Company NameCharmac Developments Limited
Company StatusDissolved
Company Number02941350
CategoryPrivate Limited Company
Incorporation Date22 June 1994(29 years, 10 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGlen Anthony Charles
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1994(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 28 November 2000)
RoleProperty Developer
Correspondence Address115 Rendlesham Road
London
E5 8PA
Director NameTerry McMillan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1994(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 28 November 2000)
RoleProperty Developer
Correspondence AddressUnit One 10 The Grange
London
SE1 3AG
Secretary NameGlen Anthony Charles
NationalityBritish
StatusClosed
Appointed03 October 1994(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 28 November 2000)
RoleProperty Developer
Correspondence Address115 Rendlesham Road
London
E5 8PA
Director NameLorraine Annette Ford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Goose Lane
Wickersley
Rotherham
South Yorkshire
S66 1JS
Secretary NameJennie Morley
NationalityEnglish
StatusResigned
Appointed30 July 1996(2 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 07 February 1997)
RoleSecretary
Correspondence Address337 Whalebone Lane South
Romford
Essex
RM6 6HB
Secretary NameHallam Corporate Services Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence AddressImperial Buildings
Church Street
Rotherham
South Yorkshire
S60 1PB

Location

Registered Address309 Hoe Street
London
E17 9BG
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2000Application for striking-off (1 page)
6 June 2000Full accounts made up to 30 June 1999 (10 pages)
10 November 1999Return made up to 22/06/99; no change of members (4 pages)
24 August 1999Full accounts made up to 30 June 1998 (9 pages)
20 May 1999Full accounts made up to 30 June 1997 (9 pages)
12 May 1999Registered office changed on 12/05/99 from: 80-83 long lane london EC1A 9ET (1 page)
14 January 1999Accounts for a small company made up to 30 June 1996 (5 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
30 September 1998Particulars of mortgage/charge (3 pages)
23 September 1998Particulars of mortgage/charge (4 pages)
16 September 1998Particulars of mortgage/charge (4 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
3 August 1998Return made up to 22/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (4 pages)
20 April 1998Director's particulars changed (1 page)
4 April 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (4 pages)
5 February 1998Particulars of mortgage/charge (4 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
12 November 1997Registered office changed on 12/11/97 from: 80-83 long lane london EC1A 9ET (1 page)
25 September 1997Return made up to 22/06/97; full list of members (6 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
7 July 1997Registered office changed on 07/07/97 from: embankment house acorn business park woodseats close sheffield S8 otb (1 page)
17 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Director's particulars changed (1 page)
20 February 1997Particulars of mortgage/charge (3 pages)
20 February 1997Particulars of mortgage/charge (3 pages)
21 December 1996Particulars of mortgage/charge (4 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Accounts for a small company made up to 30 June 1995 (6 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
2 November 1996Particulars of mortgage/charge (4 pages)
31 October 1996Particulars of mortgage/charge (4 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Particulars of mortgage/charge (4 pages)
17 August 1996Particulars of mortgage/charge (4 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
19 July 1996Particulars of mortgage/charge (4 pages)
15 July 1996Return made up to 22/06/96; no change of members (4 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (4 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
30 March 1996Particulars of mortgage/charge (3 pages)
21 March 1996Particulars of mortgage/charge (4 pages)
19 September 1995Return made up to 22/06/95; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 19/09/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 September 1995Registered office changed on 19/09/95 from: embankment house acorn business park woodseats close sheffield S8 otb (1 page)