Company NameCharmdeal Limited
Company StatusDissolved
Company Number02862559
CategoryPrivate Limited Company
Incorporation Date14 October 1993(30 years, 6 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee David Partington
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1993(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 22 January 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Poplars 59 Huddersfield Road
Delph Saddleworth
Oldham
OL3 5EG
Secretary NameEdna Partington
NationalityBritish
StatusClosed
Appointed25 November 1993(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address604 Manchester Road
Rochdale
Lancashire
OL11 3AF
Director NameMr Lawrence Simon Kershaw
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(1 day after company formation)
Appointment Duration1 month, 1 week (resigned 25 November 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Cliffmere Close
Cheadle Hulme
Cheadle
Cheshire
SK8 5JH
Secretary NameMrs Veronica Lindley
NationalityBritish
StatusResigned
Appointed15 October 1993(1 day after company formation)
Appointment Duration1 month, 1 week (resigned 25 November 1993)
RoleCompany Director
Correspondence Address62 Birch Road
Worsley
Manchester
Lancashire
M28 7FJ
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address37a Huddersfield Road
Delph
Saddleworth
Oldham
OL3 5EG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,422
Cash£7,376
Current Liabilities£5,914

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2001Registered office changed on 07/11/01 from: 604 manchester road rochdale OL11 3AF (1 page)
7 November 2001Director's particulars changed (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
19 July 2001Application for striking-off (1 page)
22 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
18 October 2000Return made up to 14/10/00; full list of members (6 pages)
17 February 2000Accounts for a small company made up to 30 November 1999 (5 pages)
18 October 1999Return made up to 14/10/99; full list of members (6 pages)
6 October 1999Return made up to 14/10/98; no change of members (4 pages)
6 October 1999Return made up to 14/10/96; no change of members (4 pages)
6 October 1999Return made up to 14/10/97; full list of members (5 pages)
26 January 1999Accounts for a small company made up to 30 November 1998 (5 pages)
4 February 1998Accounts for a small company made up to 30 November 1997 (5 pages)
20 January 1997Accounts for a small company made up to 30 November 1996 (5 pages)
17 April 1996Return made up to 14/10/95; no change of members (6 pages)
11 January 1996Accounts for a small company made up to 30 November 1995 (5 pages)