Company NameCharterheath Limited
Company StatusDissolved
Company Number03712248
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David John Heath
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1999(same day as company formation)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address3 Sidney Place
Beauliev Park
Chelmsford
Essex
CM1 6BE
Secretary NameDorothy Muriel Charters
NationalityBritish
StatusClosed
Appointed11 February 1999(same day as company formation)
RoleLoss Adjuster
Correspondence Address3 Sidney Place
Beamlieu Park
Chelmsford
Essex
CM1 6BE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressCk Partnerships 4th Floor
Linen Hall 162-168 Regent Street
London
W1R 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£204,722
Net Worth£77,984
Cash£96,966
Current Liabilities£30,920

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
20 April 2004Application for striking-off (1 page)
7 June 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
8 April 2003Return made up to 11/02/03; full list of members (6 pages)
11 April 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
5 March 2002Return made up to 11/02/02; full list of members (6 pages)
25 July 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
23 March 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2000Full accounts made up to 29 February 2000 (8 pages)
30 May 2000Registered office changed on 30/05/00 from: 100 ashmill street london NW1 6RA (1 page)
3 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 June 1999New secretary appointed (2 pages)
7 June 1999New director appointed (2 pages)
12 May 1999Registered office changed on 12/05/99 from: 100 ashmill street london NW1 6RA (1 page)
12 May 1999Ad 15/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)