Company NameCharnlind Limited
Company StatusDissolved
Company Number01451072
CategoryPrivate Limited Company
Incorporation Date27 September 1979(44 years, 7 months ago)
Dissolution Date2 December 1997 (26 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Colin John Brewer
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1991(11 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 02 December 1997)
RoleSenior Mls Officer
Correspondence Address56 Park Lane
Pinhoe
Exeter
EX4 9HP
Director NameMr Robert Rufus Cumming
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1991(11 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 02 December 1997)
RoleSenior Mls Officer
Correspondence AddressOakback 25 The Grove
Woking
Surrey
GU21 4AF
Director NameMr Keith Marsden
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1991(11 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 02 December 1997)
RoleSenior Mls Officer
Correspondence Address24 Harvey Road
Ilford
Essex
IG1 2NL
Director NameMr Robin Whittaker
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1991(11 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 02 December 1997)
RoleSenior Mls Officer
Correspondence Address91 C0mmonfield Road
Banstead
Surrey
Sm7 2j
Director NameMr Stephen Jones
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1992(13 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 02 December 1997)
RoleMedical Laboratory Scientific Officer
Correspondence Address11 Hannards Way
Hainault
Ilford
Essex
IG6 3TB
Director NameMs Lorraine Mary Greenham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1992(13 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 02 December 1997)
RoleMedical Laboratory Scientific
Correspondence AddressFlat 9 Parkland View
Blythwood Road
London
N4 4EP
Secretary NameMs Lorraine Mary Greenham
NationalityBritish
StatusClosed
Appointed02 November 1992(13 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 02 December 1997)
RoleMedical Laboratory Scientific
Correspondence AddressFlat 9 Parkland View
Blythwood Road
London
N4 4EP
Director NameMr Kenneth James Elsam
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 1992)
RoleChief Medical Laboratory Scientific Officer
Correspondence Address38 Green Walk
Timperley
Altrincham
Cheshire
WA15 6JN
Director NameMrws Elaine Lesley Bather
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(11 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 October 1991)
RoleChief Mls Officer
Correspondence Address20 Dumbleton Close
Kingston Upon Thames
Surrey
KT1 3ST
Director NameMr Ralph Edward James Nunn Elsam
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(11 years, 7 months after company formation)
Appointment Duration-1 years, 8 months (resigned 11 January 1991)
RoleSenior Chief Mlso
Correspondence Address16 The Avenue
Claverton Down
Bath
Avon
BA2 7AX
Secretary NameMrws Elaine Lesley Bather
NationalityBritish
StatusResigned
Appointed28 April 1991(11 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 September 1991)
RoleCompany Director
Correspondence Address20 Dumbleton Close
Kingston Upon Thames
Surrey
KT1 3ST
Secretary NameMs Catherine Nott
NationalityBritish
StatusResigned
Appointed05 September 1991(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 1992)
RoleChief Mlso-Histopathology
Correspondence Address60 Franklin Road
Shoreham By Sea
West Sussex
BN43 6YD
Director NameMs Catherine Nott
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 1992)
RoleChief Mlsc-Histopathology
Correspondence Address60 Franklin Road
Shoreham By Sea
West Sussex
BN43 6YD

Location

Registered AddressC/O King And King
Roxburghe House
273/287 Regent Street
London
W1R 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

2 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
12 August 1997First Gazette notice for voluntary strike-off (1 page)
27 June 1997Application for striking-off (2 pages)
17 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
13 May 1996Return made up to 28/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
4 May 1995Return made up to 28/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1995Accounts for a small company made up to 30 September 1994 (4 pages)