Company NameChargekey Limited
DirectorPaul Russell Bishop
Company StatusDissolved
Company Number02263796
CategoryPrivate Limited Company
Incorporation Date1 June 1988(35 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameBarry Brogan
NationalityBritish
StatusCurrent
Appointed23 January 1995(6 years, 7 months after company formation)
Appointment Duration29 years, 2 months
RoleProperty Developer
Correspondence Address23 Satinwood Close
Ashton In Makerfield
Wigan
Lancashire
WN4 9NL
Director NamePaul Russell Bishop
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1996(7 years, 11 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address15 Gasny Avenue
The Maltings
Castle Donington
Leicestershire
DE74 2HZ
Secretary NameExpert Systems (UK) Limited (Corporation)
StatusCurrent
Appointed08 May 1996(7 years, 11 months after company formation)
Appointment Duration27 years, 11 months
Correspondence AddressMillar House 15 Market Street
Castle Donington
Derby
DE74 2JB
Director NameMr Gary James Cooper
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 May 1996)
RoleDeveloper
Correspondence Address7 Townwell
Kingsley
Frodsham
Cheshire
WA6 8EZ
Director NameMr Richard Thomas Derek Scragg
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1995)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address37 Norlands Lane
Widnes
Cheshire
WA8 5AX
Secretary NameBarry Brogan
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 1993)
RoleCompany Director
Correspondence Address23 Satinwood Close
Ashton In Makerfield
Wigan
Lancashire
WN4 9NL
Secretary NameMr Richard Thomas Derek Scragg
NationalityBritish
StatusResigned
Appointed20 November 1993(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Norlands Lane
Widnes
Cheshire
WA8 5AX
Director NameBarry Brogan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 1996)
RoleProperty Developer
Correspondence Address23 Satinwood Close
Ashton In Makerfield
Wigan
Lancashire
WN4 9NL
Director NameBarry Brogan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 1996)
RoleProperty Developer
Correspondence Address23 Satinwood Close
Ashton In Makerfield
Wigan
Lancashire
WN4 9NL

Location

Registered AddressMiller House
19 Market Street
Altrincham
Cheshire
WA14 1QS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£273,470
Cash£1,341
Current Liabilities£187,828

Accounts

Latest Accounts31 August 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

30 November 2005Dissolved (1 page)
6 September 2005Liquidators statement of receipts and payments (5 pages)
30 August 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
10 June 2005Liquidators statement of receipts and payments (5 pages)
8 December 2004Liquidators statement of receipts and payments (5 pages)
4 June 2004Liquidators statement of receipts and payments (5 pages)
4 December 2003Liquidators statement of receipts and payments (5 pages)
10 June 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Liquidators statement of receipts and payments (5 pages)
6 June 2002Liquidators statement of receipts and payments (5 pages)
6 December 2001Liquidators statement of receipts and payments (5 pages)
7 June 2001Liquidators statement of receipts and payments (5 pages)
4 December 2000Liquidators statement of receipts and payments (5 pages)
5 June 2000Liquidators statement of receipts and payments (5 pages)
6 December 1999Liquidators statement of receipts and payments (5 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
7 January 1999Notice of ceasing to act as a voluntary liquidator (1 page)
22 December 1998O/C re removal of liquidator (3 pages)
10 December 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
3 December 1997Liquidators statement of receipts and payments (5 pages)
4 June 1997Liquidators statement of receipts and payments (5 pages)
10 June 1996Director resigned (1 page)
10 June 1996Registered office changed on 10/06/96 from: millar house 15 market street castle donington leicestershire DE74 2JB (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
5 June 1996Appointment of a voluntary liquidator (1 page)
5 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 May 1996New secretary appointed (2 pages)
26 May 1996Registered office changed on 26/05/96 from: 205/207 church st blackpool lancs FY1 3PA (1 page)
26 May 1996New director appointed (2 pages)
18 September 1995Secretary resigned (2 pages)
18 September 1995New secretary appointed;director resigned (2 pages)
30 August 1995New director appointed (2 pages)
4 May 1995Accounts for a small company made up to 31 August 1994 (7 pages)