Company NameDetailcharge Limited
Company StatusDissolved
Company Number02835261
CategoryPrivate Limited Company
Incorporation Date12 July 1993(30 years, 9 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Peter McDonald Whitaker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1993(1 month after company formation)
Appointment Duration10 years, 10 months (closed 15 June 2004)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressPenfro
Sandhurst Road
Tunbridge Wells
Kent
TN2 3SR
Secretary NameMrs Helen Mary Whitaker
NationalityBritish
StatusClosed
Appointed11 August 1993(1 month after company formation)
Appointment Duration10 years, 10 months (closed 15 June 2004)
RoleHealth Visitor
Correspondence AddressPenfro
Sandhurst Road
Tunbridge Wells
Kent
TN2 3SR
Director NameHelen Mary Whitaker
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(1 month after company formation)
Appointment Duration9 years (resigned 27 August 2002)
RoleHealth Visitor
Correspondence Address61 Stone Street
Tunbridge Wells
Kent
TN1 2QU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O The Map Partnership
Ground Floor Goodyear House
52-56 Osnaburgh Street
London
NW1 3NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£325,516

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
29 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 January 2004Application for striking-off (1 page)
19 September 2003Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page)
16 September 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2002Director resigned (1 page)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
9 August 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(7 pages)
14 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
30 November 2000Accounts for a small company made up to 31 August 1999 (6 pages)
31 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
26 July 2000Return made up to 12/07/00; full list of members (7 pages)
26 June 2000Accounts for a small company made up to 28 August 1998 (6 pages)
19 April 2000Director's particulars changed (1 page)
19 April 2000Director's particulars changed (1 page)
27 July 1999Return made up to 12/07/99; no change of members (4 pages)
20 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 January 1999Accounts for a small company made up to 7 September 1997 (7 pages)
21 July 1998Return made up to 12/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 August 1997Return made up to 12/07/97; full list of members (6 pages)
25 February 1997Accounts for a small company made up to 31 August 1996 (8 pages)
11 August 1996Return made up to 12/07/96; no change of members (4 pages)
30 May 1996Accounts for a small company made up to 4 September 1995 (8 pages)
12 July 1995Return made up to 12/07/95; change of members (6 pages)
11 May 1995Accounts for a small company made up to 4 September 1994 (8 pages)
1 August 1994Return made up to 12/07/94; full list of members (6 pages)
12 September 1993Accounting reference date notified as 31/08 (1 page)
7 September 1993Particulars of mortgage/charge (3 pages)
17 August 1993Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 August 1993Memorandum and Articles of Association (9 pages)
12 July 1993Incorporation (14 pages)