Company NameCharter & Law Financial Services Limited
Company StatusDissolved
Company Number02400397
CategoryPrivate Limited Company
Incorporation Date3 July 1989(34 years, 10 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)
Previous NameChartergroup 2000 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGary Russell Forrest
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2002(13 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 11 November 2003)
RoleAccountant
Correspondence Address23 Leathwaite Road
London
SW11 1XG
Director NameMr Roger Philip Williams
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(13 years, 7 months after company formation)
Appointment Duration9 months, 1 week (closed 11 November 2003)
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(13 years, 11 months after company formation)
Appointment Duration5 months, 1 week (closed 11 November 2003)
RoleCompany Director
Correspondence Address23 Leathwaite Road
London
SW11 1XG
Director NamePeter Collier
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 17 January 1997)
RoleManaging Director
Correspondence AddressPine Lodge
Beacon Gardens
Crowborough
East Sussex
TN6 1BD
Director NameStephen Mark Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (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
Appointed10 February 1998(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 November 1999)
RoleManaging Director
Correspondence AddressMead House
Binfield Heath Reading
Henley On Thames
Oxfordshire
RG9 4JU
Secretary NameStephen Mark Harris
NationalityBritish
StatusResigned
Appointed10 February 1998(8 years, 7 months after company formation)
Appointment Duration6 months, 3 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(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 1999)
RoleCompany Director
Correspondence Address31a Station Approach
Hayes
Bromley
BR2 7EB
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed18 October 1999(10 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(10 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(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 August 2002)
RoleSolicitor
Correspondence AddressThe Mount
Oxford Road
Gerrards Cross
Buckinghamshire
SL9 7PU
Secretary NameMr John Leonard Wade
NationalityEnglish
StatusResigned
Appointed19 August 2002(13 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Willow Park
Haywards Heath
West Sussex
RH16 3UA
Secretary NameRussell Antony Decent
NationalityAustralian / Gb
StatusResigned
Appointed03 February 2003(13 years, 7 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
Appointed03 July 1992(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 10 February 1998)
Correspondence Address5 Bridge Road Business Park
Bridge Road
Haywards Heath
West Sussex
RH16 1TX

Location

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

Financials

Year2014
Net Worth-£31,638
Current Liabilities£31,736

Accounts

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

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
18 June 2003Application for striking-off (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (2 pages)
21 March 2003New director appointed (2 pages)
5 March 2003New secretary appointed (1 page)
24 February 2003Secretary resigned (1 page)
31 October 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
13 September 2002New secretary appointed (2 pages)
12 September 2002Secretary resigned (1 page)
28 August 2002Director resigned (1 page)
22 August 2002New director appointed (2 pages)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
7 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2001Return made up to 03/07/01; full list of members (6 pages)
16 August 2001Ad 03/07/89--------- £ si 98@1 (2 pages)
26 July 2001Company name changed chartergroup 2000 LIMITED\certificate issued on 26/07/01 (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
30 January 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
11 August 2000Return made up to 03/07/00; full list of members (5 pages)
11 August 2000Secretary resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
1 June 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
22 May 2000Return made up to 03/07/99; full list of members (6 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed (2 pages)
2 November 1999Location of register of members (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned;director resigned (1 page)
13 July 1998Return made up to 03/07/98; full list of members (6 pages)
16 March 1998Location of register of members (1 page)
16 March 1998Location of debenture register (1 page)
17 February 1998Secretary resigned (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998New secretary appointed (2 pages)
6 October 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
14 July 1997Return made up to 03/07/97; no change of members (4 pages)
16 April 1997New director appointed (2 pages)
8 April 1997Director resigned (1 page)
3 September 1996Return made up to 03/07/96; full list of members (6 pages)
3 September 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
5 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1995Return made up to 03/07/95; change of members (14 pages)
11 July 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
3 July 1989Incorporation (15 pages)