Company NameChartergate Financial Services Limited
Company StatusDissolved
Company Number01940544
CategoryPrivate Limited Company
Incorporation Date20 August 1985(38 years, 8 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)
Previous NamesSilkbarn Financial Services Limited and Robert Fraser Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameEric George Tomlinson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenkarn 3 Allerton Beeches
Calderstones
Liverpool
Merseyside
L18 6JH
Director NameMr Norman Lewis Wilson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarchmead 10 Beechwood Drive
Keston
Kent
BR2 6HN
Secretary NameMr Andrew Thomas Walker
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 9 months after company formation)
Appointment Duration9 years (resigned 21 June 2001)
RoleCompany Director
Correspondence Address17 Silverthorne Drive
Southport
Merseyside
PR9 9PF
Director NameJohn Desmond Robertshaw
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(8 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 June 2001)
RoleCd
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Farm
Chiddingly
Lewes
East Sussex
BN8 6HF
Director NameJillian Warren
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(8 years, 2 months after company formation)
Appointment Duration4 months (resigned 11 March 1994)
RoleAdministrator/Fimbra Member
Correspondence Address150 Chipstead Way
Woodmansterne
Banstead
Surrey
SM7 3JR

Location

Registered Address121-123 Charterhouse Street
London
EC1M 6AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Secretary resigned (1 page)
9 June 2000Return made up to 31/05/00; full list of members (7 pages)
7 March 2000Full accounts made up to 31 December 1999 (5 pages)
14 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 1999Full accounts made up to 31 December 1998 (7 pages)
4 July 1998Return made up to 31/05/98; full list of members (6 pages)
2 July 1998Full accounts made up to 31 December 1997 (6 pages)
28 April 1998Full accounts made up to 31 December 1996 (6 pages)
3 July 1997Return made up to 31/05/97; no change of members (5 pages)
17 March 1997Company name changed robert fraser financial services LIMITED\certificate issued on 18/03/97 (3 pages)
27 September 1996Company name changed silkbarn financial services limi ted\certificate issued on 30/09/96 (2 pages)
7 August 1996Registered office changed on 07/08/96 from: suite 46 65 london wall london EC2M 5TU (1 page)
1 July 1996Full accounts made up to 31 December 1995 (6 pages)
1 July 1996Return made up to 31/05/96; no change of members (5 pages)
28 July 1995Full accounts made up to 31 December 1994 (6 pages)
20 July 1995Return made up to 31/05/95; full list of members
  • 363(287) ‐ Registered office changed on 20/07/95
(8 pages)