Company NameCharter Computer Services Limited
Company StatusDissolved
Company Number01488060
CategoryPrivate Limited Company
Incorporation Date27 March 1980(44 years, 1 month ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher Birch
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1992(11 years, 10 months after company formation)
Appointment Duration9 years (closed 13 March 2001)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPennan Farm House
Langham Lane Pennon
Gillingham
Dorset
SP8 5NT
Secretary NameRuth Rosemary Birch
NationalityBritish
StatusClosed
Appointed06 April 1999(19 years after company formation)
Appointment Duration1 year, 11 months (closed 13 March 2001)
RoleCompany Director
Correspondence AddressPennon Farmhouse
Langham Lane
Gillingham
Dorset
SP8 5NT
Director NameIan Thomas Kennedy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(11 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 April 1999)
RoleConsultant Engineer
Correspondence AddressNately Towers
Nately Scures
Hook
Hampshire
RG27 9JS
Secretary NameIan Thomas Kennedy
NationalityBritish
StatusResigned
Appointed15 February 1992(11 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 April 1999)
RoleConsultant Engineer
Correspondence AddressNately Towers
Nately Scures
Hook
Hampshire
RG27 9JS

Location

Registered Address2 Upper Station Road
Radlett
Hertfordshire
WD7 8BX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2000First Gazette notice for voluntary strike-off (1 page)
21 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 March 2000Return made up to 15/02/00; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999Secretary resigned;director resigned (1 page)
4 March 1999Return made up to 15/02/99; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 February 1998Return made up to 15/02/98; no change of members (4 pages)
16 February 1998Secretary's particulars changed;director's particulars changed (1 page)
16 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1997Secretary's particulars changed;director's particulars changed (1 page)
24 February 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
16 May 1996Secretary's particulars changed;director's particulars changed (1 page)
23 February 1996Return made up to 15/02/96; no change of members (4 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)