Company NameCharm Handbags Co.Limited
DirectorJohn Julian Tristam Cronk
Company StatusDissolved
Company Number00600819
CategoryPrivate Limited Company
Incorporation Date19 March 1958(66 years, 1 month ago)

Business Activity

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

Directors

Director NameJohn Julian Tristam Cronk
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1992(34 years after company formation)
Appointment Duration32 years, 1 month
RoleGroup Company Secretary
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Secretary NamePauline Mandy Underhill
NationalityBritish
StatusCurrent
Appointed30 September 1996(38 years, 6 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address17 Bates Lane
Weston Turville
Aylesbury
Buckinghamshire
HP22 5SL
Director NameStephen Paul Barker
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(33 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 March 1992)
RoleExecutive Chairman
Correspondence AddressHartwell End Farm House Upper Hartwell
Stone
Aylesbury
Buckinghamshire
HP17 8NZ
Director NameAlan Cohen
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(33 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 July 1992)
RoleExecutive Director
Correspondence Address9 Summer Hill
Elstree
Borehamwood
Hertfordshire
WD6 3JA
Director NameMr Alexander Cohen
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(33 years, 10 months after company formation)
Appointment Duration-1 years (resigned 31 January 1991)
RoleCompany Director
Correspondence AddressThe Penthouse 25 Riviera Grove Road
East Overcliffe Drive
Bournemouth
BH1 3AE
Secretary NameJohn Julian Tristam Cronk
NationalityBritish
StatusResigned
Appointed30 January 1992(33 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameDavid Martin Gratton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(34 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 September 1994)
RoleFinances Director
Correspondence AddressLong Acre Barn
Lower End
Long Crendon
Buckinghamshire
HP18 9EF
Director NameVincent Langley Phillips
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(35 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 August 1994)
RoleAssistant Company Secretary
Correspondence Address79 Greyhound Lane
Streatham Common
London
SW16 5NW
Secretary NameVincent Langley Phillips
NationalityBritish
StatusResigned
Appointed31 July 1993(35 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 August 1994)
RoleCompany Director
Correspondence Address79 Greyhound Lane
Streatham Common
London
SW16 5NW
Director NameMatthew John Spencer Mott
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(36 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1996)
RoleLawyer
Correspondence Address80 Milton Park
Highgate
London
N6 5PZ
Secretary NameMatthew John Spencer Mott
NationalityBritish
StatusResigned
Appointed12 August 1994(36 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1996)
RoleLawyer
Correspondence Address80 Milton Park
Highgate
London
N6 5PZ

Location

Registered Address4 Brent Cross Gardens
London
NW4 3RJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 December 1997Dissolved (1 page)
18 September 1997Return of final meeting in a members' voluntary winding up (3 pages)
10 April 1997Appointment of a voluntary liquidator (2 pages)
10 April 1997Declaration of solvency (3 pages)
10 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 February 1997Return made up to 18/01/97; full list of members (6 pages)
2 January 1997Secretary resigned;director resigned (1 page)
2 January 1997New secretary appointed (2 pages)
24 October 1996Registered office changed on 24/10/96 from: 1 saint andrew's court wellington street thame,oxon OX9 3GG (1 page)
22 August 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
21 February 1996Return made up to 31/07/95; no change of members (6 pages)
21 February 1996Return made up to 18/01/96; no change of members (6 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)