Company NameCharthill Limited
Company StatusDissolved
Company Number02691480
CategoryPrivate Limited Company
Incorporation Date27 February 1992(32 years, 2 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameReginald Frederick Ashton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(6 years, 2 months after company formation)
Appointment Duration15 years, 5 months (closed 15 October 2013)
RoleImporter
Country of ResidenceUnited Kingdom
Correspondence Address160 Prittlewell Chase
Westcliff On Sea
Essex
SS0 0RT
Director NameSumalee Tangmanee
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(1 week, 5 days after company formation)
Appointment Duration10 years, 5 months (resigned 08 August 2002)
RoleSecretary
Correspondence Address160 Prittlewell Chase
Westcliff On Sea
Essex
SS0 0RT
Director NameJoanna Ashton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 April 1998)
RoleSecretary
Correspondence Address17 Victoria Drive
Leigh On Sea
Essex
SS9 1SF
Secretary NameJoanna Ashton
NationalityBritish
StatusResigned
Appointed06 May 1993(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 April 1998)
RoleSecretary
Correspondence Address17 Victoria Drive
Leigh On Sea
Essex
SS9 1SF
Secretary NameReginald Frederick Ashton
NationalityBritish
StatusResigned
Appointed29 April 1998(6 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 August 2002)
RoleImporter
Country of ResidenceUnited Kingdom
Correspondence Address160 Prittlewell Chase
Westcliff On Sea
Essex
SS0 0RT
Secretary NameMr Kenneth Richard Daniels
NationalityBritish
StatusResigned
Appointed08 August 2002(10 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 19 October 2012)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address21 Treelawn Drive
Leigh-On-Sea
Essex
SS9 4AQ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameAmalgamated Registrars Limited (Corporation)
StatusResigned
Appointed10 March 1992(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 06 May 1993)
Correspondence AddressClassic House
174-180 Old Street
London
EC14 9BP

Location

Registered Address72 Farringdon Road
London
EC1M 3JB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Reginald Frederick Ashton
100.00%
Ordinary

Financials

Year2014
Turnover£261,063
Gross Profit£47,376
Net Worth-£12,391
Current Liabilities£183,578

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
23 October 2012Termination of appointment of Kenneth Daniels as a secretary (1 page)
23 October 2012Termination of appointment of Kenneth Richard Daniels as a secretary on 19 October 2012 (1 page)
19 October 2012Registered office address changed from 61 Crowstone Road Westcliffeon Sea Essex SS0 8BG on 19 October 2012 (1 page)
19 October 2012Registered office address changed from 61 Crowstone Road Westcliffeon Sea Essex SS0 8BG on 19 October 2012 (1 page)
10 August 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
10 August 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
2 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 2
(4 pages)
2 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 2
(4 pages)
7 June 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
7 June 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
15 June 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
15 June 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
2 March 2010Director's details changed for Reginald Frederick Ashton on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Reginald Frederick Ashton on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Reginald Frederick Ashton on 2 March 2010 (2 pages)
10 August 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
10 August 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
27 February 2009Return made up to 27/02/09; full list of members (3 pages)
27 February 2009Return made up to 27/02/09; full list of members (3 pages)
18 July 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
18 July 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
28 February 2008Return made up to 27/02/08; full list of members (3 pages)
28 February 2008Return made up to 27/02/08; full list of members (3 pages)
18 July 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
18 July 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
28 February 2007Return made up to 27/02/07; full list of members (2 pages)
28 February 2007Return made up to 27/02/07; full list of members (2 pages)
21 June 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
21 June 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
28 February 2006Return made up to 27/02/06; full list of members (2 pages)
28 February 2006Return made up to 27/02/06; full list of members (2 pages)
30 June 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
30 June 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
3 March 2005Return made up to 27/02/05; full list of members (2 pages)
3 March 2005Return made up to 27/02/05; full list of members (2 pages)
10 August 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
10 August 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
5 March 2004Return made up to 27/02/04; full list of members (6 pages)
5 March 2004Return made up to 27/02/04; full list of members (6 pages)
19 September 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
19 September 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
7 March 2003Return made up to 27/02/03; full list of members (6 pages)
7 March 2003Return made up to 27/02/03; full list of members (6 pages)
16 September 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
16 September 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
18 August 2002New secretary appointed (2 pages)
18 August 2002New secretary appointed (2 pages)
18 August 2002Secretary resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Secretary resigned (1 page)
18 August 2002Director resigned (1 page)
13 March 2002Return made up to 27/02/02; full list of members (6 pages)
13 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
18 October 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
13 March 2001Return made up to 27/02/01; full list of members (6 pages)
13 March 2001Return made up to 27/02/01; full list of members (6 pages)
31 October 2000Full accounts made up to 29 February 2000 (10 pages)
31 October 2000Accounts made up to 29 February 2000 (10 pages)
7 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2000Return made up to 27/02/00; full list of members (6 pages)
3 November 1999Accounts made up to 28 February 1999 (9 pages)
3 November 1999Full accounts made up to 28 February 1999 (9 pages)
3 March 1999Return made up to 27/02/99; full list of members (6 pages)
3 March 1999Return made up to 27/02/99; full list of members (6 pages)
18 January 1999Registered office changed on 18/01/99 from: 351 london road westcliff on sea essex SS0 7HT (1 page)
18 January 1999Registered office changed on 18/01/99 from: 351 london road westcliff on sea essex SS0 7HT (1 page)
8 May 1998Secretary resigned;director resigned (1 page)
8 May 1998New secretary appointed;new director appointed (2 pages)
8 May 1998Secretary resigned;director resigned (1 page)
8 May 1998New secretary appointed;new director appointed (2 pages)
11 April 1998Accounts made up to 28 February 1998 (11 pages)
11 April 1998Full accounts made up to 28 February 1998 (11 pages)
23 February 1998Return made up to 27/02/98; no change of members (4 pages)
23 February 1998Return made up to 27/02/98; no change of members (4 pages)
16 October 1997Accounts made up to 28 February 1997 (12 pages)
16 October 1997Full accounts made up to 28 February 1997 (12 pages)
24 March 1997Return made up to 27/02/97; no change of members (4 pages)
24 March 1997Return made up to 27/02/97; no change of members (4 pages)
27 June 1996Accounts made up to 29 February 1996 (10 pages)
27 June 1996Full accounts made up to 29 February 1996 (10 pages)
1 December 1995Full accounts made up to 28 February 1995 (10 pages)
1 December 1995Accounts made up to 28 February 1995 (10 pages)
14 March 1995Return made up to 27/02/95; no change of members (4 pages)
14 March 1995Return made up to 27/02/95; no change of members (4 pages)