Company NameCharthurst Properties Limited
Company StatusDissolved
Company Number01564548
CategoryPrivate Limited Company
Incorporation Date28 May 1981(42 years, 11 months ago)
Dissolution Date1 July 1997 (26 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Joseph Wrigley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(10 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 01 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Bolney House
Upper Bolney
Henley On Thames
Oxfordshire
RG9 4AQ
Director NameMr John Forsyth Rees
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1994(13 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 01 July 1997)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address171 Fentiman Road
London
SW8 1JY
Secretary NameMr Anthony Joseph Wrigley
NationalityBritish
StatusClosed
Appointed08 December 1994(13 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 01 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Bolney House
Upper Bolney
Henley On Thames
Oxfordshire
RG9 4AQ
Secretary NameMr John Forsyth Rees
NationalityBritish
StatusResigned
Appointed30 December 1991(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Fentiman Road
London
SW8 1JY
Secretary NameMr Mark Patrick Henry Wrigley
NationalityBritish
StatusResigned
Appointed01 January 1993(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 1994)
RoleCompany Director
Correspondence Address15a Kendall Road
Beckenham
Kent
BR3 4PY

Location

Registered Address101 Fulham Palace Road
London
W6 8JA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
28 January 1997Application for striking-off (1 page)
23 January 1997Return made up to 30/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1996Return made up to 30/12/95; no change of members (4 pages)
1 March 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
1 May 1995New secretary appointed (2 pages)
1 May 1995Secretary resigned;new director appointed (2 pages)
13 March 1995Return made up to 30/12/94; no change of members (4 pages)