Company NameCharron Properties Limited
Company StatusDissolved
Company Number01525903
CategoryPrivate Limited Company
Incorporation Date31 October 1980(43 years, 6 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid John Burnstone
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(10 years, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address2a Woronzow Road
St Johns Wood
London
NW8 6QE
Secretary NameChristopher Charles Knight
NationalityBritish
StatusClosed
Appointed31 March 1995(14 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 29 October 2002)
RoleCompany Director
Correspondence AddressPleinmont
Tollgate Close
Chorleywood
Hertfordshire
WD3 5TD
Director NameMr John David Drury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2000(20 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 29 October 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferrers Road
Lewes
East Sussex
BN7 1PZ
Director NameThomas Arnold Brenninkmeijer
Date of BirthJune 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed17 August 1991(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 October 1993)
RoleCompany Director
Correspondence AddressHereford House
66 North Row
London
W1K 7DE
Director NameMr Martin Robert Anthony Duffy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(10 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ashwood Park
Lower Road
Fetcham
Surrey
KT22 9NT
Secretary NameStephen Richard Lee
NationalityBritish
StatusResigned
Appointed17 August 1991(10 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address36 Summerfield
West Farm Avenue
Ashtead
Surrey
KT21 2LF

Location

Registered Address1 Connaught Place
London
W2 2DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£386,946
Cash£745
Current Liabilities£387,691

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
24 May 2002Application for striking-off (1 page)
21 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2001Return made up to 17/08/01; full list of members (6 pages)
17 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
1 November 2000Auditor's resignation (1 page)
23 August 2000Return made up to 17/08/00; full list of members (6 pages)
6 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
25 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1999Return made up to 17/08/99; full list of members (12 pages)
20 July 1999Full accounts made up to 31 December 1998 (7 pages)
3 September 1998Return made up to 17/08/98; no change of members (10 pages)
30 July 1998Full accounts made up to 31 December 1997 (8 pages)
2 September 1997Return made up to 17/08/97; no change of members (10 pages)
16 June 1997Full accounts made up to 31 December 1996 (8 pages)
6 September 1996Return made up to 17/08/96; full list of members (12 pages)
4 June 1996Full accounts made up to 31 December 1995 (8 pages)
18 September 1995Return made up to 17/08/95; no change of members (16 pages)
16 May 1995Full accounts made up to 31 December 1994 (8 pages)
13 April 1995Secretary resigned;new secretary appointed (2 pages)