1998(84 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address18 Vanbrugh Court
Wincott Street
London
SE11 4NS

Location

Registered Address1 Connaught Place
London
W2 2DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£61,509
Cash£61,509

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 October 2002First Gazette notice for voluntary strike-off (1 page)
19 September 2002Application for striking-off (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002Secretary resigned (1 page)
10 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 August 2002Auditor's resignation (1 page)
5 June 2002Members' assent for rereg from LTD to UNLTD (1 page)
5 June 2002Re-registration of Memorandum and Articles (9 pages)
5 June 2002Application for reregistration from LTD to UNLTD (2 pages)
5 June 2002Declaration of assent for reregistration to UNLTD (1 page)
5 June 2002Certificate of re-registration from Limited to Unlimited (1 page)
23 August 2001Return made up to 17/08/01; full list of members (6 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
16 March 2001Registered office changed on 16/03/01 from: 20 old bailey london EC4M 7BH (1 page)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
30 August 2000Return made up to 17/08/00; full list of members (6 pages)
30 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
12 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1999Full accounts made up to 31 December 1998 (9 pages)
10 September 1999Return made up to 17/08/99; no change of members (10 pages)
8 September 1998Full accounts made up to 31 December 1997 (8 pages)
8 September 1998Return made up to 17/08/98; full list of members (12 pages)
28 May 1998Secretary resigned (1 page)
28 May 1998New secretary appointed (2 pages)
21 August 1997Return made up to 17/08/97; no change of members (10 pages)
21 August 1997Full accounts made up to 31 December 1996 (8 pages)
15 September 1996Full accounts made up to 31 December 1995 (7 pages)
15 September 1996Return made up to 17/08/96; full list of members (12 pages)