Company NameCharterhall Properties (Preston) Limited
Company StatusDissolved
Company Number01813544
CategoryPrivate Limited Company
Incorporation Date3 May 1984(40 years ago)
Dissolution Date11 June 1996 (27 years, 10 months ago)

Business Activity

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

Directors

Director NameGregory Sean Miller-Cheevers
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1993(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 11 June 1996)
RoleCompany Director
Correspondence Address2 Seymour Walk
Chelsea
London
Sw10
Director NameNoel Miller Cheevers
Date of BirthOctober 1935 (Born 88 years ago)
NationalityIrish
StatusClosed
Appointed14 September 1994(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 11 June 1996)
RoleCompany Director
Correspondence Address7 Albert Gate Court
124 Knightsbridge
London
SW1X 7PE
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusClosed
Appointed02 November 1994(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 11 June 1996)
Correspondence AddressPO Box 698 2nd Floor Titchfield
House 69-85 Tabernacle Street
London
EC2A 4RR
Director NameDavid Douglas Burke
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 1993)
RoleCompany Director
Correspondence AddressBredon Cottage
26 Beacon Road Ditchling
Hassocks
East Sussex
BN6 8UL
Director NameMr David John Stacey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 11 February 1994)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMillstone
Mill Road Lisvane
Cardiff
South Glamorgan
CF14 0XS
Wales
Director NamePeter Swinnerton
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 07 October 1994)
RoleCompany Director
Correspondence AddressQuernmore House
Quernmore
Lancaster
Lancashire
LA2 9EN
Secretary NameJacalyn Mary Place
NationalityBritish
StatusResigned
Appointed23 June 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 02 November 1994)
RoleCompany Director
Correspondence Address57 Cedar Terrace
Richmond
Surrey
TW9 2BZ

Location

Registered Address2nd Floor
Titchfield House
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 June 1996Final Gazette dissolved via compulsory strike-off (1 page)
20 February 1996First Gazette notice for compulsory strike-off (1 page)
8 August 1995Strike-off action suspended (2 pages)
1 August 1995First Gazette notice for compulsory strike-off (2 pages)
4 April 1995Auditor's resignation (2 pages)