Company NameCharlwood Services Limited
Company StatusDissolved
Company Number02345135
CategoryPrivate Limited Company
Incorporation Date8 February 1989(35 years, 1 month ago)
Dissolution Date19 July 2005 (18 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Michael David Garson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1992(3 years after company formation)
Appointment Duration13 years, 5 months (closed 19 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 The Paddocks
Wembley Park
Middlesex
HA9 9HG
Director NamePhilip James Hodges
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1992(3 years after company formation)
Appointment Duration13 years, 5 months (closed 19 July 2005)
RoleSolicitor
Correspondence Address110 Cinques Road
Gamlingay
Sandy
Bedfordshire
SG19 3NR
Secretary NameMr Michael David Garson
NationalityBritish
StatusClosed
Appointed01 February 1993(3 years, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 19 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 The Paddocks
Wembley Park
Middlesex
HA9 9HG
Secretary NameSusan Jennifer Garson
NationalityBritish
StatusResigned
Appointed08 February 1992(3 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGodolphin House
76 Fellows Road
London
NW3 3LG

Location

Registered Address22 The Causeway
Teddington
Middlesex
TW11 0HF
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2005Registered office changed on 05/05/05 from: 6 coldbath square london EC1R 5NA (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
11 February 2005Application for striking-off (1 page)
7 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
11 February 2004Return made up to 20/01/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
(7 pages)
10 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 February 2003Return made up to 20/01/03; full list of members (7 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
4 February 2002Return made up to 20/01/02; full list of members (6 pages)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
8 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (1 page)
22 February 2000Accounts for a small company made up to 31 March 1999 (1 page)
1 February 2000Return made up to 20/01/00; full list of members (6 pages)
9 February 1999Return made up to 20/01/99; no change of members (6 pages)
10 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
18 February 1998Return made up to 20/01/98; full list of members (6 pages)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
10 February 1997Return made up to 20/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
17 January 1996Return made up to 20/01/96; full list of members (6 pages)