Company NameCharterhouse Middle East Limited
Company StatusDissolved
Company Number01244295
CategoryPrivate Limited Company
Incorporation Date13 February 1976(48 years, 2 months ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Hume McKenzie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(24 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 29 April 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(25 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 29 April 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(26 years, 8 months after company formation)
Appointment Duration6 months, 1 week (closed 29 April 2003)
RoleCompany Director
Correspondence Address28 Carey Road
Moordown
Bournemouth
Dorset
BH9 2XB
Director NameEdward George Cox
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(16 years, 1 month after company formation)
Appointment Duration-8 years, 10 months (resigned 08 February 1985)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSopwell Lodge
15 Milehouse Lane
St Albans
Hertfordshire
AL1 1TH
Director NameRichard William Quin
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2000(24 years, 9 months after company formation)
Appointment Duration7 months (resigned 30 June 2001)
RoleSecretary
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Director NamePaternoster Directors Limited (Corporation)
StatusResigned
Appointed28 March 1992(16 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2000)
Correspondence Address1 Paternoster Row
St Paul'S
London
EC4M 7DH
Secretary NamePaternoster Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1992(16 years, 1 month after company formation)
Appointment Duration10 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£2

Accounts

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

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
21 November 2002Application for striking-off (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)
15 April 2002Return made up to 28/03/02; full list of members (5 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
23 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
19 April 2001Return made up to 28/03/01; full list of members (5 pages)
19 April 2001Secretary's particulars changed (1 page)
28 March 2001Location of register of members (1 page)
16 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
2 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/11/00
(1 page)
29 December 2000Director resigned (1 page)
29 August 2000Registered office changed on 29/08/00 from: 1 paternoster row st pauls london EC4M 7DH. (1 page)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
20 April 2000Return made up to 28/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
24 April 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
20 April 1999Return made up to 28/03/99; full list of members (6 pages)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
21 April 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
2 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
21 April 1995Return made up to 28/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)