Company NameCharter & Law Publishing Limited
Company StatusDissolved
Company Number01833425
CategoryPrivate Limited Company
Incorporation Date17 July 1984(39 years, 9 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)
Previous NamesTax 2000 Limited and Charter & Law Financial Planning Limited

Business Activity

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

Directors

Director NameGary Russell Forrest
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2002(18 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 20 January 2004)
RoleAccountant
Correspondence Address23 Leathwaite Road
London
SW11 1XG
Director NameMr Roger Philip Williams
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2002(18 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 20 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Farmhouse
Trellech Grange
Llanishen
Monmouthshire
NP16 6QR
Wales
Secretary NameGary Russell Forrest
NationalityBritish
StatusClosed
Appointed06 June 2003(18 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (closed 20 January 2004)
RoleCompany Director
Correspondence Address23 Leathwaite Road
London
SW11 1XG
Director NamePeter Collier
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(7 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 March 1997)
RoleManaging Director
Correspondence AddressPine Lodge
Beacon Gardens
Crowborough
East Sussex
TN6 1BD
Secretary NameRachel Hughes
NationalityBritish
StatusResigned
Appointed08 March 1992(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 March 1993)
RoleCompany Director
Correspondence AddressSilverlea Turners Hill Road
Crawley Down
Crawley
West Sussex
RH10 4HA
Director NamePeter Andrew Page
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 1994)
RoleRecruitment Consultant
Correspondence Address7 Cobbetts Mead
Haywards Heath
West Sussex
RH16 3TQ
Director NameMartin Pollins
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 16 October 1997)
RoleChartered Accountant
Correspondence AddressForest Ridge The Drive
Maresfield Park Maresfield
Uckfield
East Sussex
TN22 3ER
Director NameStephen Mark Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(13 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressAnderida
Crowborough Road
Nutley
East Sussex
TN22 3HT
Director NameArwyn Vaughan Lewis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(13 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 1999)
RoleCompany Director
Correspondence AddressMead House
Binfield Heath Reading
Henley On Thames
Oxfordshire
RG9 4JU
Secretary NameStephen Mark Harris
NationalityBritish
StatusResigned
Appointed16 October 1997(13 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressAnderida
Crowborough Road
Nutley
East Sussex
TN22 3HT
Secretary NameJohn Louis Woodnott-Miller
NationalityBritish
StatusResigned
Appointed31 August 1998(14 years, 1 month after company formation)
Appointment Duration2 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address31a Station Approach
Hayes
Bromley
BR2 7EB
Secretary NameGodfrey Howard Harker
NationalityBritish
StatusResigned
Appointed01 November 1998(14 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 October 1999)
RoleCompany Director
Correspondence AddressLonglands
69a Lewes Road Ditchling
Hassocks
West Sussex
BN6 8TY
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed18 October 1999(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameMr Simon James Dabson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(15 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Queens Crescent
Putnoe
Bedford
Bedfordshire
MK41 9BN
Director NameDavid Stewart Swede
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(16 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 19 August 2002)
RoleSolicitor
Correspondence AddressThe Mount
Oxford Road
Gerrards Cross
Buckinghamshire
SL9 7PU
Director NameMr John Leonard Wade
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed19 August 2002(18 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 February 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address15 Willow Park
Haywards Heath
West Sussex
RH16 3UA
Secretary NameMr John Leonard Wade
NationalityEnglish
StatusResigned
Appointed19 August 2002(18 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 February 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address15 Willow Park
Haywards Heath
West Sussex
RH16 3UA
Secretary NameRussell Antony Decent
NationalityAustralian / Gb
StatusResigned
Appointed03 February 2003(18 years, 6 months after company formation)
Appointment Duration4 months (resigned 06 June 2003)
RoleAccountant
Correspondence Address55 Shirley Way
Croydon
Surrey
CR0 8PH
Secretary NameMobesco Managers Limited (Corporation)
StatusResigned
Appointed08 March 1993(8 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 October 1997)
Correspondence Address5 Bridge Road Business Park
Bridge Road
Haywards Heath
West Sussex
RH16 1TX

Location

Registered AddressOrbital House
85-87 Croydon Road
Caterham
Surrey
CR3 6PD
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£60,816
Current Liabilities£60,816

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
26 August 2003Application for striking-off (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned (1 page)
9 April 2003Return made up to 08/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003New secretary appointed (2 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2003Memorandum and Articles of Association (4 pages)
11 February 2003Company name changed charter & law financial planning LIMITED\certificate issued on 11/02/03 (2 pages)
31 October 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
6 September 2002Secretary resigned (1 page)
28 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002New secretary appointed;new director appointed (2 pages)
27 March 2002Return made up to 08/03/02; full list of members (6 pages)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
7 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2001Company name changed tax 2000 LIMITED\certificate issued on 26/07/01 (2 pages)
16 July 2001Return made up to 08/03/01; full list of members (5 pages)
2 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
30 January 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Return made up to 08/03/00; full list of members (6 pages)
20 July 2000Director resigned (1 page)
1 June 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
2 November 1999New secretary appointed (2 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999Location of register of members (1 page)
13 March 1999Return made up to 08/03/99; no change of members (4 pages)
13 March 1999Secretary resigned (1 page)
13 March 1999New secretary appointed (2 pages)
5 October 1998Secretary resigned;director resigned (1 page)
5 October 1998New secretary appointed (2 pages)
25 August 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
16 March 1998Location of register of members (1 page)
16 March 1998Return made up to 08/03/98; full list of members (6 pages)
16 March 1998Location of debenture register (1 page)
3 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
21 November 1997New secretary appointed;new director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Secretary resigned (1 page)
11 November 1997Director resigned (1 page)
20 May 1997Return made up to 08/03/97; full list of members (7 pages)
8 April 1997Director resigned (1 page)
3 September 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
1 April 1996Return made up to 08/03/96; no change of members (4 pages)
5 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1995Full accounts made up to 30 April 1995 (9 pages)
23 March 1995Return made up to 08/03/95; change of members (16 pages)