Company NameCity & Urban (Charterhouse) Limited
Company StatusDissolved
Company Number02343569
CategoryPrivate Limited Company
Incorporation Date6 February 1989(35 years, 2 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDaniel Horrocks
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1993(4 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 18 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Dalegarth Avenue
Bolton
Greater Manchester
BL1 5DW
Secretary NameNiccola Heyes
NationalityBritish
StatusClosed
Appointed17 April 1993(4 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 18 July 2000)
RoleSecretary
Correspondence Address18 Elgin Park
Bristol
Avon
BS6 6RX
Director NameJohn Robert Horrocks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 April 1993)
RoleCompany Director
Correspondence Address18 Three Kings Yard
Davies Street
London
W1Y 1FL
Director NameMr Mark Francis Sheardown
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(3 years after company formation)
Appointment Duration2 years (resigned 02 March 1994)
RoleChartered Surveyor
Correspondence AddressCherry Gardens
Nouds Lane, Lynsted
Sittingbourne
Kent
ME9 0ES
Secretary NameJohn Robert Horrocks
NationalityBritish
StatusResigned
Appointed06 February 1992(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 April 1993)
RoleCompany Director
Correspondence Address18 Three Kings Yard
Davies Street
London
W1Y 1FL
Director NameNiccola Horrocks
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(5 years after company formation)
Appointment Duration5 years, 8 months (resigned 22 November 1999)
RoleSecretary
Correspondence AddressWittensford House
Brook
Cadnam
Hampshire
SO43 7AJ

Location

Registered Address18 Dalegarth Avenue
Heaton
Bolton
BL1 5DW
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
15 February 2000Application for striking-off (1 page)
10 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
1 December 1999Director resigned (2 pages)
11 February 1999Return made up to 06/02/99; full list of members (6 pages)
29 January 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
11 February 1998Return made up to 06/02/98; no change of members (4 pages)
12 November 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
12 March 1997Return made up to 06/02/97; no change of members (4 pages)
7 November 1996Accounts for a dormant company made up to 31 July 1996 (1 page)
16 February 1996Return made up to 06/02/96; full list of members (6 pages)
9 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
27 April 1995Full accounts made up to 31 July 1994 (5 pages)