Company NameCharacter Masonry Services Limited
DirectorPeter Haig
Company StatusDissolved
Company Number02540252
CategoryPrivate Limited Company
Incorporation Date17 September 1990(33 years, 6 months ago)
Previous NameCharacter Management Services Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePeter Haig
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1998(8 years, 2 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 St Helens Road
Hastings
Sussex
Director NamePaul William Bryant
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 16 August 1995)
RoleCompany Director
Correspondence Address35 Somerton Road
London
NW2 1RJ
Secretary NameEleanor Anne Canty
NationalityBritish
StatusResigned
Appointed17 September 1991(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 03 July 1995)
RoleCompany Director
Correspondence Address22 Herga Court
Sudbury Hill
Harrow
Middlesex
HA1 3RS
Secretary NameJohn David Sterling
NationalityBritish
StatusResigned
Appointed03 July 1995(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 1997)
RoleCompany Director
Correspondence Address52 Vicarage Lane
Kings Langley
Hertfordshire
WD4 9HR
Director NameTimothy Joyce
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(4 years, 10 months after company formation)
Appointment Duration10 months (resigned 03 June 1996)
RoleQuantity Surveyor
Correspondence AddressAllan Park Moray Street
Blackford
Perthshire
PH4 1QF
Scotland
Director NameMr Christopher David Lewis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Run 60 West End Road
Mortimer Common
Reading
Berkshire
RG7 3TH
Director NameMr James Alexander Patterson
Date of BirthMay 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed01 December 1996(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 1999)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address69 Craigiebarn Road
Dundee
Angus
DD4 7GB
Scotland
Director NamePaul William Bryant
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(6 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 July 1998)
RoleCompany Director
Correspondence Address35 Somerton Road
London
NW2 1RJ
Director NameTimothy Joyce
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 September 1998)
RoleQuantity Surveyor
Correspondence AddressAllan Park Moray Street
Blackford
Perthshire
PH4 1QF
Scotland
Secretary NameArthur James Dinsdale
NationalityBritish
StatusResigned
Appointed15 September 1997(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address113 Strafford Gate
Potters Bar
Hertfordshire
EN6 1PJ
Director NameArthur James Dinsdale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(7 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 1998)
RoleCompany Director
Correspondence Address113 Strafford Gate
Potters Bar
Hertfordshire
EN6 1PJ

Location

Registered AddressAnchor Brewhouse
50 Shad Thames
Tower Bridge City
London
SE1 2YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Turnover£1,352,206
Gross Profit£191,857
Net Worth-£48,432
Cash£128
Current Liabilities£423,139

Accounts

Latest Accounts28 February 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

10 May 2004Dissolved (1 page)
10 February 2004Return of final meeting of creditors (1 page)
18 April 2001Registered office changed on 18/04/01 from: 27 old gloucester street london WC1N 3AF (1 page)
18 April 2001Appointment of a liquidator (1 page)
31 August 2000Order of court to wind up (2 pages)
30 August 2000Court order notice of winding up (2 pages)
22 May 2000Secretary resigned (1 page)
15 September 1999Return made up to 17/09/99; no change of members (4 pages)
21 May 1999Registered office changed on 21/05/99 from: masons yard mora road cricklewood london NW2 6TB (1 page)
8 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
8 October 1998Director resigned (1 page)
15 September 1998Return made up to 17/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(4 pages)
19 August 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
22 May 1998Registered office changed on 22/05/98 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
13 May 1998Ad 07/05/98--------- £ si 2@1=2 £ ic 4/6 (4 pages)
16 February 1998Full accounts made up to 28 February 1997 (12 pages)
16 February 1998Full accounts made up to 29 February 1996 (11 pages)
15 December 1997Secretary resigned (1 page)
15 December 1997Return made up to 17/09/97; full list of members (7 pages)
1 October 1997Ad 16/09/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 September 1997New director appointed (2 pages)
26 September 1997New secretary appointed (2 pages)
23 September 1997New director appointed (2 pages)
29 May 1997Particulars of mortgage/charge (5 pages)
13 January 1997Company name changed character management services li mited\certificate issued on 14/01/97 (2 pages)
23 December 1996New director appointed (2 pages)
25 October 1996Location of register of members (1 page)
25 October 1996Return made up to 17/09/96; full list of members (6 pages)
11 October 1996Secretary resigned (1 page)
11 October 1996New secretary appointed (1 page)
24 June 1996Director resigned (1 page)
3 January 1996Full accounts made up to 28 February 1995 (7 pages)
5 December 1995Location of register of members (non legible) (1 page)
15 September 1995Director resigned;new director appointed (4 pages)
1 September 1995Director's particulars changed (4 pages)
24 August 1995New director appointed (2 pages)
13 July 1995Director's particulars changed (2 pages)
30 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 March 1995Accounts for a dormant company made up to 28 February 1994 (7 pages)