Company NameCharterhouse Distributor Finance Limited
Company StatusDissolved
Company Number01156909
CategoryPrivate Limited Company
Incorporation Date15 January 1974(50 years, 2 months ago)
Dissolution Date29 July 2003 (20 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRobert William Dix
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(17 years, 2 months after company formation)
Appointment Duration12 years, 4 months (closed 29 July 2003)
RoleCertified Accountant
Correspondence AddressSpringfield The Ridge
Woodcote Park
Epsom
Surrey
KT18 7ET
Director NameJohn Hume McKenzie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(26 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 29 July 2003)
RoleSecretary
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameNicola Suzanne Black
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2001(27 years, 5 months after company formation)
Appointment Duration2 years (closed 29 July 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusClosed
Appointed23 October 2002(28 years, 9 months after company formation)
Appointment Duration9 months, 1 week (closed 29 July 2003)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NameIan Mark Beith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(17 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 November 1998)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address26 Sutherland Street
London
SW1V 4LA
Director NameMr Edwin Alfred Frank Rides
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1992)
RoleBanker
Correspondence Address4 The Withrops
Edwardstone
Sudbury
Suffolk
CO10 5QG
Director NameMrs Jeanne Elizabeth Short
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(18 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 1994)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage Speldhurst Road
Langton Green
Tunbridge Wells
Kent
TN3 0JL
Director NameRichard William Quin
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2000(26 years, 10 months after company formation)
Appointment Duration7 months (resigned 30 June 2001)
RoleSecretary
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Secretary NamePaternoster Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1991(17 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 October 2002)
Correspondence Address8 Canada Square
London
E14 5HQ

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£308,385
Current Liabilities£308,385

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
6 March 2003Application for striking-off (1 page)
8 January 2003Secretary's particulars changed (1 page)
13 December 2002Ad 02/12/02--------- £ si 308385@1=308385 £ ic 50000/358385 (2 pages)
13 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2002Nc inc already adjusted 02/12/02 (1 page)
18 November 2002New secretary appointed (2 pages)
18 November 2002Secretary resigned (1 page)
26 July 2002Secretary's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
23 April 2001Return made up to 12/04/01; full list of members (6 pages)
23 April 2001Secretary's particulars changed (1 page)
23 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 March 2001Location of register of members (1 page)
16 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
3 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/11/00
(1 page)
11 December 2000Auditor's resignation (1 page)
29 August 2000Registered office changed on 29/08/00 from: 1 paternoster row st.paul's london EC4M 7DH (1 page)
12 July 2000Full accounts made up to 31 December 1999 (10 pages)
10 May 2000Return made up to 12/04/00; full list of members (6 pages)
1 June 1999Full accounts made up to 31 December 1998 (9 pages)
26 April 1999Return made up to 12/04/99; full list of members (6 pages)
10 November 1998Director resigned (1 page)
29 June 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
8 May 1998Return made up to 12/04/98; full list of members (6 pages)
6 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
24 April 1997Return made up to 12/04/97; full list of members (6 pages)
17 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1996Director's particulars changed (1 page)
18 April 1996Return made up to 12/04/96; full list of members (6 pages)
14 April 1996Full accounts made up to 31 December 1995 (8 pages)
9 May 1995Full accounts made up to 31 December 1994 (7 pages)
28 April 1995Return made up to 12/04/95; full list of members (6 pages)