Company NameCharles & David Asset Management Limited
Company StatusDissolved
Company Number03986032
CategoryPrivate Limited Company
Incorporation Date4 May 2000(24 years ago)
Dissolution Date6 October 2011 (12 years, 7 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAileen Barbara Sellars
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(1 week, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 16 January 2002)
RoleSupervisor
Correspondence Address13 Warminster Drive
Sheffield
South Yorkshire
S8 9NX
Director NameMr Michael David Osborne
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Larkhill Close
Rotherham
South Yorkshire
S62 6BS
Director NameMr Ronald Edward Osborne
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 May 2007)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address25 Scrooby Street
Rotherham
South Yorkshire
S61 4PH
Director NameMohammed Rafiq Akram
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(7 years after company formation)
Appointment Duration5 months, 1 week (resigned 08 October 2007)
RoleBusinessman
Correspondence Address7 Parkstone Road
Walthamstow
London
E17 3JA
Director NameJason Large
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(7 years after company formation)
Appointment DurationResigned same day (resigned 11 May 2007)
RoleCompany Director
Correspondence Address151 Moorwell Road
Scunthorpe
South Humberside
DN17 2SX
Secretary NamePaul Tate
NationalityBritish
StatusResigned
Appointed11 May 2007(7 years after company formation)
Appointment Duration2 months (resigned 11 July 2007)
RoleCompany Director
Correspondence Address151 Moorwell Road
Scunthorpe
South Humberside
DN17 2SX
Director NameMr Brian Thomas Wadlow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(7 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 December 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address34 South Hill Road
Gravesend
Kent
DA12 1JX
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed05 May 2000(1 day after company formation)
Appointment DurationResigned same day (resigned 05 May 2000)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2000(1 day after company formation)
Appointment Duration7 years (resigned 11 May 2007)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2007(7 years after company formation)
Appointment Duration7 months (resigned 01 December 2007)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressSuite 6 & 7 102 Cranbrook Road
Ilford
Essex
IG1 4NH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,035
Cash£48
Current Liabilities£9,083

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 October 2011Final Gazette dissolved following liquidation (1 page)
6 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2011Final Gazette dissolved following liquidation (1 page)
6 July 2011Completion of winding up (1 page)
6 July 2011Completion of winding up (1 page)
20 March 2009Order of court to wind up (3 pages)
20 March 2009Order of court to wind up (3 pages)
11 February 2009Order of court to wind up (1 page)
11 February 2009Order of court to wind up (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Secretary resigned (1 page)
8 January 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 October 2007New director appointed (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New director appointed (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
2 August 2007Return made up to 04/05/07; full list of members (3 pages)
2 August 2007New director appointed (1 page)
2 August 2007Return made up to 04/05/07; full list of members (3 pages)
2 August 2007New director appointed (1 page)
1 August 2007Registered office changed on 01/08/07 from: 151 moorwell road scunthorpe north lincolnshire DN17 2SX (1 page)
1 August 2007Registered office changed on 01/08/07 from: 151 moorwell road scunthorpe north lincolnshire DN17 2SX (1 page)
1 August 2007Ad 03/05/07--------- £ si 9999@1=9999 £ ic 1/10000 (1 page)
1 August 2007Ad 03/05/07--------- £ si 9999@1=9999 £ ic 1/10000 (1 page)
1 August 2007New secretary appointed (1 page)
1 August 2007New secretary appointed (1 page)
27 July 2007Company name changed humberside shipping and freight forwarding LIMITED\certificate issued on 27/07/07 (2 pages)
27 July 2007Company name changed humberside shipping and freight forwarding LIMITED\certificate issued on 27/07/07 (2 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007Registered office changed on 31/05/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Registered office changed on 31/05/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
31 May 2007New director appointed (2 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 May 2006Secretary's particulars changed (1 page)
8 May 2006Return made up to 04/05/06; full list of members (2 pages)
8 May 2006Secretary's particulars changed (1 page)
8 May 2006Return made up to 04/05/06; full list of members (2 pages)
8 May 2006Registered office changed on 08/05/06 from: axholme house north street, crowle scunthorpe north lincolnshire DN17 4NB (1 page)
8 May 2006Registered office changed on 08/05/06 from: axholme house north street, crowle scunthorpe north lincolnshire DN17 4NB (1 page)
1 August 2005Company name changed chip logistics LIMITED\certificate issued on 01/08/05 (2 pages)
1 August 2005Company name changed chip logistics LIMITED\certificate issued on 01/08/05 (2 pages)
19 May 2005Return made up to 04/05/05; full list of members (2 pages)
19 May 2005Return made up to 04/05/05; full list of members (2 pages)
9 April 2005Total exemption small company accounts made up to 31 May 2003 (7 pages)
9 April 2005Total exemption small company accounts made up to 31 May 2003 (7 pages)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
18 May 2004Return made up to 04/05/04; full list of members (7 pages)
18 May 2004Return made up to 04/05/04; full list of members (7 pages)
5 December 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 December 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
30 May 2003Return made up to 04/05/03; full list of members (7 pages)
30 May 2003Return made up to 04/05/03; full list of members (7 pages)
2 April 2003Company name changed humberside shipping & freight fo rwarding LIMITED\certificate issued on 02/04/03 (2 pages)
2 April 2003Company name changed humberside shipping & freight fo rwarding LIMITED\certificate issued on 02/04/03 (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
7 June 2002Return made up to 04/05/02; full list of members (6 pages)
7 June 2002Return made up to 04/05/02; full list of members (6 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
8 January 2002Company name changed bizzie beez home cleaners limite d\certificate issued on 08/01/02 (2 pages)
8 January 2002Company name changed bizzie beez home cleaners limite d\certificate issued on 08/01/02 (2 pages)
2 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 January 2002Accounts made up to 31 May 2001 (1 page)
2 January 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
2 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2001Return made up to 04/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
(6 pages)
6 June 2001Return made up to 04/05/01; full list of members (6 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000New director appointed (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
11 May 2000Registered office changed on 11/05/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
4 May 2000Incorporation (10 pages)
4 May 2000Incorporation (10 pages)