Company NameCharmeldon Contracts Limited
DirectorsJack Gradwell and John Terence Wright
Company StatusDissolved
Company Number01569087
CategoryPrivate Limited Company
Incorporation Date19 June 1981(42 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJack Gradwell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleMechanical Engineer
Correspondence Address118 Regent Road
Lostock
Bolton
Lancashire
BL6 4DE
Director NameMr John Terence Wright
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address4 Hathersage Drive
Glossop
Derbyshire
SK13 8RG
Secretary NameMr John Terence Wright
NationalityBritish
StatusCurrent
Appointed13 September 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hathersage Drive
Glossop
Derbyshire
SK13 8RG

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,227,854
Gross Profit£307,888
Net Worth£276,082
Cash£237
Current Liabilities£644,805

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 June 2003Dissolved (1 page)
10 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
2 December 2002Liquidators statement of receipts and payments (5 pages)
12 June 2002Liquidators statement of receipts and payments (5 pages)
28 November 2001Liquidators statement of receipts and payments (7 pages)
28 November 2000Registered office changed on 28/11/00 from: portland place 18 mottram road stalybridge cheshire SK15 3AD (1 page)
23 November 2000Notice of Constitution of Liquidation Committee (2 pages)
23 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 2000Appointment of a voluntary liquidator (1 page)
23 November 2000Statement of affairs (16 pages)
13 September 2000Return made up to 13/09/00; full list of members (6 pages)
13 July 2000Accounts made up to 31 March 2000 (11 pages)
3 February 2000Accounts made up to 31 March 1999 (10 pages)
17 September 1999Return made up to 13/09/99; full list of members (6 pages)
31 January 1999Accounts made up to 31 March 1998 (10 pages)
16 September 1998Return made up to 13/09/98; no change of members (4 pages)
23 January 1998Accounts made up to 31 March 1997 (12 pages)
31 January 1997Accounts made up to 31 March 1996 (12 pages)
16 September 1996Return made up to 13/09/96; full list of members (6 pages)
27 March 1996Registered office changed on 27/03/96 from: falmouth works copster hill rd oldham lancashire OL8 1QD (1 page)
9 October 1995Return made up to 13/09/95; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (12 pages)