Company NameCharlesworth Manufacturing Co. Limited
Company StatusDissolved
Company Number00270727
CategoryPrivate Limited Company
Incorporation Date1 December 1932(91 years, 5 months ago)
Dissolution Date7 April 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameMary Olena Pain
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1974(41 years, 4 months after company formation)
Appointment Duration35 years (closed 07 April 2009)
RoleCompany Director
Correspondence AddressSpringfield Manor Road
Rushton
Kettering
Northamptonshire
NN14 1RH
Director NameJohn Leslie Jenner Leeman
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1974(41 years, 4 months after company formation)
Appointment Duration33 years, 9 months (resigned 07 January 2008)
RoleInsurance Agent
Correspondence Address21 Coulsdon Rise
Coulsdon
Surrey
CR5 2SE
Director NameFrank Thomas Andrew Leeman
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(60 years after company formation)
Appointment Duration5 years, 11 months (resigned 02 November 1998)
RoleInsurance Agent
Correspondence Address55 Ossington Street
London
W2 4LY
Secretary NameJohn Leslie Jenner Leeman
NationalityBritish
StatusResigned
Appointed24 November 1992(60 years after company formation)
Appointment Duration15 years, 1 month (resigned 07 January 2008)
RoleCompany Director
Correspondence Address21 Coulsdon Rise
Coulsdon
Surrey
CR5 2SE

Location

Registered Address2 Watling Gate
297-303 Edgware Road
London
NW9 6NB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Financials

Year2014
Net Worth£32,572
Cash£96,790
Current Liabilities£82,441

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
25 September 2008Appointment terminated director and secretary john leeman (1 page)
4 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 January 2006Return made up to 24/11/05; full list of members (8 pages)
12 October 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
10 February 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
17 December 2004Return made up to 24/11/04; full list of members (8 pages)
17 June 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
10 March 2004Return made up to 24/11/03; full list of members (8 pages)
30 July 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
2 December 2002Return made up to 24/11/02; full list of members (8 pages)
22 May 2002Return made up to 24/11/01; full list of members (8 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
11 June 2001Full accounts made up to 30 June 2000 (12 pages)
15 May 2001Return made up to 24/11/00; full list of members (7 pages)
23 February 2001Return made up to 24/11/99; full list of members (7 pages)
30 May 2000Full accounts made up to 30 June 1999 (13 pages)
17 May 1999Full accounts made up to 30 June 1998 (5 pages)
14 December 1998Director resigned (1 page)
14 December 1998Return made up to 24/11/98; full list of members (6 pages)
7 January 1998Return made up to 24/11/97; no change of members (4 pages)
19 December 1997Full accounts made up to 30 June 1997 (8 pages)
29 January 1997Full accounts made up to 30 June 1996 (8 pages)
10 December 1996Return made up to 24/11/96; no change of members (4 pages)
27 March 1996Full accounts made up to 30 June 1995 (8 pages)
5 January 1996Return made up to 24/11/95; full list of members (6 pages)
27 July 1995Return made up to 24/11/94; full list of members (6 pages)
2 May 1995Full accounts made up to 30 June 1994 (9 pages)
16 January 1956Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
1 December 1932Incorporation (15 pages)