Company NameCharter & Law Company Secretaries Limited
Company StatusDissolved
Company Number04277138
CategoryPrivate Limited Company
Incorporation Date28 August 2001(22 years, 8 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)
Previous NameCharter & Law Secretaries Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameGary Russell Forrest
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2002(11 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 20 January 2004)
RoleAccountant
Correspondence Address23 Leathwaite Road
London
SW11 1XG
Director NameMr Roger Philip Williams
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2002(11 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 20 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Farmhouse
Trellech Grange
Llanishen
Monmouthshire
NP16 6QR
Wales
Secretary NameGary Russell Forrest
NationalityBritish
StatusClosed
Appointed06 June 2003(1 year, 9 months after company formation)
Appointment Duration7 months, 2 weeks (closed 20 January 2004)
RoleCompany Director
Correspondence Address23 Leathwaite Road
London
SW11 1XG
Director NameDouglas William Armour
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(same day as company formation)
RoleChartered Secretary
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Director NameMrs Martha Blanche Waymark Bruce
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Clifton Terrace
Cliftonville
Dorking
Surrey
RH4 2JG
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed28 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Director NameMr John Leonard Wade
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed19 August 2002(11 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 February 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address15 Willow Park
Haywards Heath
West Sussex
RH16 3UA
Secretary NameMr John Leonard Wade
NationalityEnglish
StatusResigned
Appointed19 August 2002(11 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 February 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address15 Willow Park
Haywards Heath
West Sussex
RH16 3UA
Secretary NameRussell Antony Decent
NationalityAustralian / Gb
StatusResigned
Appointed03 February 2003(1 year, 5 months after company formation)
Appointment Duration4 months (resigned 06 June 2003)
RoleAccountant
Correspondence Address55 Shirley Way
Croydon
Surrey
CR0 8PH

Location

Registered AddressOrbital House
85 Croydon Street
Caterham
CR3 6PD
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
26 August 2003Application for striking-off (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned (1 page)
29 April 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
14 April 2003Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned;director resigned (1 page)
6 October 2002Return made up to 28/08/02; full list of members
  • 363(287) ‐ Registered office changed on 06/10/02
(7 pages)
12 September 2002Ad 19/08/02--------- £ si 97@1=97 £ ic 3/100 (2 pages)
4 September 2002Secretary resigned;director resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002New secretary appointed;new director appointed (2 pages)
4 September 2002New director appointed (2 pages)