Company NameChartgroup Limited
DirectorSykes Corporate Recovery Plc
Company StatusDissolved
Company Number02508566
CategoryPrivate Limited Company
Incorporation Date5 June 1990(33 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameSykes Corporate Recovery Plc (Corporation)
StatusCurrent
Appointed01 September 1995(5 years, 2 months after company formation)
Appointment Duration28 years, 7 months
Correspondence AddressHillgate House
6-8 Underwood Street
London
N1 7JX
Secretary NameArthur Waterman & Co (Corporation)
StatusCurrent
Appointed01 September 1995(5 years, 2 months after company formation)
Appointment Duration28 years, 7 months
Correspondence Address404 Hale End Road
Highams Park
London
E4 9PB
Director NameDavid Peter Blake
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address49 Park View
Hatch End
Pinner
Middlesex
HA5 4LL
Secretary NameStanley Lewis
NationalityBritish
StatusResigned
Appointed05 June 1992(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address7 Hampden Way Southgate
London
N14 5RV
Director NameJudith Ann Briers
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address2a Bedford Road
East Finchley
London
N2 9DA

Location

Registered AddressSidcup House
12-18 Main Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 December 2004Dissolved (1 page)
20 September 2004Return of final meeting of creditors (1 page)
3 August 2001Sec of state's release of liq (1 page)
5 July 2001O/C replacement of liquidator (5 pages)
5 July 2001Appointment of a liquidator (1 page)
16 March 2000O/C liq ipo (5 pages)
16 March 2000Appointment of a liquidator (1 page)
13 February 1997Registered office changed on 13/02/97 from: 6- 8 underwood street islington london N1 7JQ (1 page)
10 November 1995Order of court to wind up (2 pages)
6 November 1995Court order notice of winding up (1 page)
28 September 1995Registered office changed on 28/09/95 from: gable house 239 regents park road finchley london N3 3LF (1 page)
28 September 1995Secretary resigned;new secretary appointed (2 pages)
28 September 1995Director resigned;new director appointed (2 pages)
28 September 1995Director resigned;new director appointed (2 pages)
2 August 1995Accounts for a small company made up to 31 December 1993 (7 pages)
27 June 1995Return made up to 05/06/95; full list of members (14 pages)