Company NameCharterplan Associates Limited
Company StatusDissolved
Company Number00938284
CategoryPrivate Limited Company
Incorporation Date4 September 1968(55 years, 8 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)
Previous NameB. E. Moors Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Roy Merritt
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1998(30 years, 2 months after company formation)
Appointment Duration9 years (closed 13 November 2007)
RoleShipping Executive
Correspondence Address27 Oxenden Wood Road
Orpington
Kent
BR6 6HR
Secretary NameMr David Richard Beechey
NationalityBritish
StatusClosed
Appointed21 February 2002(33 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 13 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTouchwood House
Wendens Ambo
Saffron Walden
CB11 4JX
Director NameMr Geoffrey Kenneth Thompson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2003(35 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 13 November 2007)
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFenn Farm Old Wickford Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5QU
Director NameMr Richard John Sydney Fitkin
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(23 years, 4 months after company formation)
Appointment Duration12 years (resigned 31 December 2003)
RoleShipping Executive
Correspondence Address21 Grimsdyke Crescent
Barnet
Hertfordshire
EN5 4AQ
Director NameMr Geoffrey Windham Gould
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(23 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 November 1992)
RoleShipping Consultant
Correspondence AddressLittle Haslings Orchard Way
Warninglid
Haywards Heath
West Sussex
RH17 5ST
Director NameMr Malcolm John Gregory
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(23 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1998)
RoleShipping Executive
Correspondence Address18 Millbank
Kintbury Nr New Bury
Director NameMr William Marshall
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(23 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 February 2002)
RoleShipping Executive
Correspondence Address23a Douglas Road
Harpenden
Hertfordshire
AL5 2EP
Director NameMr David Pyatt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(23 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 November 1992)
RoleShipping Executive
Correspondence Address2 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameMr Geoffrey Kenneth Thompson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(23 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2001)
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFenn Farm Old Wickford Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5QU
Director NameMr Ashley Digby Wills
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(23 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1996)
RoleShipping Executive
Correspondence AddressFrench Meadow
Elm Road
Penn
Bucks
HD10 8LF
Secretary NameMr William Marshall
NationalityBritish
StatusResigned
Appointed29 December 1991(23 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 February 2002)
RoleCompany Director
Correspondence Address23a Douglas Road
Harpenden
Hertfordshire
AL5 2EP
Director NameEric Roy Duncan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(29 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2003)
RoleShip Broker
Correspondence Address17 Surrey Gardens
Effingham Junction
Leatherhead
Surrey
KT24 5HH
Director NameMr Albert August Schjelderup
Date of BirthMay 1945 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed01 November 2001(33 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2003)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address41 Broadwater Road
Walton On Thames
Surrey
KT12 5DE

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£10,001

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
18 June 2007Application for striking-off (1 page)
26 October 2006Accounts for a dormant company made up to 30 June 2006 (7 pages)
23 August 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
16 June 2006Return made up to 29/12/05; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
25 February 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 November 2004New director appointed (3 pages)
7 February 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
12 January 2004Company name changed B. E. moors LIMITED\certificate issued on 12/01/04 (2 pages)
7 January 2004Return made up to 29/12/03; full list of members (8 pages)
9 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 January 2003Return made up to 29/12/02; full list of members (8 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
21 December 2001Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
(7 pages)
22 November 2001Director resigned (1 page)
22 November 2001New director appointed (2 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
10 January 2001Return made up to 29/12/00; full list of members (7 pages)
27 October 2000Full accounts made up to 31 December 1999 (12 pages)
3 February 2000Full accounts made up to 31 December 1998 (12 pages)
13 January 2000Return made up to 29/12/99; full list of members (7 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
10 March 1999Accounts for a small company made up to 31 December 1997 (6 pages)
19 January 1999Return made up to 29/12/98; full list of members (7 pages)
11 November 1998New director appointed (2 pages)
28 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998New director appointed (2 pages)
9 January 1998Return made up to 29/12/97; full list of members (6 pages)
10 October 1997Full accounts made up to 31 December 1996 (12 pages)
14 January 1997Return made up to 29/12/96; full list of members (6 pages)
13 September 1996Full accounts made up to 31 December 1995 (11 pages)
3 September 1996Director resigned (1 page)
10 January 1996Return made up to 29/12/95; full list of members (8 pages)
6 July 1995Full accounts made up to 31 December 1994 (11 pages)