Company NameChart Contracts Ltd
Company StatusDissolved
Company Number01054519
CategoryPrivate Limited Company
Incorporation Date15 May 1972(51 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Russell Barrie Gould
NationalityBritish
StatusClosed
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration17 years, 4 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Mill Lane
Stock
Essex
CM4 9RY
Director NameMr Stuart Castell Gould
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(27 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Potash Road
Billericay
Essex
CM11 1DL
Director NameBarrie Castell Gould
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration16 years (resigned 29 December 2007)
RoleCompany Director
Correspondence Address16 Burses Way
Brentwood
Essex
CM13 2PL
Director NameMrs Sylvia Dorothy Phyllis Gould
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Burses Way
Brentwood
Essex
CM13 2PL
Director NameJeffrey Stanley Rawlins
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(25 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address28 Iberian Way
Camberley
Surrey
GU15 1LY

Location

Registered Address12 Victoria Ave
Victoria Ave Industrial Est
London
W3 6UU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2008Application for striking-off (2 pages)
19 June 2008Full accounts made up to 30 June 2007 (8 pages)
7 March 2008Return made up to 31/12/07; full list of members (3 pages)
7 March 2008Location of register of members (1 page)
7 March 2008Appointment terminated director barrie gould (1 page)
7 March 2008Director's change of particulars / stuart gould / 31/05/2007 (1 page)
7 March 2008Location of debenture register (1 page)
7 March 2008Registered office changed on 07/03/2008 from 67 - 71 kingsland road shoreditch london E2 8AG (1 page)
10 May 2007Full accounts made up to 30 June 2006 (8 pages)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 May 2006Full accounts made up to 30 June 2005 (7 pages)
13 March 2006Return made up to 31/12/05; full list of members (2 pages)
5 May 2005Full accounts made up to 30 June 2004 (7 pages)
29 March 2005Return made up to 31/12/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (7 pages)
25 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 May 2003Full accounts made up to 30 June 2002 (8 pages)
7 April 2003Return made up to 31/12/02; full list of members (7 pages)
3 May 2002Full accounts made up to 30 June 2001 (7 pages)
27 March 2002Return made up to 31/12/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (8 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
11 April 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 June 1999Accounts for a small company made up to 30 June 1998 (4 pages)
4 March 1999Return made up to 31/12/98; no change of members (5 pages)
30 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
2 March 1998Return made up to 31/12/97; full list of members (7 pages)
27 July 1997New director appointed (2 pages)
3 February 1997Return made up to 31/12/96; no change of members (5 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
16 February 1996Return made up to 31/12/95; full list of members (7 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)