Company NameChargegolden Limited
Company StatusDissolved
Company Number03244394
CategoryPrivate Limited Company
Incorporation Date30 August 1996(27 years, 6 months ago)
Dissolution Date10 July 2001 (22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameDeborah Jane Byrne
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address31 Talbot Road
Ashford
Middlesex
TW15 3PN
Director NameJune Vivienne Byrne
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address1 Tower Road
Twickenham
Middlesex
TW1 4PD
Secretary NameDeborah Jane Byrne
NationalityBritish
StatusClosed
Appointed11 November 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address31 Talbot Road
Ashford
Middlesex
TW15 3PN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 The Green
Richmond
Surrey
TW9 1PX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
7 February 2001Application for striking-off (1 page)
16 October 2000Return made up to 30/08/00; full list of members (6 pages)
13 July 2000Full accounts made up to 29 February 2000 (10 pages)
31 August 1999Return made up to 30/08/99; no change of members (4 pages)
11 August 1999Full accounts made up to 28 February 1999 (10 pages)
11 September 1998Return made up to 30/08/98; no change of members (4 pages)
26 June 1998Full accounts made up to 28 February 1998 (11 pages)
26 September 1997Return made up to 30/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1997Full accounts made up to 28 February 1997 (9 pages)
6 May 1997Accounting reference date shortened from 31/08/97 to 28/02/97 (1 page)
22 November 1996New director appointed (2 pages)
22 November 1996Director resigned (1 page)
22 November 1996Registered office changed on 22/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 November 1996New director appointed (2 pages)
22 November 1996Secretary resigned (1 page)
22 November 1996New secretary appointed (2 pages)
30 August 1996Incorporation (9 pages)