Company NameCharteris, Mackie & Baillie Ltd
Company StatusDissolved
Company Number03455730
CategoryPrivate Limited Company
Incorporation Date27 October 1997(26 years, 6 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Wendy Anne Boast
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2001(3 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 15 March 2005)
RoleIT Director
Country of ResidenceEngland
Correspondence Address70 Bluehouse Lane
Oxted
Surrey
RH8 0AD
Director NameKerry Jean Mashford
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2001(3 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 15 March 2005)
RoleCompany Director
Correspondence Address3 Hartfield Close
Kents Hill
Milton Keynes
Buckinghamshire
MK7 6HN
Director NameThomas Stephen Corrigan
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 15 March 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Marsham Court
Marsham Street
London
SW1P 4JZ
Director NameMr Peter Varnish
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 15 March 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Greatfield Way
Rowlands Castle
Hampshire
PO9 6AG
Secretary NameThomas Stephen Corrigan
NationalityBritish
StatusClosed
Appointed31 March 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 15 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Marsham Court
Marsham Street
London
SW1P 4JZ
Director NameMargaret Mary Halliwell Mackie
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address42 Stanton Drive
Fleet
Hampshire
GU13 8EB
Director NameGordon Scott Mackie
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Springfield Avenue
Hartley
Whitney
Hampshire
RG27 8FF
Secretary NameGordon Scott Mackie
NationalityBritish
StatusResigned
Appointed27 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address42 Stanton Drive
Fleet
Hampshire
GU13 8EB
Director NameDerek Anthony Spriggs
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1998(5 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 11 June 2003)
RoleCompany Director
Correspondence AddressGreenbank
4 Farm Street Harbury
Warwick
CV33 9LS
Director NameJane Catriona Mackie-Spriggs
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1998(5 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 2000)
RoleCompany Director
Correspondence Address2 Sudeley Avenue
Berkeley Pendlesham
Warndon Villages
Worcester
WR4 0EE
Secretary NameJane Catriona Mackie-Spriggs
NationalityBritish
StatusResigned
Appointed25 April 1998(5 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 2000)
RoleCompany Director
Correspondence Address2 Sudeley Avenue
Berkeley Pendlesham
Warndon Villages
Worcester
WR4 0EE
Director NameDr Andrew Peter Connelly
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(2 years, 4 months after company formation)
Appointment Duration4 months (resigned 17 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Green Lane
Rugeley
Staffordshire
WS15 2AU
Director NameSir Roger Carrick
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindhover
Wootton Courtenay
Minehead
Somerset
TA24 8RD
Secretary NameGeorge Rimmer
NationalityBritish
StatusResigned
Appointed03 September 2001(3 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 May 2002)
RoleSolicitor
Correspondence Address22 Tudor Close
Grayshott
Hindhead
Surrey
GU26 6HP
Director NameGwynneth Gabriella Flower
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Fitzgeorge Avenue
West Kensington
London
W14 0SY
Secretary NameAaron Chee Ming Tan
NationalitySingaporean
StatusResigned
Appointed13 May 2002(4 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 March 2003)
RoleCompany Director
Correspondence Address72a Rutland Gardens
London
N4 1JP
Secretary NameStuart Louis Sessions
NationalityBritish
StatusResigned
Appointed20 May 2002(4 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 August 2002)
RoleCompany Director
Correspondence Address2 Pavan Court
114-116 Sceptre Road
London
E2 0JS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address18 Pall Mall
London
SW1Y 5LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£775,582
Gross Profit£338,826
Net Worth£21,162
Cash£45,776
Current Liabilities£314,776

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
18 October 2004Application for striking-off (1 page)
23 October 2003Return made up to 27/10/03; no change of members (8 pages)
24 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
15 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2003New secretary appointed (2 pages)
16 April 2003Full accounts made up to 31 October 2002 (13 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003Director resigned (1 page)
8 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2003Registered office changed on 26/02/03 from: 14 pennington court 40 the highway london E1W 2SD (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Ad 20/05/02--------- £ si [email protected] (2 pages)
11 December 2002Return made up to 27/10/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
(12 pages)
11 December 2002New secretary appointed (2 pages)
11 December 2002Registered office changed on 11/12/02 from: 14 pennington court 40 the highway london E1W 2SD (1 page)
11 December 2002New director appointed (2 pages)
25 September 2002Registered office changed on 25/09/02 from: ludgate house 107-111 fleet street london EC4A 2AB (1 page)
2 September 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
27 August 2002Director resigned (1 page)
17 August 2002Secretary resigned (1 page)
19 July 2002New director appointed (2 pages)
17 July 2002Registered office changed on 17/07/02 from: hallidays chartered accountants portland buildings 127/129 portland st manchester M1 4PZ (1 page)
21 June 2002S-div 20/05/02 (1 page)
21 June 2002Resolutions
  • RES13 ‐ Share cap subdivided 20/05/02
(1 page)
12 June 2002Secretary resigned (1 page)
24 May 2002New secretary appointed (2 pages)
14 January 2002Return made up to 27/10/01; full list of members (8 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
26 November 2001Ad 25/10/01--------- £ si 46409@1=46409 £ ic 15091/61500 (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
10 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
9 March 2001Return made up to 27/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
31 July 2000Ad 17/07/00--------- £ si 1500@1=1500 £ ic 13591/15091 (2 pages)
3 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
21 March 2000New director appointed (2 pages)
17 November 1999Return made up to 27/10/99; full list of members (7 pages)
25 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
3 March 1999Ad 05/01/99--------- £ si 2765@1=2765 £ ic 10826/13591 (2 pages)
3 December 1998Return made up to 27/10/98; full list of members (6 pages)
18 November 1998Registered office changed on 18/11/98 from: portland buildings 127 129 portland st manchester (1 page)
3 November 1998Ad 26/10/98--------- £ si 10825@1=10825 £ ic 1/10826 (2 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 June 1998New secretary appointed;new director appointed (2 pages)
22 June 1998£ nc 100/100000 14/04/98 (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New secretary appointed;new director appointed (2 pages)
3 November 1997Director resigned (1 page)
3 November 1997Secretary resigned (1 page)
27 October 1997Incorporation (12 pages)