Company NameChartwall Limited
Company StatusDissolved
Company Number02868388
CategoryPrivate Limited Company
Incorporation Date2 November 1993(30 years, 5 months ago)
Dissolution Date21 October 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameWendy Lorraine Cobley
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(1 year, 4 months after company formation)
Appointment Duration13 years, 6 months (closed 21 October 2008)
RoleCompany Director
Correspondence AddressFenn House 25 Riverview Gardens
Hullbridge
Hockley
Essex
SS5 6LS
Secretary NameWendy Lorraine Cobley
NationalityBritish
StatusClosed
Appointed31 March 1995(1 year, 4 months after company formation)
Appointment Duration13 years, 6 months (closed 21 October 2008)
RoleCompany Director
Correspondence AddressFenn House 25 Riverview Gardens
Hullbridge
Hockley
Essex
SS5 6LS
Director NameMr John Cobley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1997(3 years, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 21 October 2008)
RoleChartered Builder
Country of ResidenceEngland
Correspondence AddressFenn House
25 Riverview Gardens
Hillbridge
Essex
SS5 6LS
Director NameBarry Stewart
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressThe Croft 19 Hall Lane
Upminster
Essex
RM14 1AF
Director NameDaniel James Stewart
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address6 Wanstead Place
London
E11 2SW
Secretary NameBarry Stewart
NationalityBritish
StatusResigned
Appointed22 December 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressThe Croft 19 Hall Lane
Upminster
Essex
RM14 1AF
Director NameEarnest Edward Parker
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 1997)
RoleCompany Director
Correspondence AddressFenn House 25 Riverview Gardens
Hullbridge
Hockley
Essex
SS5 6LS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£83
Cash£22
Current Liabilities£1,787

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
20 February 2008Application for striking-off (1 page)
29 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 November 2005Return made up to 24/10/05; full list of members (7 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2004Return made up to 24/10/04; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 March 2004Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
17 November 2003Return made up to 24/10/03; full list of members (7 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
31 October 2002Return made up to 24/10/02; full list of members (7 pages)
31 July 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
20 November 2001Return made up to 02/11/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
8 November 2000Return made up to 02/11/00; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
9 November 1999Return made up to 02/11/99; full list of members (4 pages)
13 October 1999Accounts for a small company made up to 31 July 1998 (5 pages)
16 November 1998Return made up to 02/11/98; no change of members (4 pages)
3 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
26 November 1997Return made up to 02/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1997Accounting reference date extended from 31/01/97 to 31/07/97 (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997Director resigned (1 page)
15 November 1996Return made up to 02/11/96; no change of members (4 pages)
11 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
20 November 1995Return made up to 02/11/95; no change of members (4 pages)
18 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 September 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
1 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 August 1995Director resigned;new director appointed (2 pages)